London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Stephen Marley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodview 70 Albatross Drive Grimsby North East Lincolnshire DN37 9PE |
Director Name | John Freshney Shadlock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Chartered Accountant |
Correspondence Address | The Tudors Main Road Aylesby Grimsby South Humberside |
Director Name | Mr Peter Harold Waller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Barns Milby Boroughbridge York YO51 9HQ |
Secretary Name | John Freshney Shadlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | The Tudors Main Road Aylesby Grimsby South Humberside |
Director Name | Mr Michael Greville Biggin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Justice Hall Lane Crowle Scunthorpe South Humberside DN17 4NQ |
Secretary Name | Mr Peter Harold Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Barns Milby Boroughbridge York YO51 9HQ |
Director Name | Mrs Carol Judith Waller |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Barns Milby Boroughbridge York YO51 9HQ |
Director Name | Paul William Vallance |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 3 Pasture View Sherburn In Elmet Leeds West Yorkshire LS25 6LZ |
Director Name | Michael Denis Doy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2004) |
Role | Financial Advisor |
Correspondence Address | 54 Yarrow Road Grimsby North East Lincolnshire DN34 4JU |
Director Name | Mrs Valerie Louisa Templeton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2007) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 17 King Edwards Rivelin Sheffield S6 5SQ |
Director Name | Mr Peter Francis Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(26 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Dudley Street Grimsby South Humberside DN31 2AB |
Website | admiral-online.co.uk |
---|---|
Telephone | 01472 357035 |
Telephone region | Grimsby |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
669 at £0.5 | Carol Judith Waller 25.00% Ordinary |
---|---|
669 at £0.5 | Kathryn Jane Biggin 25.00% Ordinary |
669 at £0.5 | Michael Greville Biggin 25.00% Ordinary |
669 at £0.5 | Peter Harold Waller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,091 |
Cash | £210,951 |
Current Liabilities | £160,191 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
14 November 1994 | Delivered on: 23 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 July 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 July 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
7 October 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Termination of appointment of Peter Francis Jones as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Peter Francis Jones as a director on 5 September 2016 (1 page) |
26 May 2016 | Appointment of Mr Peter Francis Jones as a director on 6 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Peter Francis Jones as a director on 6 April 2016 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Mr Peter Harold Waller on 3 July 2015 (1 page) |
17 December 2015 | Director's details changed for Mr Peter Harold Waller on 3 July 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Mr Peter Harold Waller on 3 July 2015 (1 page) |
17 December 2015 | Director's details changed for Mrs Carol Judith Waller on 3 July 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Peter Harold Waller on 3 July 2015 (2 pages) |
17 December 2015 | Director's details changed for Mrs Carol Judith Waller on 3 July 2015 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed admiral asset management LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed admiral asset management LIMITED\certificate issued on 06/08/14 (2 pages) |
22 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael Greville Biggin on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Harold Waller on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Harold Waller on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Greville Biggin on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Carol Judith Waller on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Carol Judith Waller on 16 December 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
18 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
29 November 2000 | Return made up to 03/12/00; full list of members (7 pages) |
29 November 2000 | Return made up to 03/12/00; full list of members (7 pages) |
7 February 2000 | Return made up to 03/12/99; full list of members
|
7 February 2000 | Return made up to 03/12/99; full list of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
11 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
11 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
19 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: yorkshire bank chambers west st. Marys gate grimsby south humberside DN31 1LB (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: yorkshire bank chambers west st. Marys gate grimsby south humberside DN31 1LB (1 page) |
16 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
11 October 1995 | Company name changed admiral financial services limit ed\certificate issued on 12/10/95 (4 pages) |
11 October 1995 | Company name changed admiral financial services limit ed\certificate issued on 12/10/95 (4 pages) |
18 December 1989 | Incorporation (18 pages) |
18 December 1989 | Incorporation (18 pages) |