ATLANTIC ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ATLANTIC ESTATES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ATLANTIC ESTATES LIMITED was incorporated 24 years ago on 18/10/1999 and has the registered number: 03860667. The accounts status is FULL and accounts are next due on 31/12/2024.
ATLANTIC ESTATES LIMITED was incorporated 24 years ago on 18/10/1999 and has the registered number: 03860667. The accounts status is FULL and accounts are next due on 31/12/2024.
ATLANTIC ESTATES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LABS DOCKRAY
LONDON
NW1 8QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LORD'S ENTERPRISES LIMITED (until 30/10/2007)
LORD'S ENTERPRISES LIMITED (until 30/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EYLON GARFUNKEL | Oct 1980 | Lithuanian | Director | 2018-12-11 | CURRENT |
MARGARITA NIKOLAEVA MILOSAVLJEVIC | Aug 1984 | British | Director | 2021-09-06 | CURRENT |
IAN ALFRED GORDON | May 1946 | Director | 1999-10-19 UNTIL 2002-06-14 | RESIGNED | |
MR LEON SHELLEY | Secretary | 2019-06-25 UNTIL 2022-02-07 | RESIGNED | ||
ALAN GEORGE RATCLIFFE | Secretary | 2001-09-24 UNTIL 2014-08-29 | RESIGNED | ||
SHARON GAIL LENNARD | Jan 1952 | British | Director | 1999-10-18 UNTIL 2014-08-29 | RESIGNED |
MR SAGI NIRI | Sep 1971 | Israeli | Director | 2018-05-23 UNTIL 2018-11-13 | RESIGNED |
MR YARON SHAHAR | Feb 1975 | Israeli | Director | 2019-02-21 UNTIL 2021-09-06 | RESIGNED |
MR ALON SHAMIR | Aug 1970 | British,Israeli | Director | 2014-08-29 UNTIL 2016-07-14 | RESIGNED |
MR CHEN CARLOS MORAVSKY | Nov 1970 | British | Director | 2018-05-23 UNTIL 2018-12-11 | RESIGNED |
IAN ALFRED GORDON | May 1946 | Secretary | 1999-10-19 UNTIL 2002-06-14 | RESIGNED | |
HENRY MICHAEL LENNARD | May 1948 | British | Director | 1999-10-18 UNTIL 2004-07-29 | RESIGNED |
LORRAINE DENISE GORDON | Dec 1950 | British | Director | 1999-10-19 UNTIL 2014-08-29 | RESIGNED |
MR DAVID BROWN | Feb 1972 | British | Director | 2016-07-14 UNTIL 2017-06-21 | RESIGNED |
MR ROBERT AKKERMAN | Feb 1977 | Australian | Director | 2017-06-20 UNTIL 2018-07-11 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-10-18 UNTIL 1999-10-18 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1999-10-18 UNTIL 1999-10-18 | RESIGNED | ||
HENRY MICHAEL LENNARD | May 1948 | British | Secretary | 1999-10-18 UNTIL 1999-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust | 2018-07-18 - 2020-02-12 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Teddy Sagi | 2017-07-11 | 11/1971 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Market Tech Holdings Limited | 2016-04-06 - 2017-07-11 | St. Peter Port | Ownership of shares 75 to 100 percent |