ATELIER 1 LIMITED

Register to unlock more data on OkredoRegister

ATELIER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02835918

Incorporation date

14/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1993)
dot icon14/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon14/12/2023
Appointment of Mr Christopher Patrick Twells Matthews as a director on 2023-12-14
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon23/08/2023
Confirmation statement made on 2023-07-14 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/07/2023
Sub-division of shares on 2023-06-27
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon12/05/2023
Termination of appointment of Jenny Corinne Attwood as a secretary on 2023-05-12
dot icon14/04/2023
Appointment of Miss Harriet Sugden as a secretary on 2023-04-14
dot icon28/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Director's details changed for Mr Neil Thomas on 2021-07-10
dot icon01/08/2022
Change of details for Mr Neil Thomas as a person with significant control on 2021-07-10
dot icon01/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon05/04/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-04-05
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon27/11/2020
Appointment of Miss Jenny Corinne Attwood as a secretary on 2020-11-27
dot icon17/11/2020
Termination of appointment of Jenny Corinne Attwood as a secretary on 2020-11-17
dot icon30/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Registration of charge 028359180006, created on 2019-11-15
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon09/08/2017
Director's details changed for Mr Neil Thomas on 2017-07-14
dot icon09/08/2017
Director's details changed for Mr Aran Paul Chadwick on 2017-07-14
dot icon09/08/2017
Secretary's details changed for Jenny Corinne Attwood on 2017-07-14
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon24/07/2015
Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-07-24
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/01/2012
Director's details changed for Neil Thomas on 2011-12-17
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon29/07/2011
Director's details changed for Neil Thomas on 2011-07-14
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/07/2010
Director's details changed for Neil Thomas on 2010-06-14
dot icon18/06/2010
Director's details changed for Neil Thomas on 2010-06-14
dot icon01/10/2009
Return made up to 14/07/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/08/2008
Return made up to 14/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Director's particulars changed
dot icon31/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/07/2007
Return made up to 14/07/07; full list of members
dot icon11/08/2006
Return made up to 14/07/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon14/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/08/2005
Registered office changed on 11/08/05 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ
dot icon11/08/2005
Return made up to 14/07/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon02/11/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 14/07/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: 97 church street brighton east sussex BN1 1UJ
dot icon27/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/10/2003
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 14/07/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon19/12/2002
Return made up to 14/07/02; full list of members; amend
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Return made up to 14/07/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/08/2001
Full accounts made up to 2000-06-30
dot icon18/07/2001
Return made up to 14/07/01; full list of members
dot icon12/04/2001
Director resigned
dot icon14/02/2001
Director's particulars changed
dot icon28/12/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned;director resigned
dot icon28/11/2000
Director resigned
dot icon15/08/2000
Return made up to 14/07/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-06-30
dot icon27/06/2000
Registered office changed on 27/06/00 from: 1-5 maple place london W1P 5FX
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Return made up to 14/07/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Return made up to 14/07/98; no change of members
dot icon26/01/1999
New secretary appointed
dot icon23/09/1998
New director appointed
dot icon14/09/1998
Registered office changed on 14/09/98 from: 4 goodge place london W1P 5FX
dot icon17/08/1998
Director resigned
dot icon27/07/1998
Accounts for a small company made up to 1997-06-30
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon13/11/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Return made up to 14/07/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon03/03/1997
Accounts for a small company made up to 1996-06-30
dot icon27/01/1997
New secretary appointed
dot icon07/01/1997
New director appointed
dot icon03/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Secretary resigned
dot icon28/11/1996
Registered office changed on 28/11/96 from: 4 goodge place london W1P 1FL
dot icon09/09/1996
Return made up to 14/07/96; full list of members
dot icon03/09/1996
Particulars of mortgage/charge
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New secretary appointed
dot icon10/06/1996
Certificate of change of name
dot icon30/05/1996
Registered office changed on 30/05/96 from: 477 buxton road great moor stockport SK2 7HE
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon08/08/1995
Return made up to 14/07/95; full list of members
dot icon03/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1995
Registered office changed on 03/03/95 from: 19 goodge street london W1P 1FD
dot icon16/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 14/07/94; full list of members
dot icon22/07/1994
Certificate of change of name
dot icon20/07/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon20/07/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon08/03/1994
Accounting reference date notified as 31/12
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon14/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+66.98 % *

* during past year

Cash in Bank

£505,427.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.09M
-
0.00
302.69K
-
2022
13
1.26M
-
0.00
505.43K
-
2022
13
1.26M
-
0.00
505.43K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

1.26M £Ascended16.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.43K £Ascended66.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard Wayne
Director
14/03/1998 - 21/10/2000
17
Postawa, Leslie Brian
Director
01/06/1994 - 31/12/1996
2
ALPHA SECRETARIAL LIMITED
Nominee Secretary
14/07/1993 - 14/07/1993
1710
Attwood, Jenny Corinne
Secretary
21/10/2000 - 17/11/2020
-
Walker, Charles Henry
Director
01/02/1996 - 30/06/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATELIER 1 LIMITED

ATELIER 1 LIMITED is an(a) Active company incorporated on 14/07/1993 with the registered office located at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER 1 LIMITED?

toggle

ATELIER 1 LIMITED is currently Active. It was registered on 14/07/1993 .

Where is ATELIER 1 LIMITED located?

toggle

ATELIER 1 LIMITED is registered at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW.

What does ATELIER 1 LIMITED do?

toggle

ATELIER 1 LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ATELIER 1 LIMITED have?

toggle

ATELIER 1 LIMITED had 13 employees in 2022.

What is the latest filing for ATELIER 1 LIMITED?

toggle

The latest filing was on 14/09/2025: Total exemption full accounts made up to 2024-11-30.