Atlantis 39 Ltd was founded on 13 March 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Eldridge, Vanessa, Eldridge, Benjamin David, Eldridge, James Robert, Eldridge, John Sebastian, Mole, Susan, Eldridge, Richard Anthony, Shreve, Dee in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRIDGE, Benjamin David | 01 March 2016 | - | 1 |
ELDRIDGE, James Robert | 30 November 2003 | - | 1 |
ELDRIDGE, John Sebastian | 30 April 2013 | - | 1 |
ELDRIDGE, Richard Anthony | 11 May 1992 | 30 November 2003 | 1 |
SHREVE, Dee | 01 May 1998 | 31 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRIDGE, Vanessa | 16 September 1996 | - | 1 |
MOLE, Susan | 11 May 1992 | 27 August 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 27 July 2020 | |
MR01 - N/A | 11 December 2019 | |
CS01 - N/A | 15 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 09 May 2019 | |
MR04 - N/A | 07 January 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 26 October 2016 | |
MR01 - N/A | 08 August 2016 | |
MR01 - N/A | 08 August 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
SH01 - Return of Allotment of shares | 05 May 2015 | |
CERTNM - Change of name certificate | 14 March 2015 | |
CONNOT - N/A | 14 March 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 18 May 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
AP01 - Appointment of director | 17 May 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363s - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 14 July 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
AA - Annual Accounts | 29 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
123 - Notice of increase in nominal capital | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
RESOLUTIONS - N/A | 12 July 2004 | |
363s - Annual Return | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 25 February 2000 | |
363s - Annual Return | 13 April 1999 | |
287 - Change in situation or address of Registered Office | 27 November 1998 | |
AA - Annual Accounts | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 17 December 1996 | |
AA - Annual Accounts | 17 December 1996 | |
288 - N/A | 20 September 1996 | |
287 - Change in situation or address of Registered Office | 20 September 1996 | |
DISS40 - Notice of striking-off action discontinued | 27 August 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 1996 | |
363s - Annual Return | 23 August 1996 | |
AA - Annual Accounts | 29 August 1995 | |
363s - Annual Return | 27 March 1995 | |
287 - Change in situation or address of Registered Office | 11 August 1994 | |
363s - Annual Return | 28 April 1994 | |
AA - Annual Accounts | 17 April 1994 | |
288 - N/A | 06 September 1993 | |
363s - Annual Return | 09 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1993 | |
RESOLUTIONS - N/A | 10 May 1993 | |
123 - Notice of increase in nominal capital | 10 May 1993 | |
CERTNM - Change of name certificate | 07 May 1993 | |
CERTNM - Change of name certificate | 07 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1992 | |
RESOLUTIONS - N/A | 26 May 1992 | |
RESOLUTIONS - N/A | 26 May 1992 | |
288 - N/A | 26 May 1992 | |
288 - N/A | 26 May 1992 | |
287 - Change in situation or address of Registered Office | 26 May 1992 | |
123 - Notice of increase in nominal capital | 26 May 1992 | |
NEWINC - New incorporation documents | 13 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 04 August 2016 | Outstanding |
N/A |
A registered charge | 04 August 2016 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 03 January 2012 | Fully Satisfied |
N/A |
Mortgage | 01 November 2011 | Outstanding |
N/A |
Mortgage deed | 22 December 2004 | Outstanding |
N/A |
Debenture | 02 December 2004 | Outstanding |
N/A |