Hampstead
London
NW3 5BE
Secretary Name | Mrs Diane Michelle Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Office Manager Administrator |
Country of Residence | England |
Correspondence Address | 88c Belsize Lane Hampstead London NW3 5BE |
Director Name | Mrs Diane Michelle Parry |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 88c Belsize Lane Hampstead London NW3 5BE |
Director Name | David Clinton Gooch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 24 Rushendon Furlong Pitstone Bedfordshire LU7 9QX |
Secretary Name | David Clinton Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 24 Rushendon Furlong Pitstone Bedfordshire LU7 9QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | admiral-property.co.uk |
---|---|
Telephone | 020 74311133 |
Telephone region | London |
Registered Address | 88c Belsize Lane Hampstead London NW3 5BE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Helen Holberry 50.00% Ordinary |
---|---|
1 at £1 | Mrs D.m. Parry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,662 |
Cash | £5,950 |
Current Liabilities | £321,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
23 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
19 February 2019 | Director's details changed for Mrs Helen Amanda Kovari on 12 February 2019 (2 pages) |
19 February 2019 | Change of details for Mrs Helen Amanda Kovari- Keeling as a person with significant control on 6 April 2016 (2 pages) |
19 February 2019 | Director's details changed for Mrs Helen Amanda Kovari- Keeling on 12 February 2019 (2 pages) |
19 February 2019 | Change of details for Mrs Helen Amanda Kovari as a person with significant control on 6 April 2016 (2 pages) |
18 February 2019 | Director's details changed for Diane Michelle Parry on 12 February 2019 (2 pages) |
18 February 2019 | Secretary's details changed for Diane Michelle Parry on 12 February 2019 (1 page) |
13 February 2019 | Registered office address changed from 88 Belsize Lane Hampstead London NW3 5BE to 88C Belsize Lane Hampstead London NW3 5BE on 13 February 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 April 2010 | Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 May 2009 | Director appointed diane parry (1 page) |
26 May 2009 | Director appointed diane parry (1 page) |
30 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 891 finchley road golders green london NW11 8RR (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 891 finchley road golders green london NW11 8RR (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
25 February 2002 | Return made up to 11/02/02; full list of members
|
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Resolutions
|
17 May 2000 | Return made up to 11/02/00; full list of members
|
17 May 2000 | Return made up to 11/02/00; full list of members
|
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 February 1999 | Return made up to 11/02/99; full list of members
|
22 February 1999 | Return made up to 11/02/99; full list of members
|
13 March 1998 | Ad 11/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 March 1998 | Ad 11/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (17 pages) |
11 February 1998 | Incorporation (17 pages) |