Company number 01930878
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Alon Shamir as a director on 21 December 2016; Appointment of Mr David Brown as a director on 21 December 2016. The most likely internet sites of ATLANTIC ESTATES (LONDON) LIMITED are www.atlanticestateslondon.co.uk, and www.atlantic-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Atlantic Estates London Limited is a Private Limited Company.
The company registration number is 01930878. Atlantic Estates London Limited has been working since 16 July 1985.
The present status of the company is Active. The registered address of Atlantic Estates London 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 RATCLIFFE, Alan George 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. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
SHAMIR, Alon
Resigned: 21 December 2016
Appointed Date: 20 August 2014
55 years old
Persons With Significant Control
Market Tech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ATLANTIC ESTATES (LONDON) LIMITED Events
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Termination of appointment of Alon Shamir as a director on 21 December 2016
21 Dec 2016
Appointment of Mr David Brown as a director on 21 December 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
14 Jan 2016
Resolutions
-
RES13 ‐
Section 175 03/12/2015
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 95 more events
19 Jan 1988
Return made up to 24/12/87; no change of members
02 Dec 1987
Full accounts made up to 31 March 1987
29 May 1987
Return made up to 19/12/86; full list of members
25 Feb 1987
Full accounts made up to 31 March 1986
05 Nov 1985
Company name changed\certificate issued on 05/11/85