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

ATLANTIC DOGSTAR LIMITED

St Magnus House (6th Floor), 3 Lower Thames Street, London, EC3R 6HD,
Company Registration Number
07014323
Private Limited Company
Active

Company Overview

About Atlantic Dogstar Ltd
ATLANTIC DOGSTAR LIMITED was founded on 2009-09-09 and has its registered office in London. The organisation's status is listed as "Active". Atlantic Dogstar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATLANTIC DOGSTAR LIMITED
 
Legal Registered Office
St Magnus House (6th Floor)
3 Lower Thames Street
London
EC3R 6HD
Other companies in SW1P
 
Previous Names
DOY 3 LIMITED12/10/2009
Filing Information
Company Number 07014323
Company ID Number 07014323
Date formed 2009-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts GROUP
VAT Number /Sales tax ID GB979653939  
Last Datalog update: 2024-04-12 09:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC DOGSTAR 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 ATLANTIC DOGSTAR LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-09-21
MARK NICHOLAS CROWTHER
Director 2013-08-19
STEVEN MICHAEL KENEE
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES THOMAS
Director 2009-09-09 2013-08-19
PAUL JOSEPH BEAUMONT
Director 2009-09-21 2012-04-12
MAX ALDERMAN
Company Secretary 2009-09-09 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWING COMPANY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER TRIPLE ROCK LTD Director 2014-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ANTELOPE PUB LIMITED Director 2013-08-19 CURRENT 2009-11-03 Active
MARK NICHOLAS CROWTHER DOWNING PUB EIS ONE LIMITED Director 2013-08-19 CURRENT 2009-12-15 Active
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Active
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-23PSC02Notification of Sunflake Limited as a person with significant control on 2019-05-17
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 77 Malham Road London SE23 1AH England
2020-09-09AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-20AP01DIRECTOR APPOINTED MARTIN ROBERTSON
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
2019-09-20SH0109/09/19 STATEMENT OF CAPITAL GBP 3254510.36
2019-09-20RES13Resolutions passed:
  • Bonus shares 09/09/2019
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-10SH20Statement by Directors
2019-09-10SH19Statement of capital on 2019-09-10 GBP 25,453.36
2019-09-10CAP-SSSolvency Statement dated 09/09/19
2019-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-08RES13Resolutions passed:
  • The payment of dividends and the making of any distributions 13/05/2019
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070143230010
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230011
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-08PSC05Change of details for Downing Two Vct Plc as a person with significant control on 2017-11-08
2017-11-08CH01Director's details changed for Mr Steven Michael Kenee on 2017-10-02
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-10-02
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 25453.36
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-10CH01Director's details changed for Mr Steven Michael Kenee on 2016-06-01
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 25453.36
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 26259.19
2015-02-26SH0103/02/15 STATEMENT OF CAPITAL GBP 26259.19
2015-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230010
2015-02-18SH0127/01/15 STATEMENT OF CAPITAL GBP 1783262.20
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230009
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070143230006
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-09RES01ADOPT ARTICLES 27/01/2015
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230008
2015-01-28SH20STATEMENT BY DIRECTORS
2015-01-28CAP-SSSOLVENCY STATEMENT DATED 28/01/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 10889.22
2015-01-28SH1928/01/15 STATEMENT OF CAPITAL GBP 10889.22
2015-01-28RES06REDUCE ISSUED CAPITAL 28/01/2015
2015-01-28AR0131/12/14 FULL LIST
2015-01-28SH20STATEMENT BY DIRECTORS
2015-01-28SH1928/01/15 STATEMENT OF CAPITAL GBP 10889.22
2015-01-28CAP-SSSOLVENCY STATEMENT DATED 28/01/15
2015-01-28RES06REDUCE ISSUED CAPITAL 28/01/2015
2015-01-28AR0131/12/14 FULL LIST
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230007
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-25AR0109/09/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070143230006
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 10889.22
2013-09-11AR0109/09/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-08-19AP01DIRECTOR APPOINTED MR MARK CROWTHER
2013-03-06MEM/ARTSARTICLES OF ASSOCIATION
2013-02-13SH0123/01/13 STATEMENT OF CAPITAL GBP 10889.22
2013-02-11RES01ALTER ARTICLES 23/01/2013
2013-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-25AR0109/09/12 FULL LIST
2012-07-26SH0120/04/12 STATEMENT OF CAPITAL GBP 10720
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2011-09-12AR0109/09/11 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-05SH0120/04/11 STATEMENT OF CAPITAL GBP 8580
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-14AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-09-16AR0109/09/10 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CERTNMCOMPANY NAME CHANGED DOY 3 LIMITED CERTIFICATE ISSUED ON 12/10/09
2009-10-09RES15CHANGE OF NAME 09/10/2009
2009-10-07SH0121/09/09 STATEMENT OF CAPITAL GBP 4050
2009-10-07SH0121/09/09 STATEMENT OF CAPITAL GBP 1621
2009-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-02122S-DIV
2009-10-02123NC INC ALREADY ADJUSTED 21/09/09
2009-10-02RES01ADOPT ARTICLES 21/09/2009
2009-10-02RES13SSDIV / RE BUSINESS TRANSFER 21/09/2009
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY MAX ALDERMAN
2009-10-01288aSECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2009-10-01288aDIRECTOR APPOINTED PAUL JOSEPH BEAUMONT
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM JUTE HOUSE 1 VALMAR WORKS VALMAR ROAD LONDON SE5 9NW
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC DOGSTAR 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 ATLANTIC DOGSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding BARCLAYS BANK PLC
2015-02-10 Outstanding DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE
2015-02-09 Outstanding DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE
2015-01-28 Outstanding BARCLAYS BANK PLC
2014-04-25 Satisfied DOWNING LLP (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
RENT DEPOSIT DEED 2012-04-17 Outstanding RACHEL AYCIL SALIH
DEBENTURE 2011-04-30 Satisfied DOWNING CORPORATE FINANCE LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
LEGAL CHARGE 2009-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-10-01 Satisfied DOWNING CORPORATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ATLANTIC DOGSTAR LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC DOGSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC DOGSTAR LIMITED
Trademarks
We have not found any records of ATLANTIC DOGSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC DOGSTAR 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 (56302 - Public houses and bars) as ATLANTIC DOGSTAR LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC DOGSTAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC DOGSTAR 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 ATLANTIC DOGSTAR 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.