ATLAS ACCOMODATION LIMITED

Register to unlock more data on OkredoRegister

ATLAS ACCOMODATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205607

Incorporation date

30/05/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon15/04/2026
Change of details for Mr Charalambos Christodoulou as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Charalambos Christodoulou on 2026-04-15
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon20/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon10/10/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/11/2020
Compulsory strike-off action has been discontinued
dot icon23/11/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/01/2020
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon22/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/07/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon26/04/2019
Previous accounting period shortened from 2018-04-28 to 2018-04-27
dot icon01/03/2019
Registration of charge 032056070044, created on 2019-02-26
dot icon27/02/2019
Registration of charge 032056070043, created on 2019-02-26
dot icon26/02/2019
Satisfaction of charge 032056070027 in full
dot icon26/02/2019
Satisfaction of charge 032056070033 in full
dot icon26/02/2019
Satisfaction of charge 032056070028 in full
dot icon26/02/2019
Satisfaction of charge 032056070029 in full
dot icon26/02/2019
Satisfaction of charge 032056070030 in full
dot icon26/02/2019
Satisfaction of charge 032056070031 in full
dot icon26/02/2019
Satisfaction of charge 032056070039 in full
dot icon26/02/2019
Satisfaction of charge 032056070035 in full
dot icon26/02/2019
Satisfaction of charge 032056070037 in full
dot icon26/02/2019
Satisfaction of charge 032056070040 in full
dot icon26/02/2019
Satisfaction of charge 032056070041 in full
dot icon26/02/2019
Satisfaction of charge 032056070038 in full
dot icon26/02/2019
Satisfaction of charge 032056070042 in full
dot icon26/02/2019
Satisfaction of charge 032056070036 in full
dot icon28/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon03/01/2019
Satisfaction of charge 23 in full
dot icon03/01/2019
Satisfaction of charge 2 in full
dot icon03/01/2019
Satisfaction of charge 21 in full
dot icon03/01/2019
Satisfaction of charge 22 in full
dot icon03/01/2019
Satisfaction of charge 24 in full
dot icon03/01/2019
Satisfaction of charge 26 in full
dot icon03/01/2019
Satisfaction of charge 20 in full
dot icon03/01/2019
Satisfaction of charge 25 in full
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon27/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/07/2017
Notification of Maroulla Christodoulou as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Charalambos Christodoulou as a person with significant control on 2016-04-06
dot icon23/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon17/11/2016
Registration of charge 032056070041, created on 2016-11-04
dot icon17/11/2016
Registration of charge 032056070042, created on 2016-11-04
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Mrs Mary Christodoulou on 2015-06-01
dot icon27/06/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/09/2015
Director's details changed for Mrs Maroulla Christodoulou on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr Charalambos Christodoulou on 2015-09-07
dot icon09/08/2015
Satisfaction of charge 19 in full
dot icon09/08/2015
Satisfaction of charge 17 in full
dot icon09/08/2015
Satisfaction of charge 18 in full
dot icon09/08/2015
Satisfaction of charge 12 in full
dot icon09/08/2015
Satisfaction of charge 15 in full
dot icon21/07/2015
Registration of charge 032056070029, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070030, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070027, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070031, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070028, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070032, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070033, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070034, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070035, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070036, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070037, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070039, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070040, created on 2015-07-16
dot icon21/07/2015
Registration of charge 032056070038, created on 2015-07-16
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Stavros Charalambous as a director on 2015-05-30
dot icon15/06/2015
Termination of appointment of Ilida Hudaverdi as a director on 2015-05-30
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon03/12/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-12-03
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon08/05/2014
Director's details changed for Mrs Mary Christodoulou on 2014-05-08
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon02/12/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 21
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 22
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 23
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 24
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 25
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 26
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 20
dot icon21/08/2012
Director's details changed for Mrs Ilida Hudaverdi on 2012-08-21
dot icon21/08/2012
Director's details changed for Ms Ilida Hudaverdi on 2012-08-21
dot icon21/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/08/2012
Director's details changed for Ms Ilida Charalambous on 2011-06-01
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon08/12/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 14
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 15
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ilida Charalambous on 2010-05-30
dot icon28/09/2010
Director's details changed for Stavros Charalambous on 2010-05-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2009-05-30 with full list of shareholders
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/02/2009
Return made up to 30/05/08; full list of members
dot icon03/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/12/2007
Return made up to 30/05/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 30/05/06; full list of members
dot icon22/02/2006
Return made up to 30/05/05; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon10/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/11/2004
Return made up to 30/05/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/03/2004
Return made up to 30/05/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/03/2003
Return made up to 30/05/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 30/05/01; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-05-31
dot icon15/02/2001
Return made up to 30/05/00; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon11/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Return made up to 30/05/99; full list of members
dot icon23/02/2000
Full accounts made up to 1999-05-31
dot icon04/11/1998
Full accounts made up to 1998-05-31
dot icon04/11/1998
Return made up to 30/05/98; full list of members
dot icon14/04/1998
Return made up to 30/05/97; full list of members
dot icon31/03/1998
Compulsory strike-off action has been discontinued
dot icon31/03/1998
First Gazette notice for compulsory strike-off
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon21/03/1997
Particulars of mortgage/charge
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon30/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
26/04/2026
dot iconNext due on
26/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
240.02K
-
0.00
-
-
2022
3
248.90K
-
0.00
-
-
2023
3
539.53K
-
0.00
-
-
2023
3
539.53K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

539.53K £Ascended116.77 % *

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
Christodoulou, Maroulla
Director
18/11/1996 - Present
1
Christodoulou, Charalambos
Director
18/11/1996 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLAS ACCOMODATION LIMITED

ATLAS ACCOMODATION LIMITED is an(a) Active company incorporated on 30/05/1996 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS ACCOMODATION LIMITED?

toggle

ATLAS ACCOMODATION LIMITED is currently Active. It was registered on 30/05/1996 .

Where is ATLAS ACCOMODATION LIMITED located?

toggle

ATLAS ACCOMODATION LIMITED is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does ATLAS ACCOMODATION LIMITED do?

toggle

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

How many employees does ATLAS ACCOMODATION LIMITED have?

toggle

ATLAS ACCOMODATION LIMITED had 3 employees in 2023.

What is the latest filing for ATLAS ACCOMODATION LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Mr Charalambos Christodoulou as a person with significant control on 2026-04-15.