About

Registered Number: 05263229
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Donald Reid Group, 20 King Street, Maidenhead, Berkshire, SL6 1DT

 

Based in Maidenhead, A.T. Shop Ltd was setup in 2004, it's status is listed as "Active". Mendola, Nicholas, Tagesson, Marcus, Theophanous, Dorothy Muriel, Dighero, Robert Simon, Fixel, Lee, Frednin, Magnus, Frischenschlager, Albrecht, Theophanous, Alexander, Till, Alexandra, True Capital One Limited, Truman, Matthew, Varma, Deep are listed as directors of this company. The business is registered for VAT in the UK. The company employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENDOLA, Nicholas 28 November 2014 - 1
TAGESSON, Marcus 28 November 2014 - 1
DIGHERO, Robert Simon 25 November 2009 28 November 2014 1
FIXEL, Lee 17 June 2011 26 November 2013 1
FREDNIN, Magnus 28 November 2014 19 June 2015 1
FRISCHENSCHLAGER, Albrecht 28 July 2009 17 June 2011 1
THEOPHANOUS, Alexander 19 October 2004 19 June 2015 1
TILL, Alexandra 26 June 2008 28 July 2009 1
TRUE CAPITAL ONE LIMITED 28 July 2009 17 June 2011 1
TRUMAN, Matthew 26 June 2008 28 July 2009 1
VARMA, Deep 01 August 2014 13 November 2014 1
Secretary Name Appointed Resigned Total Appointments
THEOPHANOUS, Dorothy Muriel 19 October 2004 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 21 October 2018
AA - Annual Accounts 25 May 2018
PSC05 - N/A 19 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 October 2017
MR04 - N/A 19 July 2017
AA01 - Change of accounting reference date 01 December 2016
AA - Annual Accounts 10 November 2016
CS01 - N/A 28 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 21 November 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA01 - Change of accounting reference date 10 December 2014
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 06 January 2014
SH01 - Return of Allotment of shares 24 December 2013
CH01 - Change of particulars for director 02 December 2013
MR01 - N/A 02 December 2013
AR01 - Annual Return 20 November 2013
RESOLUTIONS - N/A 10 October 2013
RESOLUTIONS - N/A 25 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 10 July 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
SH01 - Return of Allotment of shares 22 February 2011
AP01 - Appointment of director 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
RESOLUTIONS - N/A 14 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 13 November 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
RESOLUTIONS - N/A 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
225 - Change of Accounting Reference Date 05 November 2008
AA - Annual Accounts 29 August 2008
RESOLUTIONS - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2008
MEM/ARTS - N/A 02 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 15 May 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 29 November 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2013 Fully Satisfied

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.