About

Registered Number: 03052347
Date of Incorporation: 02/05/1995 (29 years ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

Established in 1995, Ats London Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Aouad, Amandine, Danel, Dominique, Danel, Melanie Anne, Danel, Regis Bernard Marie at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOUAD, Amandine 01 January 2001 - 1
DANEL, Dominique 15 October 1997 01 January 2001 1
DANEL, Melanie Anne 20 July 1995 01 April 2001 1
DANEL, Regis Bernard Marie 20 July 1995 15 October 1997 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC01 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 April 2017
CH04 - Change of particulars for corporate secretary 26 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 29 May 2015
CH04 - Change of particulars for corporate secretary 28 May 2015
CH04 - Change of particulars for corporate secretary 27 April 2015
AA - Annual Accounts 26 April 2015
CH04 - Change of particulars for corporate secretary 29 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 April 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 13 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 09 May 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 13 May 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 18 May 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 19 May 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 06 August 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 16 September 1998
363a - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1996
363s - Annual Return 04 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1996
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
RESOLUTIONS - N/A 02 August 1995
MEM/ARTS - N/A 02 August 1995
MEM/ARTS - N/A 02 August 1995
CERTNM - Change of name certificate 01 August 1995
NEWINC - New incorporation documents 02 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.