AWARDPROP LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01594348
Status Active
Incorporation Date 29 October 1981
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 . The most likely internet sites of AWARDPROP LIMITED are www.awardprop.co.uk, and www.awardprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awardprop Limited is a Private Limited Company. The company registration number is 01594348. Awardprop Limited has been working since 29 October 1981. The present status of the company is Active. The registered address of Awardprop Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Isaiah is a Secretary of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. GLUCK, Chaim is a Director of the company. GLUCK, Isaiah is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
FELDMAN, Heinrich
Appointed Date: 30 October 2012
89 years old

Director
FELDMAN, Judah
Appointed Date: 30 October 2012
58 years old

Director
GLUCK, Chaim

80 years old

Director
GLUCK, Isaiah
Appointed Date: 26 June 1997
82 years old

AWARDPROP LIMITED Events

15 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
19 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

06 May 2016
Registration of charge 015943480014, created on 6 May 2016
23 Mar 2016
Accounts for a small company made up to 31 March 2015
...
... and 96 more events
25 Oct 1987
Return made up to 20/03/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 March 1985

28 Apr 1987
Accounts for a small company made up to 31 March 1984

28 Apr 1987
Accounts for a small company made up to 31 March 1983

20 Mar 1987
Return made up to 20/05/86; full list of members

AWARDPROP LIMITED Charges

6 May 2016
Charge code 0159 4348 0014
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The property known as flat 1 10-12 cannonbury lane, london…
9 November 2015
Charge code 0159 4348 0013
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 10 and 12 canonbury lane t/n NGL332038…
9 November 2015
Charge code 0159 4348 0012
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 26 and 27 compton road…
20 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 compton terrace islington t/n NGL317074.
2 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1996
Legal mortgage
Delivered: 26 June 1996
Status: Satisfied on 27 October 2015
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 9 and 11 basire london N1 t/n LN24623…
3 August 1990
Legal charge
Delivered: 23 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 compton terrace islington l/b of islington title no ngl…
3 August 1990
Legal charge
Delivered: 23 August 1990
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: 7 compton terrace islington l/b of islington title no ngl…
8 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: 116 bridgeman road l/b of islington t/n ngl 191643.
26 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: 30 & 31, compton road, london borough of islington. T/n ngl…
24 March 1983
Mortgage
Delivered: 14 April 1983
Status: Satisfied on 27 October 2015
Persons entitled: Allied Irish Banks Limited
Description: F/H 10 & 12 canonbury lane, london N1 t/n ngl 332038 all…
13 December 1982
Mortgage
Delivered: 21 December 1982
Status: Satisfied on 27 October 2015
Persons entitled: Allied Irish Banks Limited
Description: F/H the mission hall and aylmer road and 696B high road…
19 April 1982
Mortgage
Delivered: 28 April 1982
Status: Satisfied on 27 October 2015
Persons entitled: Allied Irish Banks Limited
Description: H/F compton road islington title no ngl 390595 all stocks…
19 April 1982
Mortgage
Delivered: 28 April 1982
Status: Satisfied on 27 October 2015
Persons entitled: Allied Irish Banks Limited
Description: F/H 5 & 7 compton terrace 39 & 41 islington park street…