Billericay
Essex
CM12 0ES
Secretary Name | Mr Dale Jason West |
---|---|
Status | Current |
Appointed | 03 April 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 20 Barwell Way Witham Essex CM8 2JG |
Director Name | Mrs Rachel Catherine Gundry |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Control Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Steven John Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(10 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stanhope Road Bowdon Altrincham Cheshire WA14 3JZ |
Director Name | Mr Stephen Patrick Thornton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Lowndes Close London SW1X 8BZ |
Registered Address | 12 Kintrae Crescent Elgin Moray IV30 5NB Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Atlantisrealm LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
19 February 2020 | Delivered on: 26 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The tenant’s interest in the lease of the subjects at westtown farm, stonehouse, larkhall registered under title number LAN220843 as more particularly described in the instrument. Outstanding |
---|---|
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Westtown farm, stonehouse LAN220843. Outstanding |
15 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
6 August 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
12 September 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
2 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
3 June 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
6 May 2020 | Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages) |
6 May 2020 | Cessation of Atlantisrealm Limited as a person with significant control on 5 February 2020 (1 page) |
26 February 2020 | Registration of charge SC4315680008, created on 19 February 2020 (14 pages) |
11 February 2020 | Registration of charge SC4315680004, created on 5 February 2020 (18 pages) |
11 February 2020 | Registration of charge SC4315680005, created on 31 January 2020 (16 pages) |
11 February 2020 | Registration of charge SC4315680007, created on 6 February 2020 (26 pages) |
7 February 2020 | Satisfaction of charge SC4315680002 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4315680001 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4315680003 in full (1 page) |
30 January 2020 | Appointment of Mrs Rachel Catherine Gundry as a director on 29 January 2020 (2 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 July 2019 | Registered office address changed from Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 28 July 2019 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 November 2018 | Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page) |
13 November 2018 | Registered office address changed from Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page) |
16 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 August 2015 | Registration of charge SC4315680002, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC4315680002, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC4315680003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4315680003, created on 21 August 2015 (23 pages) |
28 January 2015 | Registration of charge SC4315680001, created on 15 January 2015 (19 pages) |
28 January 2015 | Registration of charge SC4315680001, created on 15 January 2015 (19 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 April 2014 | Appointment of Mr Simon Morrish as a director (2 pages) |
8 April 2014 | Appointment of Mr Simon Morrish as a director (2 pages) |
8 April 2014 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Dale Jason West as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Steven Radford as a director (1 page) |
8 April 2014 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page) |
8 April 2014 | Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Dale Jason West as a secretary (2 pages) |
8 April 2014 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Steven Radford as a director (1 page) |
8 April 2014 | Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Stephen Thornton as a director (1 page) |
3 April 2014 | Termination of appointment of Stephen Thornton as a director (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Resolutions
|
12 November 2013 | Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
|
7 November 2013 | Appointment of Mr Stephen Patrick Thornton as a director (2 pages) |
7 November 2013 | Appointment of Mr Stephen Patrick Thornton as a director (2 pages) |
7 November 2013 | Appointment of Mr Steven John Radford as a director (2 pages) |
7 November 2013 | Appointment of Mr Steven John Radford as a director (2 pages) |
21 October 2013 | Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Mark Wilson as a director (1 page) |
21 October 2013 | Termination of appointment of Mark Wilson as a director (1 page) |
21 October 2013 | Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013 (1 page) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|