ATERES INVESTMENTS LTD

C/O Choice Homes Limited Belfast Road C/O Choice Homes Limited Belfast Road, London, N16 6UN
StatusACTIVE
Company No.05167080
CategoryPrivate Limited Company
Incorporated30 Jun 2004
Age19 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ATERES INVESTMENTS LTD is an active private limited company with number 05167080. It was incorporated 19 years, 10 months, 14 days ago, on 30 June 2004. The company address is C/O Choice Homes Limited Belfast Road C/O Choice Homes Limited Belfast Road, London, N16 6UN.



Company Fillings

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2023

Action Date: 24 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-24

Made up date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-27

Officer name: Moses Rubin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Rubin

Appointment date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2017

Action Date: 25 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-26

New date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 26 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 26 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-27

New date: 2016-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2016

Action Date: 27 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-28

New date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 28 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2015

Action Date: 28 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-28

Made up date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2015

Action Date: 31 May 2015

Category: Address

Type: AD01

New address: C/O Choice Homes Limited Belfast Road 15-17 Belfast Road London N16 6UN

Old address: 50 Craven Park Road South Tottenhan London N15 6AB

Change date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 29 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2015

Action Date: 29 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-29

Made up date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Saberski

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: 15-17 Belfast Rd London N16 6UN

Change date: 2011-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed philip gluck

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan gluck

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: 16 hurstdene gardens london N15 6NA

Documents

View document PDF

Incorporation company

Date: 30 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I PRINT GRAPHIC SOLUTIONS LIMITED

32 DE MONTFORT STREET,LEICESTER,LE1 7GD

Number:08607196
Status:ACTIVE
Category:Private Limited Company

LEGALECO LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:07719939
Status:ACTIVE
Category:Private Limited Company

OYSTER YACHTS (IPSWICH) LIMITED

SAXON WHARF,SOUTHAMPTON,SO14 5QF

Number:11418031
Status:ACTIVE
Category:Private Limited Company

S. J. REDFERN LIMITED

36 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:03131942
Status:ACTIVE
Category:Private Limited Company

SUNUNU ADVISORS UK LTD

7 ALBERT BUILDINGS,LONDON,EC4N 4SA

Number:11409765
Status:ACTIVE
Category:Private Limited Company

TECHNO SMART INTERNATIONAL LTD

160 FORYD ROAD,RHYL,LL18 5LS

Number:11408311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source