About

Registered Number: 04138785
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor 10-12, Bourlet Close, London, W1W 7BR,

 

Attica Management Ltd was registered on 10 January 2001 and are based in London, it's status at Companies House is "Active". This organisation has 5 directors listed as Chatzis, Anastasios, Chatzis, Fani, Chatzis, Stefanos, Chatzis, Christina, Chatzis, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATZIS, Anastasios 08 May 2014 - 1
CHATZIS, Fani 10 January 2001 - 1
CHATZIS, Stefanos 28 March 2017 - 1
CHATZIS, Christina 10 January 2001 30 September 2008 1
CHATZIS, Steven 10 January 2001 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 05 November 2015
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 17 June 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.