About

Registered Number: 04268045
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Leytonstone House, Leytonstone, London, E11 1GA

 

Having been setup in 2001, Admail 4 International Ltd have registered office in London, it's status at Companies House is "Active". This company is VAT Registered. Currently we aren't aware of the number of employees at the Admail 4 International Ltd. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Mark Edward 10 July 2002 06 June 2003 1
Secretary Name Appointed Resigned Total Appointments
RAM, Ashok 30 June 2017 30 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 29 May 2018
AP03 - Appointment of secretary 11 August 2017
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 18 July 2017
AA - Annual Accounts 13 April 2017
MR04 - N/A 13 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 22 August 2012
AA01 - Change of accounting reference date 21 June 2012
TM01 - Termination of appointment of director 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
AA01 - Change of accounting reference date 19 May 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 31 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
AUD - Auditor's letter of resignation 03 December 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 20 November 2002
287 - Change in situation or address of Registered Office 05 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 23 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 11 December 2001
CERTNM - Change of name certificate 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Fully Satisfied

N/A

Legal assignment 30 March 2009 Fully Satisfied

N/A

Floating charge 30 August 2002 Fully Satisfied

N/A

Debenture 02 January 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.