About

Registered Number: 04241327
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Based in Stanmore in Middlesex, Atlantic Mews (Management) Ltd was registered on 26 June 2001, it's status is listed as "Active". We do not know the number of employees at Atlantic Mews (Management) Ltd. Austin, Robert James, Sullivan, Vincent Paul are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Robert James 26 June 2001 - 1
SULLIVAN, Vincent Paul 26 June 2001 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 05 September 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 04 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 November 2006
363s - Annual Return 16 October 2006
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
363a - Annual Return 12 July 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 23 May 2003
353 - Register of members 23 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.