8-12 Warwick Lane
London
EC4M 7BP
Secretary Name | Mr Patrick Ng |
---|---|
Status | Current |
Appointed | 22 February 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor St Paul's House 8-12 Warwick Lane London EC4M 7BP |
Director Name | Mr Martin Hugh Roche |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Director Name | Mr Justin David McCarthy-Hill |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Registered Address | Ground Floor St Paul's House 8-12 Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Admiral Environmental Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
22 February 2021 | Appointment of Mr Patrick Ng as a secretary on 22 February 2021 (2 pages) |
---|---|
12 November 2020 | Resolutions
|
23 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
11 June 2020 | Resolutions
|
9 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
13 June 2018 | Registered office address changed from 23 College Hill London EC4R 2RP to Ground Floor St Paul's House 8-12 Warwick Lane London EC4M 7BP on 13 June 2018 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Admiral Environmental Group Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Admiral Environmental Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 December 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
3 December 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Martin Hugh Roche on 22 October 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Martin Hugh Roche on 22 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
3 December 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
3 December 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
11 September 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
11 September 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|