London
N1 7GR
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 September 2002(63 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mrs June Anne Margaret Bird |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 September 2002) |
Role | Secretary |
Correspondence Address | Pine Acres Ashford Road Laleham Middlesex TW18 1RS |
Director Name | Mr William Thomas Bird |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 September 2002) |
Role | Managing Director |
Correspondence Address | Pine Acres Ashford Road Laleham Middlesex TW18 1RS |
Secretary Name | Mrs June Anne Margaret Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(52 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | Pine Acres Ashford Road Laleham Middlesex TW18 1RS |
Director Name | Robert Cecil Hinshelwood |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 2002) |
Role | Plant Manager |
Correspondence Address | 143 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Catherine Ann Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 2002) |
Role | Secretary |
Correspondence Address | 25 Aspen Gardens Ashford Middlesex TW15 1ED |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2002(63 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 22 February 2022) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Website | theadmiralgroup.co.uk |
---|---|
Telephone | 0800 7839516 |
Telephone region | Freephone |
Registered Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.1 | Armore Construction LTD 90.91% Ordinary |
---|---|
1000 at £1 | Armore Construction LTD 9.09% Preference |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
6 December 2004 | Delivered on: 11 December 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 July 2003 | Delivered on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 January 2010 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements between the chargee and byrne construction limited. See the mortgage charge document for full details. Fully Satisfied |
10 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 August 2018 | Secretary's details changed for Marie Byrne on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
2 April 2015 | Annual return made up to 16 February 2015. List of shareholders has changed Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 February 2015. List of shareholders has changed Statement of capital on 2015-04-02
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
17 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
18 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 April 2011 | Annual return made up to 16 February 2011 (14 pages) |
1 April 2011 | Annual return made up to 16 February 2011 (14 pages) |
14 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
14 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 April 2010 | Annual return made up to 16 February 2010 (14 pages) |
15 April 2010 | Annual return made up to 16 February 2010 (14 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
12 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
12 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
16 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
25 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
17 January 2006 | Return made up to 16/02/04; full list of members; amend (8 pages) |
17 January 2006 | Return made up to 16/02/05; full list of members; amend (8 pages) |
17 January 2006 | Return made up to 16/02/05; full list of members; amend (8 pages) |
17 January 2006 | Return made up to 16/02/04; full list of members; amend (8 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
3 August 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 August 2005 | Return made up to 16/02/05; full list of members (7 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
10 March 2004 | Return made up to 16/02/04; no change of members (7 pages) |
10 March 2004 | Return made up to 16/02/04; no change of members (7 pages) |
19 November 2003 | Return made up to 16/02/03; full list of members
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Return made up to 16/02/03; full list of members
|
19 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Full accounts made up to 31 October 2002 (17 pages) |
7 July 2003 | Full accounts made up to 31 October 2002 (17 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members
|
1 March 2000 | Return made up to 16/02/00; full list of members
|
5 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 February 1998 | Return made up to 18/02/98; no change of members
|
27 February 1998 | Return made up to 18/02/98; no change of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
6 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
6 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
16 March 1994 | Return made up to 06/03/94; full list of members (5 pages) |
16 March 1994 | Return made up to 06/03/94; full list of members (5 pages) |
27 April 1990 | Return made up to 09/04/90; full list of members (4 pages) |
27 April 1990 | Return made up to 09/04/90; full list of members (4 pages) |
11 September 1986 | Return made up to 30/05/86; full list of members (4 pages) |
11 September 1986 | Return made up to 30/05/86; full list of members (4 pages) |
31 March 1939 | Incorporation (17 pages) |
31 March 1939 | Incorporation (17 pages) |