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

ATKINSON MCLEOD LIMITED

BUILDING ONE CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5BE,
Company Registration Number
04242670
Private Limited Company
Active

Company Overview

About Atkinson Mcleod Ltd
ATKINSON MCLEOD LIMITED was founded on 2001-06-28 and has its registered office in London. The organisation's status is listed as "Active". Atkinson Mcleod Limited is a Private Limited Company registered in UNITED KINGDOM 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
ATKINSON MCLEOD LIMITED
 
Legal Registered Office
BUILDING ONE CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5BE
Other companies in E1
 
Filing Information
Company Number 04242670
Company ID Number 04242670
Date formed 2001-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB790704028  
Last Datalog update: 2024-03-06 16:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINSON MCLEOD 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 ATKINSON MCLEOD LIMITED
The following companies were found which have the same name as ATKINSON MCLEOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATKINSON MCLEOD PROPERTY SERVICES LLP 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS Active Company formed on the 2009-07-15

Company Officers of ATKINSON MCLEOD LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN DONALD MCLEOD
Company Secretary 2001-06-28
GILES MICHAEL PHILIP ATKINSON
Director 2001-06-28
SARAH ELIZABETH MARY ATKINSON
Director 2002-11-20
NICHOLAS CROOK
Director 2015-08-01
DANIEL JOHN DONALD MCLEOD
Director 2001-06-28
JENNIFER ALEXANDRA MCLEOD
Director 2002-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE JACKSON
Director 2008-04-21 2011-05-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-06-28 2001-06-28
WILDMAN & BATTELL LIMITED
Nominated Director 2001-06-28 2001-06-28

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
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-15Change of details for person with significant control
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom
2023-08-15Second filing of the annual return made up to 2016-06-28
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 45 Westferry Road London E14 8JH England
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM , 45 Westferry Road, London, E14 8JH, England
2023-06-30CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-03-08CESSATION OF GILES MICHAEL PHILIP ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF SARAH ELIZABETH MARY ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF DANIEL JOHN DONALD MCLEOD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Foxtons Limited as a person with significant control on 2023-03-03
2023-03-08APPOINTMENT TERMINATED, DIRECTOR GILES MICHAEL PHILIP ATKINSON
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MARY ATKINSON
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN DONALD MCLEOD
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALEXANDRA MCLEOD
2023-03-08DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUGH
2023-03-08DIRECTOR APPOINTED MR GUY STEWART GITTINS
2023-02-21APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROOK
2023-02-21Termination of appointment of Daniel John Donald Mcleod on 2023-02-21
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 45 West Ferry Raod London E14 8GJ
2020-07-09REGISTERED OFFICE CHANGED ON 09/07/20 FROM , 45 West Ferry Raod, London, E14 8GJ
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-13PSC07CESSATION OF DANIEL JOHN DONALD MCLEOD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN DONALD MCLEOD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH, MAY ATKINSON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN DONALD MCLEOD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES MICHAEL PHILIP ATKINSON
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-2715/08/23 ANNUAL RETURN FULL LIST
2016-07-2717/08/23 ANNUAL RETURN FULL LIST
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042426700006
2016-04-22RES12Resolution of varying share rights or name
2016-04-22RES01ADOPT ARTICLES 22/04/16
2016-04-22SH08Change of share class name or designation
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AP01DIRECTOR APPOINTED MR NICHOLAS CROOK
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 143 Leman Street London E1 8EY
2015-07-22REGISTERED OFFICE CHANGED ON 22/07/15 FROM , 143 Leman Street, London, E1 8EY
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0128/06/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0128/06/13 FULL LIST
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18AR0128/06/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08AR0128/06/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE JACKSON
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AR0128/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALEXANDRA MCLEOD / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN DONALD MCLEOD / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MARY ATKINSON / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MICHAEL PHILIP ATKINSON / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE JACKSON / 10/11/2008
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 135 LEMAN STREET LONDON E1 8EY
2008-08-06Registered office changed on 06/08/2008 from, 135 leman street, london, E1 8EY
2008-04-28288aDIRECTOR APPOINTED SHANE JACKSON
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-08363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 31 BEDFORD HILL LONDON SW12 9EY
2006-08-07Registered office changed on 07/08/06 from:\31 bedford hill, london, SW12 9EY
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 135 LEMAN STREET LONDON E1 8EY
2005-01-26Registered office changed on 26/01/05 from:\135 leman street, london, E1 8EY
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-20363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-08-1888(2)RAD 10/07/02--------- £ SI 98@1=98 £ IC 2/100
2002-07-25363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 337 HITHER GREEN LANE LONDON SE13 6TJ
2002-07-17Registered office changed on 17/07/02 from:\337 hither green lane, london, SE13 6TJ
2001-10-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288bSECRETARY RESIGNED
2001-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-07-26Registered office changed on 26/07/01 from:\bridge house, 181 queen victoria street, london, EC4V 4DZ
2001-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ATKINSON MCLEOD 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 ATKINSON MCLEOD 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
2016-05-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-01-29 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-02-04 Satisfied YIANNAKIS GEORGIOU POLYCARPOU AND GREGORIS HADJIGREGORIOU
RENT DEPOSIT DEED 2005-06-06 Satisfied SOUTH QUAY ESTATES LIMITED
DEBENTURE 2004-06-05 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2004-04-17 Satisfied 10 ANT LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 409,006
Creditors Due Within One Year 2013-03-31 £ 687,979
Creditors Due Within One Year 2012-03-31 £ 799,973
Provisions For Liabilities Charges 2013-03-31 £ 9,530
Provisions For Liabilities Charges 2012-03-31 £ 8,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ATKINSON MCLEOD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 759,815
Cash Bank In Hand 2012-03-31 £ 934,211
Current Assets 2013-03-31 £ 1,129,600
Current Assets 2012-03-31 £ 1,410,399
Debtors 2013-03-31 £ 72,004
Debtors 2012-03-31 £ 121,850
Shareholder Funds 2013-03-31 £ 768,380
Shareholder Funds 2012-03-31 £ 774,305
Stocks Inventory 2013-03-31 £ 242,779
Stocks Inventory 2012-03-31 £ 295,576
Tangible Fixed Assets 2013-03-31 £ 745,295
Tangible Fixed Assets 2012-03-31 £ 172,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATKINSON MCLEOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKINSON MCLEOD LIMITED
Trademarks
We have not found any records of ATKINSON MCLEOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINSON MCLEOD 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 (68310 - Real estate agencies) as ATKINSON MCLEOD LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ATKINSON MCLEOD 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 ATKINSON MCLEOD 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 ATKINSON MCLEOD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3