UKBizDB.co.uk

ADMIRAL TAVERNS (780) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Admiral Taverns (780) Limited. The company was founded 17 years ago and was given the registration number 05847941. The firm's registered office is in . You can find them at 150 Aldersgate Street, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ADMIRAL TAVERNS (780) LIMITED
Company Number:05847941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:150 Aldersgate Street, London, EC1A 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary15 June 2006Active
4th Floor - Suite B, Hq Building, 58 Nicholas, Chester, United Kingdom, CH1 2NP

Director09 October 2006Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director02 March 2020Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director15 July 2019Active
5 Winwick Park Avenue, Warrington, WA2 8XB

Director09 October 2006Active
Suite H3 Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN

Director19 July 2010Active
Flat 3,, Allingham Court, 44 The Bishops Avenue Hampstead, London, N2 OBA

Director26 July 2006Active
122 Wigmore Street, London, W1U 3RX

Director26 July 2006Active
Suite H3 Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN

Director20 January 2010Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director16 July 2007Active
5 Carlton Avenue, Wilmslow, SK9 4EP

Director26 January 2007Active
Green Verges, Priory Drive, Stanmore, HA7 3HL

Director26 July 2006Active
Brooklands 33 Linksway, Northwood, HA6 2XA

Director26 July 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 June 2006Active

People with Significant Control

Admiral Taverns (Max) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-12Mortgage

Mortgage charge part both with charge number.

Download
2024-01-12Mortgage

Mortgage charge part both with charge number.

Download
2024-01-12Mortgage

Mortgage charge part both with charge number.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-16Mortgage

Mortgage charge part both with charge number.

Download
2019-07-16Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.