L' ATELIER LIMITED
LONDON

Hellopages » Greater London » Hackney » E2 8DD
Company number 05404565
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, ENGLAND, E2 8DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-10-14 GBP 1,000 ; Termination of appointment of Richard Nussey as a director on 6 April 2016; Registered office address changed from 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 19 Perseverance Works 38 Kingsland Road London E2 8DD on 10 October 2016. The most likely internet sites of L' ATELIER LIMITED are www.latelier.co.uk, and www.l-atelier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Atelier Limited is a Private Limited Company. The company registration number is 05404565. L Atelier Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of L Atelier Limited is 19 Perseverance Works 38 Kingsland Road London England E2 8dd. . LEWIS, Pamela Frances is a Secretary of the company. BELLEW, Patrick John is a Director of the company. LEWIS, Pamela Frances is a Director of the company. Secretary CHRISTOU, Paul has been resigned. Secretary LEWIS, Pamela Frances has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BELLEW, Patrick John has been resigned. Director GRACE, James has been resigned. Director HEARNSHAW, Keith Maurice has been resigned. Director LEWIS, Pamela Frances has been resigned. Director MARSHALL, Stephen has been resigned. Director NUSSEY, Richard has been resigned. Director SMITH, Mark John has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIS, Pamela Frances
Appointed Date: 01 April 2016

Director
BELLEW, Patrick John
Appointed Date: 01 April 2016
66 years old

Director
LEWIS, Pamela Frances
Appointed Date: 01 April 2016
82 years old

Resigned Directors

Secretary
CHRISTOU, Paul
Resigned: 30 April 2013
Appointed Date: 01 January 2008

Secretary
LEWIS, Pamela Frances
Resigned: 01 January 2008
Appointed Date: 29 March 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
BELLEW, Patrick John
Resigned: 30 April 2013
Appointed Date: 29 March 2005
66 years old

Director
GRACE, James
Resigned: 31 October 2006
Appointed Date: 29 March 2005
57 years old

Director
HEARNSHAW, Keith Maurice
Resigned: 30 April 2013
Appointed Date: 01 January 2008
65 years old

Director
LEWIS, Pamela Frances
Resigned: 30 April 2013
Appointed Date: 29 March 2005
82 years old

Director
MARSHALL, Stephen
Resigned: 10 January 2008
Appointed Date: 29 March 2005
73 years old

Director
NUSSEY, Richard
Resigned: 06 April 2016
Appointed Date: 01 January 2008
75 years old

Director
SMITH, Mark John
Resigned: 10 January 2008
Appointed Date: 29 March 2005
61 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

L' ATELIER LIMITED Events

14 Oct 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1,000

13 Oct 2016
Termination of appointment of Richard Nussey as a director on 6 April 2016
10 Oct 2016
Registered office address changed from 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 19 Perseverance Works 38 Kingsland Road London E2 8DD on 10 October 2016
07 Oct 2016
Appointment of Mrs Pamela Frances Lewis as a secretary on 1 April 2016
07 Oct 2016
Appointment of Mrs Pamela Frances Lewis as a director on 1 April 2016
...
... and 49 more events
13 May 2005
New director appointed
13 May 2005
New secretary appointed;new director appointed
06 May 2005
Director resigned
06 May 2005
Secretary resigned
29 Mar 2005
Incorporation

L' ATELIER LIMITED Charges

19 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…