ATLANTIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860667

Incorporation date

18/10/1999

Size

Full

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon10/02/2026
Final Gazette dissolved following liquidation
dot icon10/11/2025
Return of final meeting in a members' voluntary winding up
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-04-12
dot icon14/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon17/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon15/09/2022
Satisfaction of charge 038606670002 in full
dot icon15/09/2022
Satisfaction of charge 038606670003 in full
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon09/08/2022
Director's details changed for Mr Eylon Haim Garfunkel on 2022-08-05
dot icon07/02/2022
Termination of appointment of Leon Shelley as a secretary on 2022-02-07
dot icon26/01/2022
Full accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Margarita Nikolaeva Milosavljevic as a director on 2021-09-06
dot icon13/09/2021
Termination of appointment of Yaron Shalom Shahar as a director on 2021-09-06
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/05/2021
Full accounts made up to 2020-03-31
dot icon18/11/2020
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 2020-11-18
dot icon02/11/2020
Director's details changed for Mr Eylon Garfunkel on 2019-05-18
dot icon28/10/2020
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon28/10/2020
Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon27/10/2020
Director's details changed for Mr Yaron Shahar on 2020-10-26
dot icon27/10/2020
Director's details changed for Mr Eylon Garfunkel on 2019-09-30
dot icon27/10/2020
Secretary's details changed for Mr Leon Shelley on 2020-10-26
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon12/02/2020
Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 2020-02-12
dot icon30/01/2020
Full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/06/2019
Appointment of Mr Leon Shelley as a secretary on 2019-06-25
dot icon16/04/2019
Full accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Appointment of Mr Yaron Shahar as a director on 2019-02-21
dot icon13/12/2018
Appointment of Mr Eylon Garfunkel as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Chen Carlos Moravsky as a director on 2018-12-11
dot icon15/11/2018
Termination of appointment of Sagi Niri as a director on 2018-11-13
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/08/2018
Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 2018-07-18
dot icon29/08/2018
Change of details for Mr Teddy Sagi as a person with significant control on 2017-07-11
dot icon18/07/2018
Termination of appointment of Robert Akkerman as a director on 2018-07-11
dot icon24/05/2018
Appointment of Mr Sagi Niri as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mr Chen Carlos Moravsky as a director on 2018-05-23
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon30/08/2017
Notification of Teddy Sagi as a person with significant control on 2017-07-11
dot icon30/08/2017
Cessation of Market Tech Holdings Limited as a person with significant control on 2017-07-11
dot icon28/06/2017
Termination of appointment of David Brown as a director on 2017-06-21
dot icon20/06/2017
Appointment of Mr Robert Akkerman as a director on 2017-06-20
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon14/07/2016
Termination of appointment of Alon Shamir as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr David Brown as a director on 2016-07-14
dot icon15/02/2016
Full accounts made up to 2015-03-31
dot icon14/01/2016
Resolutions
dot icon23/12/2015
Registration of charge 038606670003, created on 2015-12-15
dot icon23/12/2015
Registration of charge 038606670002, created on 2015-12-15
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Alon Shamir on 2015-02-01
dot icon23/07/2015
Auditor's resignation
dot icon16/07/2015
Change of share class name or designation
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Statement of company's objects
dot icon10/04/2015
Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 2015-04-10
dot icon04/03/2015
Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 2015-03-04
dot icon05/01/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon27/11/2014
Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 2014-11-27
dot icon22/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/09/2014
Resolutions
dot icon17/09/2014
Appointment of Mr Alon Shamir as a director on 2014-08-29
dot icon17/09/2014
Termination of appointment of Alan George Ratcliffe as a secretary on 2014-08-29
dot icon17/09/2014
Termination of appointment of Sharon Gail Lennard as a director on 2014-08-29
dot icon17/09/2014
Termination of appointment of Lorraine Denise Gordon as a director on 2014-08-29
dot icon16/09/2014
Termination of appointment of Alan George Ratcliffe as a secretary on 2014-08-29
dot icon16/09/2014
Termination of appointment of Lorraine Denise Gordon as a director on 2014-08-29
dot icon16/09/2014
Termination of appointment of Sharon Gail Lennard as a director on 2014-08-29
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/10/2013
Secretary's details changed for Alan George Ratcliffe on 2013-10-11
dot icon18/09/2013
Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA on 2013-09-18
dot icon12/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon11/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-10-18
dot icon05/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-10-18
dot icon20/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon09/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 18/10/08; full list of members
dot icon11/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 18/10/07; no change of members
dot icon01/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Certificate of change of name
dot icon11/07/2007
Ad 24/08/06--------- £ si 900@1
dot icon11/07/2007
Statement of affairs
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 18/10/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon06/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Memorandum and Articles of Association
dot icon15/08/2006
Resolutions
dot icon28/04/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 18/10/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 18/10/04; change of members
dot icon06/09/2004
Resolutions
dot icon01/09/2004
Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/2004
Director resigned
dot icon03/11/2003
Return made up to 18/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon31/10/2002
Return made up to 18/08/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Secretary resigned;director resigned
dot icon15/06/2002
Auditor's resignation
dot icon02/11/2001
Return made up to 18/10/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
New secretary appointed
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
Secretary resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennard, Henry Michael
Director
18/10/1999 - 29/07/2004
38
Shamir, Alon
Director
29/08/2014 - 14/07/2016
55
Niri, Sagi
Director
23/05/2018 - 13/11/2018
56
Akkerman, Robert
Director
20/06/2017 - 11/07/2018
49
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/10/1999 - 18/10/1999
10896

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC ESTATES LIMITED

ATLANTIC ESTATES LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC ESTATES LIMITED?

toggle

ATLANTIC ESTATES LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 10/02/2026.

Where is ATLANTIC ESTATES LIMITED located?

toggle

ATLANTIC ESTATES LIMITED is registered at Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ATLANTIC ESTATES LIMITED do?

toggle

ATLANTIC ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC ESTATES LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved following liquidation.