ADMIRAL INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02287929
Status Active
Incorporation Date 18 August 1988
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 50,000 . The most likely internet sites of ADMIRAL INVESTMENTS LIMITED are www.admiralinvestments.co.uk, and www.admiral-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Admiral Investments Limited is a Private Limited Company. The company registration number is 02287929. Admiral Investments Limited has been working since 18 August 1988. The present status of the company is Active. The registered address of Admiral Investments Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . NAIK, Shaileshkumar is a Secretary of the company. DEWAN, Ramesh is a Director of the company. Secretary TOBIN, John Patrick has been resigned. Director DEWAN, Zalina has been resigned. The company operates in "Development of building projects".


admiral investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NAIK, Shaileshkumar
Appointed Date: 09 May 2003

Director
DEWAN, Ramesh
Appointed Date: 18 August 1988
78 years old

Resigned Directors

Secretary
TOBIN, John Patrick
Resigned: 09 May 2003

Director
DEWAN, Zalina
Resigned: 23 May 2012
Appointed Date: 17 December 1988
82 years old

Persons With Significant Control

Chief And Ground Rents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADMIRAL INVESTMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 19 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000

15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 50,000

...
... and 75 more events
30 Nov 1988
Wd 15/11/88 ad 04/11/88--------- part-paid £ si 50000@1=50000

25 Nov 1988
Certificate of authorisation to commence business and borrow

25 Nov 1988
Application to commence business

24 Nov 1988
Accounting reference date notified as 31/01

18 Aug 1988
Incorporation

ADMIRAL INVESTMENTS LIMITED Charges

20 December 1991
Legal charge
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: Propery Lending Bank PLC
Description: F/H land & buildings k/a unit 4 dominion court burnley…
25 September 1991
Legal mortgage
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 dawson court billington road, burnley lancashire.…
23 August 1990
Legal mortgage
Delivered: 7 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 naylor court patterson street blaydon gateshead and…
23 August 1990
Legal mortgage
Delivered: 7 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 naylor court patterson street, blaydon gateshead and…
23 August 1990
Legal mortgage
Delivered: 7 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 naylor court patterson street blaydon gateshead and…
27 March 1990
Mortgage debenture
Delivered: 30 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1989
Legal mortgage
Delivered: 20 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 1 navigation business village…
17 March 1989
Legal mortgage
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising 4.90 acres off patterson street…
20 January 1989
Legal mortgage
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at whiteley rd blaydon gateshead & the…