Admirals Way Docklands
London
E14 9XL
Registered Address | Suite 16 Beaufort Court Admirals Way Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dennis Noel Daly 50.00% Ordinary |
---|---|
50 at £1 | Terry Dormer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £800 |
Cash | £15,979 |
Current Liabilities | £30,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Fleet Mortgages LTD Classification: A registered charge Particulars: 26 dunmow drive, rainham, RM13 7UD. Outstanding |
---|---|
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Fleet Mortgages LTD Classification: A registered charge Particulars: 24 dunmow drive, rainham, RM13 7UD. Outstanding |
6 April 2022 | Delivered on: 7 April 2022 Persons entitled: Fleet Mortgages LTD Classification: A registered charge Particulars: 26 crescent road, warley, CM14 5JR. Outstanding |
11 October 2018 | Delivered on: 22 October 2018 Persons entitled: Albendan Limited Classification: A registered charge Particulars: Freehold land situated at 26 dunmow drive, rainham RM13 7UD (registered at the land registry under title number EGL432946). Outstanding |
28 September 2018 | Delivered on: 2 October 2018 Persons entitled: Albendan Limited Classification: A registered charge Particulars: 24 dunmow drive, south hornchurch, rainham RM13 7UD (and registered at the land registry under title no. EGL138410). Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Albendan Limited Classification: A registered charge Particulars: 95 south ridge billericay essex CM11 2ER. (Registered at the land registry under title no. EX97013). Outstanding |
17 May 2018 | Delivered on: 25 May 2018 Persons entitled: Albendan Limited Classification: A registered charge Particulars: 26 crescent road warley brentwood CM14 5JR. (Registered at the land registry under title no. EX187069). Outstanding |
4 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Registration of charge 071849070004, created on 11 October 2018 (11 pages) |
2 October 2018 | Registration of charge 071849070003, created on 28 September 2018 (11 pages) |
1 June 2018 | Registration of charge 071849070002, created on 25 May 2018 (12 pages) |
25 May 2018 | Registration of charge 071849070001, created on 17 May 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 December 2012 (1 page) |
14 December 2012 | Director's details changed for Mr Dennis Noel Daly on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Dennis Noel Daly on 14 December 2012 (2 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 30 March 2011 (2 pages) |
11 March 2010 | Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 11 March 2010 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Director's details changed for Mr Dennis Noel Daly on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 66 Parsloes Avenue Dagenham Essex RM9 5NU England on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 66 Parsloes Avenue Dagenham Essex RM9 5NU England on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Dennis Noel Daly on 10 March 2010 (2 pages) |
10 March 2010 | Incorporation
|