ATLANTIC ESTATES LIMITED
LONDON LORD'S ENTERPRISES LIMITED

Hellopages » Greater London » Camden » NW1 8AF

Company number 03860667
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of ATLANTIC ESTATES LIMITED are www.atlanticestates.co.uk, and www.atlantic-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Atlantic Estates Limited is a Private Limited Company. The company registration number is 03860667. Atlantic Estates Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Atlantic Estates Limited is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary GORDON, Ian Alfred has been resigned. Secretary LENNARD, Henry Michael has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GORDON, Ian Alfred has been resigned. Director GORDON, Lorraine Denise has been resigned. Director LENNARD, Henry Michael has been resigned. Director LENNARD, Sharon Gail has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, David
Appointed Date: 14 July 2016
53 years old

Resigned Directors

Secretary
GORDON, Ian Alfred
Resigned: 14 June 2002
Appointed Date: 19 October 1999

Secretary
LENNARD, Henry Michael
Resigned: 19 October 1999
Appointed Date: 18 October 1999

Secretary
RATCLIFFE, Alan George
Resigned: 29 August 2014
Appointed Date: 24 September 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Director
GORDON, Ian Alfred
Resigned: 14 June 2002
Appointed Date: 19 October 1999
79 years old

Director
GORDON, Lorraine Denise
Resigned: 29 August 2014
Appointed Date: 19 October 1999
74 years old

Director
LENNARD, Henry Michael
Resigned: 29 July 2004
Appointed Date: 18 October 1999
77 years old

Director
LENNARD, Sharon Gail
Resigned: 29 August 2014
Appointed Date: 18 October 1999
73 years old

Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 29 August 2014
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Market Tech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC ESTATES LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
14 Jul 2016
Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016
Appointment of Mr David Brown as a director on 14 July 2016
15 Feb 2016
Full accounts made up to 31 March 2015
...
... and 73 more events
20 Oct 1999
New secretary appointed;new director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
18 Oct 1999
Incorporation

ATLANTIC ESTATES LIMITED Charges

15 December 2015
Charge code 0386 0667 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: The mortgaged property being union street market, title no:…
15 December 2015
Charge code 0386 0667 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
24 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: 190 camden high street / 10 dewsbury terrace and land…