About

Registered Number: 05894250
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Office 14 Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG,

 

Athena Pacific Ltd was founded on 02 August 2006 and has its registered office in Chelmsford in Essex. We don't know the number of employees at this company. Irani, Lorraine Ann, Donzis, Aimee, Donzis, Damian, Trautmann, Martin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRANI, Lorraine Ann 15 August 2006 - 1
DONZIS, Aimee 15 August 2006 07 September 2011 1
DONZIS, Damian 15 August 2006 07 September 2011 1
TRAUTMANN, Martin 01 October 2009 26 August 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
AD01 - Change of registered office address 08 June 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AD01 - Change of registered office address 19 May 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
CH01 - Change of particulars for director 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 April 2017
TM01 - Termination of appointment of director 18 December 2016
CS01 - N/A 18 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 11 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Debenture 22 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.