ADMIRAL TAVERNS (MAX) LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom
StatusACTIVE
Company No.05847940
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age18 years, 1 day
JurisdictionEngland Wales

SUMMARY

ADMIRAL TAVERNS (MAX) LIMITED is an active private limited company with number 05847940. It was incorporated 18 years, 1 day ago, on 15 June 2006. The company address is Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 06 Mar 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-19

Charge number: 058479400012

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4EJ

New address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG

Change date: 2020-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Admiral Taverns Bidco Limited

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Glenn Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Sedgewick Gray

Appointment date: 2020-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2020

Action Date: 01 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Christopher Michael Jowsey

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Glenn Pearson

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Andrew Francis James Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Roger Georgel

Termination date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Christopher Michael Jowsey

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 02 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 03 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058479400011

Charge creation date: 2017-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058479400008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058479400010

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A G Secretarial Limited

Change date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 28 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-09

Charge number: 058479400010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paveley

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 01 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-01

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058479400009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058479400008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 26 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-26

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Glenn Pearson

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Clifford

Change date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 28 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Resolution

Date: 01 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Roger Georgel

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne D'arcy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Move registers to sail company

Date: 24 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Paveley

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Rosenberg

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Landesberg

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rosenberg

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Landesberg

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan landesberg / 19/01/2009

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMM CONSTRUCTIONS (MCR) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11303605
Status:ACTIVE
Category:Private Limited Company

CASSIDY CATERING LTD

38 BAXTER STREET,STIRLING,FK7 7ET

Number:SC597363
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT STRUCTURES LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:04682456
Status:ACTIVE
Category:Private Limited Company

MILDCARE LIMITED

45 GASSIOT ROAD,LONDON,SW17 8LB

Number:01708774
Status:ACTIVE
Category:Private Limited Company

NORFOLK LAND DEVELOPMENT LIMITED

THE OLD HALL THE STREET,NORWICH,NR9 5DB

Number:08901562
Status:ACTIVE
Category:Private Limited Company

S. STEBBEDS CONTRACTING LTD

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:10860853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source