This company is commonly known as Admill Investments Limited. The company was founded 63 years ago and was given the registration number 00692968. The firm's registered office is in LONDON. You can find them at 4-5 Baltic Street East, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ADMILL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00692968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-5 Baltic Street East, London, EC1Y 0UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ | Secretary | 15 March 1998 | Active |
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ | Director | 22 August 2000 | Active |
Howfield Manor, Howfield Lane, Chartham Hatch, England, CT4 7HQ | Director | 15 March 1998 | Active |
23 Princes Square, London, W2 4NJ | Secretary | - | Active |
23 Princes Square, London, W2 4NJ | Director | - | Active |
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ | Director | 06 April 2010 | Active |
79 High Street, Oxted, RH8 9LN | Director | 10 February 1998 | Active |
Brambletye Chambers, Lewes Road, Forest Row, RH18 5EZ | Director | 15 March 1998 | Active |
23 Princes Square, London, W2 4NJ | Director | - | Active |
79 High Street, Old Oxted, RH8 9LN | Director | 31 October 2007 | Active |
Mr Paul Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ |
Nature of control | : |
|
Miss Indra Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ |
Nature of control | : |
|
Mr David Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ |
Nature of control | : |
|
Miss Jennifer Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Capital | Capital cancellation shares. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Capital | Capital allotment shares. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Officers | Change person director company with change date. | Download |
2018-05-28 | Officers | Change person director company with change date. | Download |
2018-05-28 | Officers | Change person director company with change date. | Download |
2018-05-28 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.