AWR DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2DH

Company number 05471280
Status Active
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address 72 WILSON STREET, LONDON, EC2A 2DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Richard John Clements as a director on 1 December 2016; Director's details changed for Ipe Investments Ltd on 14 March 2017; Satisfaction of charge 3 in full. The most likely internet sites of AWR DEVELOPMENTS LIMITED are www.awrdevelopments.co.uk, and www.awr-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awr Developments Limited is a Private Limited Company. The company registration number is 05471280. Awr Developments Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Awr Developments Limited is 72 Wilson Street London Ec2a 2dh. . BARRY, Wayne is a Director of the company. AH CAPITAL LIMITED is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary WP BUSINESS SERVICES LIMITED has been resigned. Director CLEMENTS, Richard John has been resigned. Director IMAM, Mohammed Adnan has been resigned. Director SEMENIUK, Eugene has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARRY, Wayne
Appointed Date: 01 August 2005
49 years old

Director
AH CAPITAL LIMITED
Appointed Date: 12 June 2012

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 June 2005
Appointed Date: 03 June 2005

Secretary
WP BUSINESS SERVICES LIMITED
Resigned: 06 April 2016
Appointed Date: 20 June 2005

Director
CLEMENTS, Richard John
Resigned: 01 December 2016
Appointed Date: 01 August 2005
53 years old

Director
IMAM, Mohammed Adnan
Resigned: 12 June 2012
Appointed Date: 05 June 2005
49 years old

Director
SEMENIUK, Eugene
Resigned: 12 August 2014
Appointed Date: 16 September 2005
67 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 June 2005
Appointed Date: 03 June 2005

AWR DEVELOPMENTS LIMITED Events

29 Mar 2017
Termination of appointment of Richard John Clements as a director on 1 December 2016
25 Mar 2017
Director's details changed for Ipe Investments Ltd on 14 March 2017
04 Feb 2017
Satisfaction of charge 3 in full
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 054712800006, created on 23 December 2016
...
... and 53 more events
02 Jul 2005
Particulars of mortgage/charge
21 Jun 2005
New director appointed
06 Jun 2005
Director resigned
06 Jun 2005
Secretary resigned
03 Jun 2005
Incorporation

AWR DEVELOPMENTS LIMITED Charges

23 December 2016
Charge code 0547 1280 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property known as 97 roman road, london…
30 October 2013
Charge code 0547 1280 0005
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: John Joseph Hornibrook
Description: F/H land k/a 97 roman road london t/no. Egl 354177…
28 May 2008
Legal charge
Delivered: 3 June 2009
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: 1, 3 & 5 wadeson street, london by way of fixed charge, the…
22 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 4 February 2017
Persons entitled: National Westminster Bank PLC
Description: 97 roman road london. By way of fixed charge the benefit of…
26 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: 41 loughborough road london. By way of fixed charge the…
29 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…