Admirals Way
London
E14 9UD
Director Name | Mr Garry Paul Fox |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Ramesh Dhimar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Lettings Manager |
Correspondence Address | 45 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mrs Helen Leigh Fox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 65 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ramesh Dhimar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Lettings Manager |
Correspondence Address | 45 Hill Road Pinner Middlesex HA5 1LB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Lorraine Nugent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2011) |
Role | Houseperson |
Country of Residence | England |
Correspondence Address | 16 Littleton Crescent Harrow Middlesex HA1 3SX |
Secretary Name | Mrs Lorraine Nugent |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2008) |
Role | Houseperson |
Country of Residence | England |
Correspondence Address | 16 Littleton Crescent Harrow Middlesex HA1 3SX |
Director Name | Linda Plummer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drew Gardens Greenford Middlesex UB6 7QG |
Director Name | Huda Jawad |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Jefferson Lodge Sudbury Avenue North Wembley Middlesex HA0 3BL |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 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 |
1 at £1 | David Chevlaier 6.67% Ordinary |
---|---|
1 at £1 | Dr S.m. Gayle 6.67% Ordinary |
1 at £1 | Miss C. De Alwis 6.67% Ordinary |
1 at £1 | Miss L. Plummer 6.67% Ordinary |
1 at £1 | Mr I. Andre 6.67% Ordinary |
1 at £1 | Mr Jasvan Chauhan 6.67% Ordinary |
1 at £1 | Mr Mahant Patel 6.67% Ordinary |
1 at £1 | Mr P. Kiritharakopalan 6.67% Ordinary |
1 at £1 | Mrs F. Downes & Mr F. Downes 6.67% Ordinary |
1 at £1 | Mrs L.a. Nugent 6.67% Ordinary |
1 at £1 | Rakshaben Patel & Murji Kanji Hirani 6.67% Ordinary |
2 at £1 | B. Monaghan 13.33% Ordinary |
2 at £1 | H. Fox & G. Fox 13.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with updates (5 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 August 2014 | Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Huda Jawad as a director on 6 August 2014 (1 page) |
7 July 2014 | Appointment of Mr Garry Paul Fox as a director (2 pages) |
7 July 2014 | Appointment of Mr Garry Paul Fox as a director (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Termination of appointment of Lorraine Nugent as a director (1 page) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of Lorraine Nugent as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2010 | Appointment of Mrs Helen Leigh Fox as a director (2 pages) |
15 July 2010 | Appointment of Mrs Helen Leigh Fox as a director (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Termination of appointment of Linda Plummer as a director (2 pages) |
12 May 2010 | Termination of appointment of Linda Plummer as a director (2 pages) |
30 April 2010 | Director's details changed for Huda Jawad on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Plummer on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Huda Jawad on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Plummer on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Plummer on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Huda Jawad on 9 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lorraine Nugent on 9 April 2010 (2 pages) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010 (1 page) |
3 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (11 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
17 April 2008 | Return made up to 10/04/08; full list of members (11 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
17 April 2008 | Return made up to 10/04/08; full list of members (11 pages) |
16 April 2008 | Secretary appointed residential management group LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary lorraine nugent (1 page) |
16 April 2008 | Secretary appointed residential management group LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary lorraine nugent (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 436 high road wembley london middlesex HA9 6AH (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 436 high road wembley london middlesex HA9 6AH (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (14 pages) |
10 April 2003 | Incorporation (14 pages) |