ATLANTIS HOLDINGS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2DE

Company number 05773396
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address FIRST FLOOR, 23/24 MARKET PLACE, READING, BERKSHIRE, ENGLAND, RG1 2DE
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 one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with no updates; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATLANTIS HOLDINGS LIMITED are www.atlantisholdings.co.uk, and www.atlantis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Atlantis Holdings Limited is a Private Limited Company. The company registration number is 05773396. Atlantis Holdings Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of Atlantis Holdings Limited is First Floor 23 24 Market Place Reading Berkshire England Rg1 2de. . STRONG, Andrew James is a Director of the company. SYKES, John Jac is a Director of the company. Secretary SYKES, Sally Ruth has been resigned. Secretary ATLANTIS SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOUNTAIN, Leila has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STRONG, Andrew James
Appointed Date: 31 March 2009
43 years old

Director
SYKES, John Jac
Appointed Date: 07 April 2006
54 years old

Resigned Directors

Secretary
SYKES, Sally Ruth
Resigned: 01 November 2007
Appointed Date: 07 April 2006

Secretary
ATLANTIS SECRETARIES LIMITED
Resigned: 17 July 2015
Appointed Date: 01 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2006
Appointed Date: 07 April 2006

Director
MOUNTAIN, Leila
Resigned: 31 December 2015
Appointed Date: 16 April 2015
38 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2006
Appointed Date: 07 April 2006

Persons With Significant Control

Mr John Jac Sykes
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ATLANTIS HOLDINGS LIMITED Events

20 Apr 2017
Confirmation statement made on 31 December 2016 with no updates
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Registration of charge 057733960051, created on 8 September 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

...
... and 102 more events
04 May 2006
Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100
04 May 2006
New director appointed
04 May 2006
New secretary appointed
04 May 2006
Registered office changed on 04/05/06 from: c/o cmr LIMITED wyvols court swallowfield reading berkshire RG7 1WY
07 Apr 2006
Incorporation

ATLANTIS HOLDINGS LIMITED Charges

8 September 2016
Charge code 0577 3396 0051
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) 40-42 market place great yarmouth NR30 1LX registered…
11 December 2015
Charge code 0577 3396 0050
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties known as 1 anstey road reading RG1 7JR…
11 December 2015
Charge code 0577 3396 0049
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as (flats 1-10) 8 & 8A brownlow…
3 December 2015
Charge code 0577 3396 0048
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as the george centre, high street…
1 December 2015
Charge code 0577 3396 0047
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-3 churchyardside, nantwich, cheshire, CW5 5DE with title…
1 December 2015
Charge code 0577 3396 0046
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16/22 (even) liverpool road, crosby, merseyside, L23 2UE…
1 December 2015
Charge code 0577 3396 0045
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 and 118 high street, newport, isle of wight, PO30 1TP…
3 December 2014
Charge code 0577 3396 0044
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as high newham court, hardwick…
24 November 2014
Charge code 0577 3396 0043
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 187-192 high street, dudley…
23 April 2014
Charge code 0577 3396 0042
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the trident centre high street dudley west midlands…
3 January 2014
Charge code 0577 3396 0041
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Saronie court, clwyd avenue, prestatyn LL19 9NJ…
3 January 2014
Charge code 0577 3396 0040
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 woodcote road, caversham, reading RG4 7BB. Notification…
3 January 2014
Charge code 0577 3396 0039
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 934 oxford road, tilehurst, reading RG30 5TS. Notification…
3 January 2014
Charge code 0577 3396 0038
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40-52 seaside road, eastbourne BN21 3PB. Notification of…
29 January 2013
Mortgage deed
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19-23 (inclusive) king street and land…
29 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 October 2012
Mortgage deed
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7-9 friar street, reading, berkshire t/no BK333041…
22 June 2012
Mortgage deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 73 catherine street, reading t/no BK141903;. Together…
15 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 wokingham road reading berkshire…
26 April 2012
Mortgage
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 6 106-118 fratton road portsmouth…
30 March 2012
Mortgage deed
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the wellington arms, 70-72 whitley street, reading…
27 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7-8 the broadway thatcham berkshire t/no BK335868;…
27 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H culham house 122 castle street reading berkshire t/no…
24 November 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 nancy road & 106-118 fratton road portsmouth t/no…
24 November 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-4 marina buildings stoke road gosport hampshire…
24 November 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 new brighton road emsworth hampshire havant t/no…
24 November 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 elm grove southsea portsmouth t/no's HP503354…
24 November 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H knowles court manor park avenue portsmouth t/no PM10827…
19 October 2011
Mortgage
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 207-217 lavender building, lavender hill…
6 July 2011
Mortgage deed
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 howard st, reading, berks together with…
6 July 2011
Mortgage
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 58 filey road reading berks together with all buildings…
6 July 2011
Mortgage
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 howard st reading berks together with all buildings…
6 July 2011
Mortgage
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 howard st reading berks, together with all buildings…
4 October 2010
Mortgage deed
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 gloucester road reading t/no BK67097…
30 September 2010
Mortgage deed to secure own liabilities
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 174 elm park road reading t/no:BK26340 together with…
12 November 2009
Mortgage
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 bridge street caversham reading t/no…
12 November 2009
Mortgage deed
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 101A belmont road, reading, berkshire t/no…
30 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2009
Mortgage
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23-24 market place reading t/no BK189184 together with…
14 April 2009
Mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 russell street reading t/no:BK72988 together with…
14 April 2009
Mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 41 woodcote road caversham reading t/no:BK411711…
14 July 2008
Mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 manchester road, reading, berkshire together with all…
13 June 2008
Mortgage deed
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 elgar road, reading, berkshire together…
21 March 2007
Mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a roundhill house, 41 cheap street…
9 February 2007
Mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 932 oxford road reading berkshire t/no…
19 December 2006
Mortgage deed
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 28 castle crescent,reading berkshire; bk…
24 November 2006
Mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 128 wykeham road, reading, berkshire t/no…
14 August 2006
Mortgage
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 475-477 oxford road, reading…
11 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 35 liverpool road reading berkshire t/n BK116316,. Together…
17 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 30 june 2005 and
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
2 May 2006
Mortgage deed
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 200 oxford road reading berkshire t/n…