ATLANTIC LODGE (HOUSING) LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 7ES

Company number 05373917
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address ATLANTIC BUSINESS CENTRE 1 THE GREEN, CHINGFORD, LONDON, E4 7ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ATLANTIC LODGE (HOUSING) LIMITED are www.atlanticlodgehousing.co.uk, and www.atlantic-lodge-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bowes Park Rail Station is 5.4 miles; to Barking Rail Station is 7.2 miles; to Bethnal Green Rail Station is 7.8 miles; to Barbican Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Lodge Housing Limited is a Private Limited Company. The company registration number is 05373917. Atlantic Lodge Housing Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Atlantic Lodge Housing Limited is Atlantic Business Centre 1 The Green Chingford London E4 7es. . LEONIDAS, George is a Secretary of the company. ALEXANDROU, Anastasios is a Director of the company. LEONIDAS, George is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEONIDAS, George
Appointed Date: 23 February 2005

Director
ALEXANDROU, Anastasios
Appointed Date: 23 February 2005
56 years old

Director
LEONIDAS, George
Appointed Date: 23 February 2005
57 years old

Persons With Significant Control

Mr Anastasios Alexandrou
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ATLANTIC LODGE (HOUSING) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 69 more events
20 Apr 2005
Particulars of mortgage/charge
14 Apr 2005
Particulars of mortgage/charge
26 Mar 2005
Particulars of mortgage/charge
22 Mar 2005
Particulars of mortgage/charge
23 Feb 2005
Incorporation

ATLANTIC LODGE (HOUSING) LIMITED Charges

26 September 2014
Charge code 0537 3917 0021
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Tsb PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0537 3917 0020
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 10 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 6 flats (4X2 bed and 2X1 bed) at…
18 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: 81 hameway, east ham, london t/no EGL387602.
22 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 31 amanda close hainault and parking space…
20 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 70 avenue road chadwell heath essex.
25 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 14 essex road romford essex.
11 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H 62 bradwell avenue dagenham essex t/no EGL244301.
8 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 30 bradfield drive barking essex t/no…
30 June 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 146 overton drive, chadwell heath, essex…
29 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 112 cowbridge lane barking essex t/no…
22 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 249 church road london E12 6HN t/n…
8 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 16 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as 8 nursery close chadwell heath…
8 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property known as 90 marlowe road walthamstow london…
8 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property known as 122 braithwaite avenue romford essex.
28 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H 41 lavender place ilford essex t/no EGL360611.
19 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 40 eagle avenue chadwell heath…
11 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 204A ley street ilford essex t/no…
18 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: L/H 130 burns avenue chadwell heath romford and parking…
14 March 2005
Deed of accession and charge
Delivered: 22 March 2005
Status: Satisfied on 16 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…