About

Registered Number: 01290993
Date of Incorporation: 16/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: 615/623 Princes Road, Dartford, Kent, DA2 6HH

 

Atlanta Trust Ltd was registered on 16 December 1976. We don't know the number of employees at the organisation. The current directors of this company are listed as King, Carole, Nicholas, Amy Elizabeth, Nicholas, Christopher Paul, Nicholas, Robert Wilson, Suckling, Jean Isabelle Cameron, Wright, Mary Irene, Cook, Andrew Richard, Kaye, Alan Michael, Mayes, Anthony David, Mundy, Peter Simon Roy, O'connor, Wendy Ann, Rowsell, Betty, Stanfield, William, Suckling, Geoffrey James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Carole 01 September 2012 - 1
NICHOLAS, Amy Elizabeth 01 September 2012 - 1
NICHOLAS, Christopher Paul 18 April 2006 - 1
NICHOLAS, Robert Wilson 13 March 2007 - 1
SUCKLING, Jean Isabelle Cameron 25 September 2001 - 1
WRIGHT, Mary Irene 11 November 2003 - 1
COOK, Andrew Richard 10 May 1995 30 January 1998 1
KAYE, Alan Michael 10 December 1993 31 December 1997 1
MAYES, Anthony David 04 March 1996 15 August 2001 1
MUNDY, Peter Simon Roy 11 November 2003 31 December 2009 1
O'CONNOR, Wendy Ann 25 June 1999 24 October 2000 1
ROWSELL, Betty 10 May 1995 25 June 1999 1
STANFIELD, William N/A 31 December 2011 1
SUCKLING, Geoffrey James N/A 12 April 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 August 2017
MR04 - N/A 18 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 23 August 2016
MR01 - N/A 17 August 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 11 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 August 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 14 August 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
123 - Notice of increase in nominal capital 09 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2000
RESOLUTIONS - N/A 23 January 2000
123 - Notice of increase in nominal capital 23 January 2000
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 24 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
AA - Annual Accounts 17 May 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 07 September 1998
AUD - Auditor's letter of resignation 15 April 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 18 June 1996
RESOLUTIONS - N/A 16 April 1996
288 - N/A 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 26 June 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
RESOLUTIONS - N/A 09 September 1994
123 - Notice of increase in nominal capital 09 September 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 03 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1994
288 - N/A 06 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
CERTNM - Change of name certificate 04 January 1994
RESOLUTIONS - N/A 23 December 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 23 June 1993
288 - N/A 06 May 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 28 August 1991
287 - Change in situation or address of Registered Office 06 April 1991
288 - N/A 06 April 1991
363 - Annual Return 20 August 1990
CERTNM - Change of name certificate 13 July 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
CERTNM - Change of name certificate 08 May 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 16 October 1986
MISC - Miscellaneous document 16 December 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 22 June 2016 Fully Satisfied

N/A

Mortgage debenture 19 December 1995 Fully Satisfied

N/A

Debenture 29 December 1993 Fully Satisfied

N/A

Debenture 22 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.