Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLIP HOUSE LIMITED
Company Information for

ATLIP HOUSE LIMITED

1ST FLOOR KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, HA1 2AX,
Company Registration Number
04114678
Private Limited Company
Active

Company Overview

About Atlip House Ltd
ATLIP HOUSE LIMITED was founded on 2000-11-27 and has its registered office in Harrow. The organisation's status is listed as "Active". Atlip House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLIP HOUSE LIMITED
 
Legal Registered Office
1ST FLOOR KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
HA1 2AX
Other companies in E10
 
Previous Names
ARY PROPERTIES LIMITED19/06/2018
ARY DIGITAL LIMITED24/04/2006
Filing Information
Company Number 04114678
Company ID Number 04114678
Date formed 2000-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLIP HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLIP HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PRASHANT RAJNIKANT PATEL
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD YAQOOB IQBAL
Director 2016-07-08 2018-06-15
MOHAMMAD SALMAN IQBAL
Director 2012-10-01 2016-08-18
MOHAMMAD IQBAL YACKOOB
Director 2000-11-27 2012-10-03
SALMAN IQBAL
Director 2000-11-27 2011-12-12
BURNHAN ANSARI
Company Secretary 2007-07-12 2010-07-05
HUSSAIN LAWAI
Director 2007-07-13 2008-11-01
HUSAIN LAWAI
Company Secretary 2000-11-27 2007-07-13
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 2000-11-27 2000-11-27
S C F (UK) LIMITED
Nominated Director 2000-11-27 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT RAJNIKANT PATEL AUM COMMODITIES (UK) LIMITED Director 2018-04-24 CURRENT 1987-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041146780006
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041146780006
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041146780004
2018-11-16AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-09-07CC04Statement of company's objects
2018-09-07RES01ADOPT ARTICLES 07/09/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-19RES15CHANGE OF COMPANY NAME 19/06/18
2018-06-19CERTNMCOMPANY NAME CHANGED ARY PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/06/18
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 163 FRANCIS ROAD LONDON E10 6NT
2018-06-18AP01DIRECTOR APPOINTED MR PRASHANT RAJNIKANT PATEL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD IQBAL
2018-06-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIAN AGRI INVESTMENTS LIMITED
2018-06-18PSC07CESSATION OF MUHAMMAD YAQOOB IQBAL AS A PSC
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 163 FRANCIS ROAD LONDON E10 6NT
2018-06-18AP01DIRECTOR APPOINTED MR PRASHANT RAJNIKANT PATEL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD IQBAL
2018-06-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIAN AGRI INVESTMENTS LIMITED
2018-06-18PSC07CESSATION OF MUHAMMAD YAQOOB IQBAL AS A PSC
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041146780005
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041146780004
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041146780003
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1502
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SALMAN IQBAL
2016-07-08AP01DIRECTOR APPOINTED MR MUHAMMAD YAQOOB IQBAL
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1502
2015-12-29AR0113/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1502
2015-01-08AR0113/11/14 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN IQBAL / 01/11/2014
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1502
2014-01-24AR0113/11/13 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN IQBAL / 01/11/2013
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-18AR0113/11/12 FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD YACKOOB
2012-10-24AP01DIRECTOR APPOINTED MR SALMAN IQBAL
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN IQBAL
2011-12-12AR0113/11/11 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-06-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-13AR0113/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD IQBAL YACKOOB / 02/10/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAN IQBAL / 02/10/2009
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY BURNHAN ANSARI
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02AR0113/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD IQBAL YACKOOB / 02/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAN IQBAL / 02/10/2009
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR HUSAIN LAWAI
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-2388(2)RAD 30/08/07--------- £ SI 2@1
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-0288(2)RAD 30/08/07--------- £ SI 500@1=500 £ IC 1000/1500
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-21288aNEW SECRETARY APPOINTED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-30363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-22123NC INC ALREADY ADJUSTED 01/03/06
2006-05-22RES04£ NC 1000/10000000 01/
2006-05-05363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-24CERTNMCOMPANY NAME CHANGED ARY DIGITAL LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/03
2003-03-02363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-05225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01
2001-10-05RES03EXEMPTION FROM APPOINTING AUDITORS
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ
2000-12-04288bSECRETARY RESIGNED
2000-12-04288aNEW SECRETARY APPOINTED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-0488(2)RAD 27/11/00--------- £ SI 998@1=998 £ IC 2/1000
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ATLIP HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ATLIP HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-02 Outstanding TURQUOISE HOLDINGS LIMITED
LEGAL CHARGE 2009-05-01 Outstanding TURQUOISE HOLDINGS LIMITED C/O WOODROFFES SOLICITORS
Creditors
Creditors Due After One Year 2013-06-30 £ 4,796,448
Creditors Due After One Year 2012-06-30 £ 4,760,599
Creditors Due After One Year 2011-07-01 £ 4,760,599
Creditors Due Within One Year 2012-06-30 £ 1,000
Creditors Due Within One Year 2011-07-01 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLIP HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,502
Called Up Share Capital 2012-06-30 £ 1,502
Called Up Share Capital 2011-07-01 £ 1,502
Fixed Assets 2011-07-01 £ 4,351,289
Shareholder Funds 2011-07-01 £ 410,310
Tangible Fixed Assets 2013-06-30 £ 4,351,289
Tangible Fixed Assets 2012-06-30 £ 4,351,289
Tangible Fixed Assets 2011-07-01 £ 4,351,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLIP HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLIP HOUSE LIMITED
Trademarks
We have not found any records of ATLIP HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLIP HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ATLIP HOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATLIP HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARY PROPERTIES LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLIP HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLIP HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.