Introduction
Watch Company
A
ATERES EMBROIDERY LTD
ATERES EMBROIDERY LTD is an active company incorporated on 27 January 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATERES EMBROIDERY LTD was registered 23 years ago.(SIC: 32990)
Status
active
Active since 23 years ago
Company No
04648480
LTD Company
Age
23 Years
Incorporated 27 January 2003
Size
N/A
Accounts
ARD: 29/1Overdue
Last Filed
Made up to 31 January 2023 (3 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 April 2025
Period: 1 February 2023 - 29 January 2024
Confirmation Statement
Overdue
Last Filed
Made up to 6 July 2024 (1 year ago)
Submitted on 24 July 2024 (1 year ago)
Next Due
Due by 20 July 2025
For period ending 6 July 2025
Address
12 Fairholt Close London, N16 5EL,
Previous Addresses
, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 25 January 2012To: 24 October 2022
, 16 Hurstdene Gardens, London, N15 6NA
From: 27 January 2003To: 25 January 2012
7 key events • 2003 - 2025
Funding Officers Ownership
Company Founded
Jan 03
Incorporation Company
Director Left
Feb 11
Termination Director Company With Name
Director Joined
Feb 11
Appoint Person Director Company With Nam...
Director Left
Jul 25
Termination Director Company With Name T...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Owner Exit
Jul 25
Cessation Of A Person With Significant C...
Director Left
Jul 25
Termination Director Company With Name T...
0
Funding
5
Officers
1
Ownership
0
Accounts
Officers
8
0 Active
8 Resigned
Name
Role
Appointed
Status
GLUCK, Malka
ResignedFairholt Close, LondonN16 5EL
Secretary
Appointed 29 Feb 2008
Resigned 01 Jul 2025
GLUCK, Malka
Fairholt Close, LondonN16 5EL
Secretary
29 Feb 2008
Resigned 01 Jul 2025
Resigned
SABERSKI, Michael
Resigned16 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 29 Jan 2003
Resigned 15 Dec 2011
SABERSKI, Michael
16 Hurstdene Gardens, LondonN15 6NA
Secretary
29 Jan 2003
Resigned 15 Dec 2011
Resigned
M & K NOMINEE SECRETARIES LIMITED
Resigned43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2003
M & K NOMINEE SECRETARIES LIMITED
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
27 Jan 2003
Resigned 27 Jan 2003
Resigned
GLUCK, Jonathan
ResignedFairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 02 Jul 2025
Resigned 15 Jul 2025
GLUCK, Jonathan
Fairholt Close, LondonN16 5EL
Born September 1973
Director
02 Jul 2025
Resigned 15 Jul 2025
Resigned
GLUCK, Jonathan
ResignedFairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 16 Feb 2011
Resigned 01 Jul 2025
GLUCK, Jonathan
Fairholt Close, LondonN16 5EL
Born September 1973
Director
16 Feb 2011
Resigned 01 Jul 2025
Resigned
GLUCK, Jonathan
ResignedFairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 29 Jan 2003
Resigned 01 May 2008
GLUCK, Jonathan
Fairholt Close, LondonN16 5EL
Born September 1973
Director
29 Jan 2003
Resigned 01 May 2008
Resigned
GLUCK, Malka
ResignedFairholt Close, LondonN16 5EL
Born November 1975
Director
Appointed 04 Aug 2008
Resigned 16 Feb 2011
GLUCK, Malka
Fairholt Close, LondonN16 5EL
Born November 1975
Director
04 Aug 2008
Resigned 16 Feb 2011
Resigned
M & K NOMINEE DIRECTORS LIMITED
Resigned43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 27 Jan 2003
Resigned 27 Jan 2003
M & K NOMINEE DIRECTORS LIMITED
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
27 Jan 2003
Resigned 27 Jan 2003
Resigned
Persons with significant control
1
0 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Jonathan Gluck
CeasedFairholt Close, LondonN16 5EL
Born September 1973
Nature of Control
Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 Jul 2016
Ceased 15 Jul 2025
Mr Jonathan Gluck
Fairholt Close, LondonN16 5EL
Born September 1973
Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as firm
05 Jul 2016
Ceased 15 Jul 2025
Ceased
Filing History
79
Description
Type
Date Filed
Document
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
18 July 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
18 July 2025
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
9 July 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
2 July 2025
30 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
30 January 2025
30 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
30 October 2024
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
24 October 2022
21 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
21 April 2021
25 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
25 January 2021
26 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
26 January 2020
28 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
28 October 2019
26 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
26 October 2018
2 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
2 October 2016
25 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
25 January 2012
27 October 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 October 2011
Change Person Director Company With Change Date
CH01Change of Director Details
2 February 2010