ATLIP HOUSE LIMITED

Register to unlock more data on OkredoRegister

ATLIP HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114678

Incorporation date

27/11/2000

Size

Full

Contacts

Registered address

Registered address

1st Floor Kirkland House, 11-15 Peterborough Road, Harrow HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2000)
dot icon14/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon09/05/2025
Resolutions
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon16/02/2023
Satisfaction of charge 041146780006 in full
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Appointment of Mr Suresh Dahyabhai Patel as a director on 2021-09-01
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon26/07/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon02/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon02/07/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon02/07/2020
Resolutions
dot icon23/12/2019
Registration of charge 041146780006, created on 2019-12-20
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/04/2019
Satisfaction of charge 041146780004 in full
dot icon28/04/2019
Satisfaction of charge 041146780003 in full
dot icon28/04/2019
Satisfaction of charge 041146780005 in full
dot icon16/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/09/2018
Statement of company's objects
dot icon07/09/2018
Resolutions
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon19/06/2018
Resolutions
dot icon18/06/2018
Registered office address changed from 163 Francis Road London E10 6NT to 1st Floor Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on 2018-06-18
dot icon18/06/2018
Appointment of Mr Prashant Rajnikant Patel as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Muhammad Yaqoob Iqbal as a director on 2018-06-15
dot icon18/06/2018
Notification of Asian Agri Investments Limited as a person with significant control on 2018-06-15
dot icon18/06/2018
Cessation of Muhammad Yaqoob Iqbal as a person with significant control on 2018-06-15
dot icon30/05/2018
Registration of charge 041146780005, created on 2018-05-25
dot icon16/05/2018
Registration of charge 041146780004, created on 2018-05-04
dot icon08/05/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/02/2018
Registration of charge 041146780003, created on 2018-01-29
dot icon12/12/2017
Confirmation statement made on 2017-09-22 with updates
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Termination of appointment of Mohammad Salman Iqbal as a director on 2016-08-18
dot icon08/07/2016
Appointment of Mr Muhammad Yaqoob Iqbal as a director on 2016-07-08
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Salman Iqbal on 2014-11-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Salman Iqbal on 2013-11-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon24/10/2012
Termination of appointment of Mohammad Yackoob as a director
dot icon24/10/2012
Appointment of Mr Salman Iqbal as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Termination of appointment of Salman Iqbal as a director
dot icon12/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mohammad Iqbal Yackoob on 2009-10-02
dot icon10/12/2010
Director's details changed for Salman Iqbal on 2009-10-02
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2010
Termination of appointment of Burnhan Ansari as a secretary
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon02/12/2009
Director's details changed for Salman Iqbal on 2009-10-02
dot icon02/12/2009
Director's details changed for Mohammad Iqbal Yackoob on 2009-10-02
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 13/11/08; full list of members
dot icon12/11/2008
Appointment terminated director husain lawai
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/11/2007
Ad 30/08/07--------- £ si 2@1
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon02/10/2007
Ad 30/08/07--------- £ si 500@1=500 £ ic 1000/1500
dot icon07/08/2007
New director appointed
dot icon23/07/2007
Secretary resigned
dot icon21/07/2007
New secretary appointed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/11/2006
Return made up to 27/11/06; full list of members
dot icon22/05/2006
Nc inc already adjusted 01/03/06
dot icon22/05/2006
Resolutions
dot icon05/05/2006
Return made up to 27/11/05; full list of members
dot icon27/04/2006
Memorandum and Articles of Association
dot icon24/04/2006
Certificate of change of name
dot icon11/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/03/2005
Resolutions
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon31/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon18/12/2003
Return made up to 27/11/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/03/2003
Return made up to 27/11/02; full list of members
dot icon23/01/2002
Return made up to 27/11/01; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/10/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon05/10/2001
Resolutions
dot icon04/12/2000
Ad 27/11/00--------- £ si 998@1=998 £ ic 2/1000
dot icon04/12/2000
Registered office changed on 04/12/00 from: 90-100 sydney street chelsea london SW3 6NJ
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon27/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Salman
Director
27/11/2000 - 12/12/2011
4
Iqbal, Mohammad Salman
Director
01/10/2012 - 18/08/2016
14
Patel, Prashant Rajnikant
Director
15/06/2018 - Present
4
Iqbal, Muhammad Yaqoob
Director
08/07/2016 - 15/06/2018
8
Patel, Suresh Dahyabhai
Director
01/09/2021 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLIP HOUSE LIMITED

ATLIP HOUSE LIMITED is an(a) Active company incorporated on 27/11/2000 with the registered office located at 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow HA1 2AX. 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 ATLIP HOUSE LIMITED?

toggle

ATLIP HOUSE LIMITED is currently Active. It was registered on 27/11/2000 .

Where is ATLIP HOUSE LIMITED located?

toggle

ATLIP HOUSE LIMITED is registered at 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow HA1 2AX.

What does ATLIP HOUSE LIMITED do?

toggle

ATLIP HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATLIP HOUSE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-07-27 with updates.