Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATELIER 1 LIMITED
Company Information for

ATELIER 1 LIMITED

SUITE 2C, BROSNAN HOUSE, 175 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1BW,
Company Registration Number
02835918
Private Limited Company
Active

Company Overview

About Atelier 1 Ltd
ATELIER 1 LIMITED was founded on 1993-07-14 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Atelier 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATELIER 1 LIMITED
 
Legal Registered Office
SUITE 2C, BROSNAN HOUSE
175 DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1BW
Other companies in EN4
 
Filing Information
Company Number 02835918
Company ID Number 02835918
Date formed 1993-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646059427  
Last Datalog update: 2023-09-05 19:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATELIER 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERALD GREENE LIMITED   STEVEN GORDON 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.
Companies with same name ATELIER 1 LIMITED
The following companies were found which have the same name as ATELIER 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATELIER 1 2 3 RESTAURANT, LLC 1795 UNION ST THIRD FL SAN FRANCISCO CA 94123 ACTIVE Company formed on the 2010-04-06
ATELIER 1 2 3 MANAGEMENT INCORPORATED California Unknown
ATELIER 1:7 PTY LTD Active Company formed on the 2021-04-23
ATELIER 10 JEWELLERY LTD BRAMDEAN COTTAGE CHAPEL ROAD SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2QB Active Company formed on the 2012-03-19
ATELIER 109 LIMITED THE WORKSHOP MAIN ROAD ETTON PETERBOROUGH PE6 7DA Liquidation Company formed on the 2003-04-09
ATELIER 10G OWNER LLC 635 WEST 42ND STREET SUITE 10G NEW YORK NY 10036 Active Company formed on the 2012-11-20
ATELIER 10 LTD APARTMENT 7 THE BOURNE GOGMORE LANE CHERTSEY SURREY KT16 9FJ Active - Proposal to Strike off Company formed on the 2015-07-07
ATELIER 1022 COMPANY 1551 MERIDIAN AVENUE MIAMI FL 33139 Inactive Company formed on the 2010-08-24
ATELIER 105 INC Tennessee Unknown
ATELIER 101, LLC 1787 Butz Road Granville VT 05747 Active Company formed on the 2021-05-25
Atelier 1010 Ltd. 1156 Foxhunt Road London Ontario N6G 0C7 Dissolved Company formed on the 2022-11-19
ATELIER 108 LTD FLAT 13 TURNER HOUSE ERASMUS STREET LONDON SW1P 4DZ Active Company formed on the 2023-08-16
ATELIER 11 LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2010-07-15
ATELIER 1112, LLC 909 A ST STE 600 TACOMA WA 984025114 Active Company formed on the 2006-03-16
ATELIER 114 LLC 114 E. 13TH STREET, #2F - CINCINNATI OH 45202 Active Company formed on the 2005-02-09
Atelier 11, Ltd. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2013-04-09
Atelier 11 Ltd Maryland Unknown
ATELIER 11 AESTHETICS LTD British Columbia Active Company formed on the 2021-04-16
ATELIER 111 LLC 1967 WEHRLE DRIVE SUITE 1-086 BUFFALO NY 14221 Active Company formed on the 2022-10-24
ATELIER 11 INC. 76 BIESELIN ROAD Suffolk BELLPORT NY 11713 Active Company formed on the 2023-08-15

Company Officers of ATELIER 1 LIMITED

Current Directors
Officer Role Date Appointed
JENNY CORINNE ATTWOOD
Company Secretary 2000-10-21
ARAN PAUL CHADWICK
Director 1996-01-02
NEIL THOMAS
Director 1993-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SCOTT NELSON
Director 1996-02-01 2000-12-08
RICHARD WAYNE LEWIS
Company Secretary 1998-07-14 2000-10-21
RICHARD WAYNE LEWIS
Director 1998-03-14 2000-10-21
JACQUELINE HURLEY
Director 1998-09-01 1999-08-01
CHARLES HENRY WALKER
Director 1996-02-01 1998-06-30
ANNE FRANCE NINA TAYLOR
Company Secretary 1996-12-20 1997-11-10
LESLIE BRIAN POSTAWA
Director 1994-06-01 1996-12-31
LESLIE BRIAN POSTAWA
Company Secretary 1996-02-01 1996-12-20
STUART RILEY
Company Secretary 1995-01-19 1996-02-01
STEPHEN MORLEY
Director 1994-06-01 1996-02-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1993-07-14 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARAN PAUL CHADWICK FAONE LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
ARAN PAUL CHADWICK FIFTH HOUSE LIMITED Director 2000-06-13 CURRENT 2000-06-13 Active
NEIL THOMAS FAONE LIMITED Director 2012-03-09 CURRENT 2012-03-09 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
2023-12-14DIRECTOR APPOINTED MR CHRISTOPHER PATRICK TWELLS MATTHEWS
2023-09-1529/08/23 STATEMENT OF CAPITAL GBP 105.26
2023-08-23CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-08-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Sub-division of shares on 2023-06-27
2023-07-18Change of share class name or designation
2023-07-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-18Memorandum articles filed
2023-04-14Appointment of Miss Harriet Sugden as company secretary on 2023-04-14
2022-09-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CH01Director's details changed for Mr Neil Thomas on 2021-07-10
2022-08-01PSC04Change of details for Mr Neil Thomas as a person with significant control on 2021-07-10
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-11-27AP03Appointment of Miss Jenny Corinne Attwood as company secretary on 2020-11-27
2020-11-17TM02Termination of appointment of Jenny Corinne Attwood on 2020-11-17
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028359180006
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-08-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS / 14/07/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN PAUL CHADWICK / 14/07/2017
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR JENNY CORINNE ATTWOOD on 2017-07-14
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0114/07/14 ANNUAL RETURN FULL LIST
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0114/07/13 ANNUAL RETURN FULL LIST
2013-03-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-07-24AR0114/07/12 ANNUAL RETURN FULL LIST
2012-07-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17CH01Director's details changed for Neil Thomas on 2011-12-17
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-29CH01Director's details changed for Neil Thomas on 2011-07-14
2010-08-18AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 14/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 14/06/2010
2009-10-01363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-25363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-08-11363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-11363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: DURKAN HOUSE 5TH FLOOR 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ
2005-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/05
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2004-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-12-19363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS; AMEND
2002-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-18363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-04-12288bDIRECTOR RESIGNED
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
2000-12-28288aNEW SECRETARY APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-15363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1-5 MAPLE PLACE LONDON W1P 5FX
1999-08-11363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-08-11288bDIRECTOR RESIGNED
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-26363bRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1999-01-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ATELIER 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATELIER 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-21 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-10-07 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 1996-12-19 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEED 1996-09-02 Satisfied WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1994-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ATELIER 1 LIMITED registering or being granted any patents
Domain Names

ATELIER 1 LIMITED owns 1 domain names.

the-pool.co.uk  

Trademarks
We have not found any records of ATELIER 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATELIER 1 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 (71111 - Architectural activities) as ATELIER 1 LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ATELIER 1 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.
Import/Export of Goods
Goods imported/exported by ATELIER 1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2011-06-0194035000Wooden furniture for bedrooms (excl. seats)
2011-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATELIER 1 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 ATELIER 1 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.