RWS PROPERTIES LIMITED
ACRE 457 LIMITED

Hellopages » Greater London » Brent » NW2 4HN

Company number 04190306
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 34 TEIGNMOUTH ROAD, LONDON, NW2 4HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 August 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,001 . The most likely internet sites of RWS PROPERTIES LIMITED are www.rwsproperties.co.uk, and www.rws-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Rws Properties Limited is a Private Limited Company. The company registration number is 04190306. Rws Properties Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Rws Properties Limited is 34 Teignmouth Road London Nw2 4hn. . MARCO, Shane is a Secretary of the company. BEAUMONT, Roger Philip is a Director of the company. MARCO, Shane is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARCO, Shane
Appointed Date: 01 July 2002

Director
BEAUMONT, Roger Philip
Appointed Date: 01 July 2002
63 years old

Director
MARCO, Shane
Appointed Date: 01 July 2002
79 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 01 July 2002
Appointed Date: 29 March 2001

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 01 July 2002
Appointed Date: 29 March 2001

Persons With Significant Control

Trustees Of R Webber Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

RWS PROPERTIES LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 31 August 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,001

17 Oct 2015
Total exemption full accounts made up to 31 August 2015
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,001

...
... and 45 more events
17 Jul 2002
Secretary resigned
09 Apr 2002
Return made up to 29/03/02; full list of members
06 Jul 2001
Memorandum and Articles of Association
12 Jun 2001
Company name changed acre 457 LIMITED\certificate issued on 12/06/01
29 Mar 2001
Incorporation

RWS PROPERTIES LIMITED Charges

17 April 2014
Charge code 0419 0306 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: F/H property k/a 157 goldhurst terrace london t/no…
17 April 2014
Charge code 0419 0306 0003
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: F/H property k/a 149 goldhurst terrace london t/no…
17 April 2014
Charge code 0419 0306 0002
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: F/H property k/a 157 goldhurst terrace london t/no…
19 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 cromwell road brighton and hove…