AWR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2DH

Company number 07241022
Status Active
Incorporation Date 30 April 2010
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
Phone, email, etc

Since the company registration forty-seven 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 Ah Capital Limmited (03816206) on 14 March 2017; Appointment of Ah Capital Limmited (03816206) as a director on 14 March 2017. The most likely internet sites of AWR PROPERTIES LIMITED are www.awrproperties.co.uk, and www.awr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five 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 Properties Limited is a Private Limited Company. The company registration number is 07241022. Awr Properties Limited has been working since 30 April 2010. The present status of the company is Active. The registered address of Awr Properties Limited is 72 Wilson Street London Ec2a 2dh. The company`s financial liabilities are £5696.93k. It is £5696.93k against last year. The cash in hand is £111.74k. It is £111.74k against last year. . BARRY, Wayne is a Director of the company. AH CAPITAL LIMMITED (03816206) is a Director of the company. Secretary BARRY, Wayne has been resigned. Director BARRY, Wayne has been resigned. Director CLEMENTS, Richard John has been resigned. Director CLEMENTS, Richard John has been resigned. Director IMAM, Mohammed Adnan has been resigned. Director IMAM, Mohammed Adnan has been resigned. Director SCAMBLER, Nicola Jane has been resigned. Director SPRATT, Quentin Rodney has been resigned. Director ZUBAIR, Shyan has been resigned. The company operates in "Buying and selling of own real estate".


awr properties Key Finiance

LIABILITIES £5696.93k
CASH £111.74k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARRY, Wayne
Appointed Date: 02 January 2016
49 years old

Director
AH CAPITAL LIMMITED (03816206)
Appointed Date: 14 March 2017

Resigned Directors

Secretary
BARRY, Wayne
Resigned: 01 February 2015
Appointed Date: 30 April 2010

Director
BARRY, Wayne
Resigned: 01 January 2016
Appointed Date: 30 April 2010
49 years old

Director
CLEMENTS, Richard John
Resigned: 01 December 2016
Appointed Date: 02 January 2016
53 years old

Director
CLEMENTS, Richard John
Resigned: 01 January 2016
Appointed Date: 30 April 2010
53 years old

Director
IMAM, Mohammed Adnan
Resigned: 14 March 2017
Appointed Date: 02 January 2016
49 years old

Director
IMAM, Mohammed Adnan
Resigned: 01 January 2016
Appointed Date: 30 April 2010
49 years old

Director
SCAMBLER, Nicola Jane
Resigned: 01 February 2017
Appointed Date: 21 November 2016
42 years old

Director
SPRATT, Quentin Rodney
Resigned: 01 February 2017
Appointed Date: 21 November 2016
77 years old

Director
ZUBAIR, Shyan
Resigned: 08 March 2017
Appointed Date: 01 January 2016
44 years old

Persons With Significant Control

Mr Wayne Barry
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AWR PROPERTIES 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 Ah Capital Limmited (03816206) on 14 March 2017
25 Mar 2017
Appointment of Ah Capital Limmited (03816206) as a director on 14 March 2017
25 Mar 2017
Termination of appointment of Mohammed Adnan Imam as a director on 14 March 2017
08 Mar 2017
Termination of appointment of Shyan Zubair as a director on 8 March 2017
...
... and 37 more events
27 May 2011
Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS on 27 May 2011
21 Dec 2010
Particulars of a mortgage or charge / charge no: 1
21 Dec 2010
Particulars of a mortgage or charge / charge no: 2
10 Jun 2010
Registered office address changed from 47a Vallance Road London London E1 5AB England on 10 June 2010
30 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AWR PROPERTIES LIMITED Charges

20 January 2014
Charge code 0724 1022 0007
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: John Joseph Hornibrook
Description: F/H 125 old dover road london t/no.TGL381461. Notification…
30 October 2013
Charge code 0724 1022 0006
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0724 1022 0005
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the south side of chesson road…
30 October 2013
Charge code 0724 1022 0004
Delivered: 1 November 2013
Status: Satisfied on 31 August 2016
Persons entitled: Psm Residential Finance Limited
Description: All that f/h land and buildings being land and buildings on…
30 October 2013
Charge code 0724 1022 0003
Delivered: 1 November 2013
Status: Satisfied on 31 August 2016
Persons entitled: Psm Residential Finance Limited
Description: All that f/h land and buildings being land and buildings on…
17 December 2010
Mortgage debenture
Delivered: 21 December 2010
Status: Satisfied on 23 October 2013
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Legal charge
Delivered: 21 December 2010
Status: Satisfied on 23 October 2013
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a corleys's tavern public house…