ATOPBANK LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 05816541
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 115 CRAVEN PARK RD, LONDON, N15 6BL
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ATOPBANK LTD are www.atopbank.co.uk, and www.atopbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Atopbank Ltd is a Private Limited Company. The company registration number is 05816541. Atopbank Ltd has been working since 15 May 2006. The present status of the company is Active. The registered address of Atopbank Ltd is 115 Craven Park Rd London N15 6bl. . ADOLF, Elimelech is a Secretary of the company. RAND, Schloime is a Director of the company. Secretary ADOLF, Esther has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ADOLF, Elimelech has been resigned. Director UNGAR, Solomon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADOLF, Elimelech
Appointed Date: 01 September 2009

Director
RAND, Schloime
Appointed Date: 25 October 2013
60 years old

Resigned Directors

Secretary
ADOLF, Esther
Resigned: 01 September 2009
Appointed Date: 02 August 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 2006
Appointed Date: 15 May 2006

Director
ADOLF, Elimelech
Resigned: 01 September 2009
Appointed Date: 02 August 2006
52 years old

Director
UNGAR, Solomon
Resigned: 25 October 2013
Appointed Date: 01 September 2009
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 2006
Appointed Date: 15 May 2006

ATOPBANK LTD Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

01 Nov 2015
Total exemption small company accounts made up to 31 May 2015
14 Oct 2015
Compulsory strike-off action has been discontinued
13 Oct 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 29 more events
14 Aug 2006
New secretary appointed
05 Jul 2006
Secretary resigned
05 Jul 2006
Director resigned
05 Jul 2006
Registered office changed on 05/07/06 from: 39A leicester road salford manchester M7 4AS
15 May 2006
Incorporation

ATOPBANK LTD Charges

25 February 2014
Charge code 0581 6541 0005
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 74 comeragh road, london t/no NGL557322…
29 January 2014
Charge code 0581 6541 0004
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 74 comeragh road london.
31 January 2007
Debenture
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…