About

Registered Number: 03083265
Date of Incorporation: 24/07/1995 (29 years and 8 months ago)
Company Status: Administration
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Admin 12345 Ltd was registered on 24 July 1995, it has a status of "Administration". Admin 12345 Ltd has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNARR, Robert Ian 02 February 1998 04 March 2002 1

Filing History

Document Type Date
AM06 - N/A 09 September 2019
AM03 - N/A 30 August 2019
CERTNM - Change of name certificate 20 August 2019
RESOLUTIONS - N/A 08 August 2019
AD01 - Change of registered office address 30 July 2019
AM01 - N/A 29 July 2019
MR04 - N/A 29 April 2019
MR01 - N/A 29 April 2019
MR01 - N/A 29 April 2019
MR04 - N/A 20 March 2019
MR01 - N/A 04 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 26 July 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 August 2016
SH06 - Notice of cancellation of shares 05 August 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 15 June 2016
RESOLUTIONS - N/A 07 March 2016
SH03 - Return of purchase of own shares 07 March 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
SH01 - Return of Allotment of shares 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 09 February 2015
CH01 - Change of particulars for director 26 January 2015
TM01 - Termination of appointment of director 20 October 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 July 2014
CH01 - Change of particulars for director 13 December 2013
SH01 - Return of Allotment of shares 16 August 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 13 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
AA - Annual Accounts 13 May 2003
RESOLUTIONS - N/A 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 17 August 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 08 February 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1999
AA - Annual Accounts 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
395 - Particulars of a mortgage or charge 26 May 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
MEM/ARTS - N/A 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
123 - Notice of increase in nominal capital 18 November 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
363s - Annual Return 01 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1996
395 - Particulars of a mortgage or charge 22 September 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

A registered charge 04 October 2018 Fully Satisfied

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Fixed and floating charge 12 March 1999 Fully Satisfied

N/A

Fixed and floating charge 12 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.