ATERES INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ATERES INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05167080

Incorporation date

30/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Choice Homes Limited Belfast Road, 15-17 Belfast Road, London N16 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2004)
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Termination of appointment of Philip Gluck as a director on 2024-09-11
dot icon11/09/2024
Cessation of Philip Gluck as a person with significant control on 2024-09-11
dot icon26/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon21/10/2023
Satisfaction of charge 5 in full
dot icon21/10/2023
Satisfaction of charge 7 in full
dot icon21/10/2023
Satisfaction of charge 6 in full
dot icon21/10/2023
Satisfaction of charge 3 in full
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Micro company accounts made up to 2023-01-31
dot icon06/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Satisfaction of charge 4 in full
dot icon25/01/2023
Current accounting period shortened from 2022-01-25 to 2022-01-24
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
All of the property or undertaking has been released from charge 2
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon08/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/03/2019
Micro company accounts made up to 2019-01-31
dot icon17/02/2019
Termination of appointment of Moses Rubin as a director on 2018-12-27
dot icon27/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon23/01/2018
Appointment of Mr Moses Rubin as a director on 2018-01-23
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/10/2017
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon28/02/2017
Total exemption small company accounts made up to 2016-01-26
dot icon30/11/2016
Previous accounting period shortened from 2016-01-27 to 2016-01-26
dot icon30/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/10/2016
Previous accounting period shortened from 2016-01-28 to 2016-01-27
dot icon24/01/2016
Total exemption small company accounts made up to 2015-01-28
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon17/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/10/2015
Previous accounting period shortened from 2015-01-29 to 2015-01-28
dot icon31/05/2015
Registered office address changed from 50 Craven Park Road South Tottenhan London N15 6AB to C/O Choice Homes Limited Belfast Road 15-17 Belfast Road London N16 6UN on 2015-05-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-01-29
dot icon25/01/2015
Previous accounting period shortened from 2014-01-30 to 2014-01-29
dot icon16/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Michael Saberski as a secretary
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/10/2011
Registered office address changed from 15-17 Belfast Rd London N16 6UN on 2011-10-27
dot icon06/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2008
Accounting reference date shortened from 30/06/2008 to 31/01/2008
dot icon19/09/2008
Return made up to 30/06/08; full list of members
dot icon09/09/2008
Director appointed philip gluck
dot icon10/07/2008
Appointment terminated director jonathan gluck
dot icon31/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Director's particulars changed
dot icon12/10/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon05/09/2006
Return made up to 30/06/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon13/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon14/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon01/11/2005
Return made up to 30/06/05; full list of members
dot icon01/11/2005
Location of debenture register
dot icon01/11/2005
Location of register of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: 16 hurstdene gardens london N15 6NA
dot icon30/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.55K
-
0.00
-
-
2023
0
1.68K
-
0.00
-
-
2023
0
1.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gluck, Jonathan
Director
30/06/2004 - 01/05/2008
17
Gluck, Philip
Director
09/09/2008 - 11/09/2024
43
Rubin, Moses
Director
23/01/2018 - 27/12/2018
229
Saberski, Michael
Secretary
30/06/2004 - 02/07/2012
3

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATERES INVESTMENTS LTD

ATERES INVESTMENTS LTD is an(a) Dissolved company incorporated on 30/06/2004 with the registered office located at C/O Choice Homes Limited Belfast Road, 15-17 Belfast Road, London N16 6UN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATERES INVESTMENTS LTD?

toggle

ATERES INVESTMENTS LTD is currently Dissolved. It was registered on 30/06/2004 and dissolved on 11/03/2025.

Where is ATERES INVESTMENTS LTD located?

toggle

ATERES INVESTMENTS LTD is registered at C/O Choice Homes Limited Belfast Road, 15-17 Belfast Road, London N16 6UN.

What does ATERES INVESTMENTS LTD do?

toggle

ATERES INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATERES INVESTMENTS LTD?

toggle

The latest filing was on 24/12/2024: First Gazette notice for compulsory strike-off.