About

Registered Number: 04738071
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Atlas Property (Europe) Ltd was registered on 17 April 2003 with its registered office in Brighton. Currently we aren't aware of the number of employees at the the organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EZZET, Hanan 17 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 July 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 08 July 2018
CH01 - Change of particulars for director 08 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
CH03 - Change of particulars for secretary 08 May 2018
AD01 - Change of registered office address 18 November 2017
AD01 - Change of registered office address 18 November 2017
PSC01 - N/A 20 July 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 05 July 2016
MR01 - N/A 09 May 2016
AR01 - Annual Return 21 April 2016
MR01 - N/A 01 March 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
DISS40 - Notice of striking-off action discontinued 31 August 2010
AA - Annual Accounts 28 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA01 - Change of accounting reference date 29 January 2010
AR01 - Annual Return 18 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 January 2009
DISS40 - Notice of striking-off action discontinued 01 January 2009
AA - Annual Accounts 31 December 2008
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 23 May 2005
363a - Annual Return 19 May 2005
363a - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 23 July 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

Legal mortgage 30 July 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.