ATLANTIS TRAVEL OF LONDON LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS TRAVEL OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342528

Incorporation date

06/12/1977

Size

Small

Contacts

Registered address

Registered address

First Floor, 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon23/10/2024
Secretary's details changed for Mr Melvyn Goldstein on 2024-10-21
dot icon22/10/2024
Director's details changed for Sharon Denise Goldstein on 2024-10-21
dot icon21/10/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon21/10/2024
Change of details for Mr Melvyn Goldstein as a person with significant control on 2024-10-21
dot icon21/10/2024
Change of details for Sharon Denise Goldstein as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Melvyn Goldstein on 2024-10-21
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon12/01/2021
Director's details changed for Sharon Denise Goldstein on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Melvyn Goldstein on 2021-01-12
dot icon12/01/2021
Secretary's details changed for Mr Melvyn Goldstein on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Melvyn Goldstein on 2021-01-12
dot icon12/01/2021
Change of details for Mr Melvyn Goldstein as a person with significant control on 2021-01-12
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Sharon Denise Goldstein as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Melvyn Goldstein as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Sharon Denise Goldstein as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Melvyn Goldstein as a person with significant control on 2016-04-06
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon14/07/2016
Director's details changed for Katie Samantha Worth on 2009-10-01
dot icon14/07/2016
Director's details changed for Sharon Denise Goldstein on 2009-10-01
dot icon28/06/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Director's details changed for Katie Samantha Worth on 2014-08-18
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon15/07/2008
Return made up to 28/06/08; full list of members
dot icon04/03/2008
Director appointed katie samantha worth
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon30/09/2004
Secretary's particulars changed;director's particulars changed
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon06/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon17/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/07/2003
Return made up to 28/06/03; full list of members
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Director resigned
dot icon08/07/2001
Return made up to 28/06/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon20/03/2001
Registered office changed on 20/03/01 from: langley house park road east finchley london, N2 8EX
dot icon06/03/2001
Auditor's resignation
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Particulars of mortgage/charge
dot icon29/07/1999
Ad 01/07/99--------- £ si 16563@1=16563 £ ic 133437/150000
dot icon29/07/1999
Ad 01/07/99--------- £ si 33437@1=33437 £ ic 100000/133437
dot icon26/07/1999
Nc inc already adjusted 01/07/99
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 28/06/99; full list of members
dot icon05/07/1999
Director's particulars changed
dot icon24/07/1998
Return made up to 28/06/98; full list of members
dot icon24/07/1998
Location of register of members address changed
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Ad 20/06/97--------- £ si 26750@1
dot icon30/06/1998
Ad 20/06/97--------- £ si 13250@1
dot icon15/06/1998
Particulars of mortgage/charge
dot icon05/11/1997
Particulars of mortgage/charge
dot icon02/09/1997
Resolutions
dot icon17/07/1997
Return made up to 28/06/97; full list of members
dot icon17/07/1997
Location of register of members address changed
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
£ nc 60000/100000 20/06/97
dot icon20/08/1996
Return made up to 28/06/96; full list of members
dot icon20/08/1996
Director's particulars changed
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon05/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Registered office changed on 19/10/94 from: gable house 239 regents park road london N3 3LF
dot icon19/10/1994
Return made up to 28/06/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon08/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/09/1993
Particulars of mortgage/charge
dot icon05/08/1993
Return made up to 28/06/93; full list of members
dot icon20/08/1992
New director appointed
dot icon17/07/1992
Return made up to 28/06/92; full list of members
dot icon16/07/1992
Accounts for a small company made up to 1991-12-31
dot icon06/08/1991
Accounts for a small company made up to 1990-12-31
dot icon04/07/1991
Ad 12/06/91--------- £ si 40000@1
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Nc inc already adjusted 12/06/91
dot icon01/07/1991
Return made up to 28/06/91; full list of members
dot icon15/05/1991
Return made up to 28/06/90; full list of members
dot icon12/07/1990
Accounts for a small company made up to 1989-12-31
dot icon15/08/1989
Director's particulars changed
dot icon26/07/1989
Return made up to 28/06/89; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon20/07/1988
Accounts for a small company made up to 1987-12-31
dot icon20/07/1988
Return made up to 21/06/88; full list of members
dot icon31/07/1987
Accounts for a small company made up to 1986-12-31
dot icon31/07/1987
Return made up to 07/07/87; full list of members
dot icon07/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Annual return made up to 25/04/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
775.12K
-
0.00
1.14M
-
2022
10
1.30M
-
0.00
-
-
2022
10
1.30M
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended67.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worth, Katie Samantha
Director
12/02/2008 - Present
1
Sharon Denise Goldstein
Director
01/07/1992 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLANTIS TRAVEL OF LONDON LIMITED

ATLANTIS TRAVEL OF LONDON LIMITED is an(a) Active company incorporated on 06/12/1977 with the registered office located at First Floor, 314 Regents Park Road, Finchley, London N3 2LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS TRAVEL OF LONDON LIMITED?

toggle

ATLANTIS TRAVEL OF LONDON LIMITED is currently Active. It was registered on 06/12/1977 .

Where is ATLANTIS TRAVEL OF LONDON LIMITED located?

toggle

ATLANTIS TRAVEL OF LONDON LIMITED is registered at First Floor, 314 Regents Park Road, Finchley, London N3 2LT.

What does ATLANTIS TRAVEL OF LONDON LIMITED do?

toggle

ATLANTIS TRAVEL OF LONDON LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ATLANTIS TRAVEL OF LONDON LIMITED have?

toggle

ATLANTIS TRAVEL OF LONDON LIMITED had 10 employees in 2022.

What is the latest filing for ATLANTIS TRAVEL OF LONDON LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.