Background WavePink WaveYellow Wave

ADMIRAL TAVERNS (MAX) LIMITED (05847940)

ADMIRAL TAVERNS (MAX) LIMITED (05847940) is an active UK company. incorporated on 15 June 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ADMIRAL TAVERNS (MAX) LIMITED has been registered for 19 years. Current directors include CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael.

Company Number
05847940
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL TAVERNS (MAX) LIMITED

ADMIRAL TAVERNS (MAX) LIMITED is an active company incorporated on 15 June 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ADMIRAL TAVERNS (MAX) LIMITED was registered 19 years ago.(SIC: 55100, 56302)

Status

active

Active since 19 years ago

Company No

05847940

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

INHOCO 4156 LIMITED
From: 15 June 2006To: 7 August 2006
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 December 2020To: 1 December 2025
150 Aldersgate Street London EC1A 4EJ
From: 15 June 2006To: 4 December 2020
Timeline

20 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Aug 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Feb 14
Loan Secured
Oct 14
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
May 20
Loan Secured
Aug 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 15 Jun 2006

CLIFFORD, Andrew Francis James

Active
Hq Building, ChesterCH1 2NP
Born July 1970
Director
Appointed 09 Oct 2006

GRAY, Nicholas Peter Sedgewick

Active
Hq Building, ChesterCH1 2NP
Born August 1974
Director
Appointed 02 Mar 2020

JOWSEY, Christopher Michael

Active
Hq Building, ChesterCH1 2NP
Born February 1965
Director
Appointed 15 Jul 2019

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Jun 2006
Resigned 04 Aug 2006

D'ARCY, Lynne

Resigned
5 Winwick Park Avenue, WarringtonWA2 8XB
Born May 1957
Director
Appointed 26 Jan 2007
Resigned 07 Jul 2010

GEORGEL, Kevin Roger

Resigned
Steam Mill Street, ChesterCH3 5AN
Born March 1970
Director
Appointed 19 Jul 2010
Resigned 01 Sept 2019

LANDESBERG, Alan

Resigned
Allingham Court, LondonN2 OBA
Born February 1933
Director
Appointed 04 Aug 2006
Resigned 16 Sept 2009

LANDESBERG, Gary Mitchell

Resigned
122 Wigmore Street, LondonW1U 3RX
Born June 1960
Director
Appointed 04 Aug 2006
Resigned 16 Nov 2009

PAVELEY, Jonathan David, Dr

Resigned
Steam Mill Street, ChesterCH3 5AN
Born October 1963
Director
Appointed 20 Jan 2010
Resigned 31 Jan 2014

PEARSON, Glenn

Resigned
Hq Building, ChesterCH1 2NP
Born July 1970
Director
Appointed 16 Jul 2007
Resigned 31 Mar 2020

PERCY, Andrew Graeme

Resigned
5 Carlton Avenue, WilmslowSK9 4EP
Born May 1964
Director
Appointed 26 Jan 2007
Resigned 16 Jul 2007

ROSENBERG, David

Resigned
Green Verges, StanmoreHA7 3HL
Born January 1958
Director
Appointed 26 Jul 2006
Resigned 16 Sept 2009

ROSENBERG, Elliot Simon

Resigned
Brooklands 33 Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 04 Aug 2006
Resigned 16 Sept 2009

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Jun 2006
Resigned 04 Aug 2006

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
16 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Memorandum Articles
24 July 2013
MEM/ARTSMEM/ARTS
Resolution
24 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Resolution
1 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
10 December 2009
MG02MG02
Legacy
10 December 2009
MG02MG02
Legacy
10 December 2009
MG02MG02
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
2 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
155(6)b155(6)b
Legacy
13 August 2007
155(6)a155(6)a
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
225Change of Accounting Reference Date
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2006
NEWINCIncorporation