Background WavePink WaveYellow Wave

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED (07153931)

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED (07153931) is an active UK company. incorporated on 10 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED has been registered for 16 years. Current directors include ALEXANDROU, Anastasios, LEONIDAS, George.

Company Number
07153931
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDROU, Anastasios, LEONIDAS, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED is an active company incorporated on 10 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07153931

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

Atlantic House 454 - 456 Larkshall Road Chingford London E4 9HH United Kingdom
From: 10 February 2010To: 16 October 2012
Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Left
May 13
Director Joined
May 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Secretary
Appointed 10 Feb 2010

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 10 Feb 2010

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 10 Feb 2010

BINNING, Mandeep Singh

Resigned
Betoyne Avenue, LondonE4 9SG
Born August 1980
Director
Appointed 03 Sept 2013
Resigned 09 May 2019

DEMETRI, Antonis

Resigned
High Road, LondonE10 6AE
Born March 1973
Director
Appointed 04 Mar 2017
Resigned 09 May 2019

THEORI, Antonis

Resigned
472a Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 03 Sept 2013
Resigned 09 May 2019

THEORI, Theoris

Resigned
High Road, LondonE10 6AE
Born May 1965
Director
Appointed 04 Mar 2017
Resigned 09 May 2019

WELLINGS, Mark David

Resigned
Stanley Road, LondonE4 7DB
Born April 1973
Director
Appointed 31 May 2013
Resigned 31 May 2013

Persons with significant control

2

1 The Green, LondonE4 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
1 The Green, LondonE4 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
23 September 2013
AAMDAAMD
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 February 2011
AA01Change of Accounting Reference Date
Legacy
31 March 2010
MG01MG01
Memorandum Articles
25 February 2010
MEM/ARTSMEM/ARTS
Resolution
25 February 2010
RESOLUTIONSResolutions
Incorporation Company
10 February 2010
NEWINCIncorporation