Company NameAdmin Services (City) Limited
DirectorMarc Brendon Matza
Company StatusActive
Company Number01029658
CategoryPrivate Limited Company
Incorporation Date3 November 1971(52 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address17a Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DW
Secretary NameMr Marc Brendon Matza
NationalityBritish
StatusCurrent
Appointed05 July 1994(22 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17a Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DW
Director NamePeter David Rees Matza
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Station Road
Amersham
Buckinghamshire
HP7 0BG
Director NameSabatini Matza
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressEndymion Farm Road
Northwood
Middlesex
HA6 2NZ
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1994)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Marc Brendon Matza
100.00%
Ordinary

Financials

Year2014
Net Worth£10,703
Cash£2,542
Current Liabilities£44,050

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

22 October 1991Delivered on: 1 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company kieron ross duffy. To the chargeee on any account whatsoever.
Particulars: Land at the rear of 1, riverview gardens, twickenham, london borough of richmond upon thames. Title no: mx 177602.
Outstanding

Filing History

9 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Termination of appointment of Peter David Rees Matza as a director on 30 July 2015 (1 page)
24 March 2017Termination of appointment of Peter David Rees Matza as a director on 30 July 2015 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
26 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounts made up to 30 June 2000 (8 pages)
9 May 2001Accounts made up to 30 June 2000 (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2000Accounts made up to 30 June 1999 (8 pages)
17 April 2000Accounts made up to 30 June 1999 (8 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1999Accounts made up to 30 June 1998 (8 pages)
23 April 1999Accounts made up to 30 June 1998 (8 pages)
7 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
1 May 1998Accounts made up to 30 June 1997 (8 pages)
23 April 1997Accounts made up to 30 June 1996 (7 pages)
23 April 1997Accounts made up to 30 June 1996 (7 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 April 1996Accounts made up to 30 June 1995 (7 pages)
11 April 1996Accounts made up to 30 June 1995 (7 pages)
11 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)