Admirals Way
London
E14 9UD
Director Name | Ann Helga Hildegard Mayer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Ms Karen McGregor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 6 Cochrane House Admirals Way London London E14 9UD |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 1995) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 1995) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 1995) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Ms Karen McGregor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Conifer Way North Wembley Middlesex HA0 3QR |
Secretary Name | Ailbhe Mary Connellan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Chandresh Gandhi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2001) |
Role | Logistics Management |
Correspondence Address | 10 Huggett Close Leicester Leicestershire LE4 7PY |
Registered Address | Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 52.17% - |
---|---|
2 at £5 | Mr K.k. Shah & Ms N.k. Shah 4.35% Ordinary |
2 at £5 | Sunil Aggarwal & Rashmi Aggarwal 4.35% Ordinary |
1 at £5 | Dr Rubina Javed Akhtar 2.17% Ordinary |
1 at £5 | Fruity Fresh (Western) LTD 2.17% Ordinary |
1 at £5 | G. Gami 2.17% Ordinary |
1 at £5 | Miss A.h. Mayer 2.17% Ordinary |
1 at £5 | Miss A.m. Connellan 2.17% Ordinary |
1 at £5 | Miss J. North & Mr G.p. Corrigan 2.17% Ordinary |
1 at £5 | Miss K. Mcgregor 2.17% Ordinary |
1 at £5 | Miss P.r. Greenop 2.17% Ordinary |
1 at £5 | Mr B.a.j. Matthews 2.17% Ordinary |
1 at £5 | Mr E. Stefasani 2.17% Ordinary |
1 at £5 | Mr Mahesh Hari 2.17% Ordinary |
1 at £5 | Mr Norris R. Anderson 2.17% Ordinary |
1 at £5 | Mr P. Lashley 2.17% Ordinary |
1 at £5 | Mr P.j. Mortimer 2.17% Ordinary |
1 at £5 | Mr P.w. Strauss 2.17% Ordinary |
1 at £5 | Mr S.a. Khawaja 2.17% Ordinary |
1 at £5 | Mrs Gopal & Mr Gopal 2.17% Ordinary |
1 at £5 | Munasinghe & Withana 2.17% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with updates (7 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with updates (7 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 February 2021 | Appointment of Ms Karen Mcgregor as a director on 1 February 2021 (2 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with updates (7 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (7 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (7 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 March 2013 | Termination of appointment of Ailbhe Connellan as a secretary (1 page) |
1 March 2013 | Termination of appointment of Ailbhe Connellan as a secretary (1 page) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alliance Managing Agents on 27 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Secretary's details changed for Alliance Managing Agents on 27 February 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Appointment of Alliance Managing Agents as a director (2 pages) |
21 October 2011 | Appointment of Alliance Managing Agents as a director (2 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Appointment of Alliance Managing Agents as a secretary (2 pages) |
15 December 2010 | Appointment of Alliance Managing Agents as a secretary (2 pages) |
16 April 2010 | Director's details changed for Ailbhe Mary Connellan on 26 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (29 pages) |
16 April 2010 | Secretary's details changed for Ailbhe Mary Connellan on 26 February 2010 (1 page) |
16 April 2010 | Director's details changed for Ailbhe Mary Connellan on 26 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (29 pages) |
16 April 2010 | Secretary's details changed for Ailbhe Mary Connellan on 26 February 2010 (1 page) |
16 April 2010 | Director's details changed for Ann Helga Hildegard Mayer on 26 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ann Helga Hildegard Mayer on 26 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Return made up to 27/02/09; full list of members (8 pages) |
12 August 2009 | Return made up to 27/02/09; full list of members (8 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, phoenix house, 11 wellesley road, croydon, london (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, phoenix house, 11 wellesley road, croydon, london (1 page) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (9 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (9 pages) |
24 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
29 March 2007 | Return made up to 27/02/07; change of members (9 pages) |
29 March 2007 | Return made up to 27/02/07; change of members (9 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page) |
9 May 2006 | Return made up to 27/02/06; full list of members (9 pages) |
9 May 2006 | Return made up to 27/02/06; full list of members (9 pages) |
24 March 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 March 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 March 2005 | Return made up to 27/02/05; change of members (7 pages) |
31 March 2005 | Return made up to 27/02/05; change of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 April 2004 | Return made up to 27/02/04; full list of members (9 pages) |
1 April 2004 | Return made up to 27/02/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 27/02/03; no change of members
|
30 December 2003 | Return made up to 27/02/03; no change of members
|
16 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
16 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 October 2002 | Return made up to 27/02/02; change of members
|
26 October 2002 | Return made up to 27/02/02; change of members
|
5 September 2002 | Full accounts made up to 31 March 2001 (8 pages) |
5 September 2002 | Full accounts made up to 31 March 2001 (8 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members
|
15 March 2001 | Return made up to 27/02/01; full list of members
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 March 2000 | Return made up to 27/02/00; change of members (10 pages) |
30 March 2000 | Return made up to 27/02/00; change of members (10 pages) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 27/02/99; full list of members
|
14 March 1999 | Return made up to 27/02/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 April 1998 | Return made up to 27/02/98; change of members
|
8 April 1998 | Return made up to 27/02/98; change of members
|
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 27/02/97; change of members
|
10 March 1997 | Return made up to 27/02/97; change of members
|
10 March 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | Auditor's resignation (1 page) |
10 December 1996 | Auditor's resignation (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: kings house, 30A station way, cheam, surrey SM3 8SQ (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: kings house, 30A station way, cheam, surrey SM3 8SQ (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: noble house, capital drive, linford wood milton keynes, MK14 6QP (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: noble house, capital drive, linford wood milton keynes, MK14 6QP (1 page) |
5 March 1996 | Return made up to 27/02/96; full list of members (16 pages) |
5 March 1996 | Return made up to 27/02/96; full list of members (16 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | New secretary appointed (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
7 March 1995 | Return made up to 27/02/95; full list of members (44 pages) |
7 March 1995 | Return made up to 27/02/95; full list of members (44 pages) |
27 February 1992 | Incorporation (14 pages) |
27 February 1992 | Incorporation (14 pages) |