About

Registered Number: 03097389
Date of Incorporation: 01/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Third Floor 24 Chiswell Street, London, EC1Y 4YX

 

Admiral Recruitment Ltd was registered on 01 September 1995 and has its registered office in London. The current directors of Admiral Recruitment Ltd are listed as Rogers-dixon, Nicholas, Rogers Dixon, Paula, Friend, Craig Antony, Rogers-dixon, Nicholas, Bartlett, Claire, Bucknall, Rosina, Dixon, Jennifer, Dixon, Lawrence, Friend, Craig Antony, Hancox, Robin, Hancox, Robin Andy, Harrington, David John, Hulse, Shaune, Pittaway, Sarah, Spears, Paul Anthony, Vye, Timothy James at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS DIXON, Paula 26 March 1997 - 1
BARTLETT, Claire 23 June 2014 22 August 2016 1
BUCKNALL, Rosina 24 May 2010 20 September 2016 1
DIXON, Jennifer 12 September 1995 26 March 1997 1
DIXON, Lawrence 12 September 1995 26 March 1996 1
FRIEND, Craig Antony 13 February 2012 03 October 2018 1
HANCOX, Robin 14 October 2019 14 July 2020 1
HANCOX, Robin Andy 24 May 2004 31 July 2005 1
HARRINGTON, David John 24 May 2004 07 October 2009 1
HULSE, Shaune 14 October 2019 14 July 2020 1
PITTAWAY, Sarah 07 January 2019 30 August 2019 1
SPEARS, Paul Anthony 24 May 2010 12 November 2010 1
VYE, Timothy James 11 September 2017 17 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ROGERS-DIXON, Nicholas 03 October 2018 - 1
FRIEND, Craig Antony 19 December 2016 03 October 2018 1
ROGERS-DIXON, Nicholas 26 March 1997 18 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 03 October 2018
AP03 - Appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 19 December 2016
AP03 - Appointment of secretary 19 December 2016
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 22 August 2016
MR04 - N/A 16 August 2016
MR01 - N/A 29 October 2015
AA - Annual Accounts 20 October 2015
MR01 - N/A 20 October 2015
MR04 - N/A 01 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
RP04 - N/A 14 January 2015
CERTNM - Change of name certificate 24 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 October 2014
RESOLUTIONS - N/A 18 August 2014
SH01 - Return of Allotment of shares 18 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2014
CC04 - Statement of companies objects 18 August 2014
MA - Memorandum and Articles 18 August 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 29 May 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 30 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 September 2011
AA01 - Change of accounting reference date 13 June 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 July 2010
AR01 - Annual Return 23 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 21 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 September 2008
353 - Register of members 13 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2001
363s - Annual Return 18 September 2001
MEM/ARTS - N/A 11 September 2001
AA - Annual Accounts 31 August 2001
CERTNM - Change of name certificate 29 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 12 October 1999
AA - Annual Accounts 16 June 1999
363a - Annual Return 27 August 1998
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
363a - Annual Return 26 October 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
225 - Change of Accounting Reference Date 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363x - Annual Return 01 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
287 - Change in situation or address of Registered Office 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
NEWINC - New incorporation documents 01 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

All assets debenture 29 February 2012 Fully Satisfied

N/A

Debenture 20 October 2004 Fully Satisfied

N/A

Mortgage debenture 23 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.