AWARDDEAL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU

Company number 04232035
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 12 BLACKS ROAD, LONDON, W6 9EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 3 ; Registration of charge 042320350001, created on 6 May 2016. The most likely internet sites of AWARDDEAL LIMITED are www.awarddeal.co.uk, and www.awarddeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awarddeal Limited is a Private Limited Company. The company registration number is 04232035. Awarddeal Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Awarddeal Limited is 12 Blacks Road London W6 9eu. . NAISH, Justin is a Secretary of the company. FARLEY, David Charles is a Director of the company. SPERRIN, Anthony John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGLUND, Jan-Eric Eric Johan has been resigned. Director BERGLUND, Tom Henrik has been resigned. Director FARLEY, David Charles has been resigned. Director SORRELL, Gavin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NAISH, Justin
Appointed Date: 25 June 2001

Director
FARLEY, David Charles
Appointed Date: 12 November 2012
77 years old

Director
SPERRIN, Anthony John
Appointed Date: 04 February 2009
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

Director
BERGLUND, Jan-Eric Eric Johan
Resigned: 31 August 2008
Appointed Date: 25 June 2001
79 years old

Director
BERGLUND, Tom Henrik
Resigned: 31 December 2004
Appointed Date: 05 September 2001
77 years old

Director
FARLEY, David Charles
Resigned: 16 February 2010
Appointed Date: 04 February 2009
77 years old

Director
SORRELL, Gavin
Resigned: 19 October 2012
Appointed Date: 31 December 2004
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

AWARDDEAL LIMITED Events

12 Aug 2016
Full accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3

19 May 2016
Registration of charge 042320350001, created on 6 May 2016
31 Jul 2015
Full accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

...
... and 43 more events
27 Jul 2001
New director appointed
27 Jul 2001
New secretary appointed
24 Jul 2001
Director resigned
24 Jul 2001
Secretary resigned
11 Jun 2001
Incorporation

AWARDDEAL LIMITED Charges

6 May 2016
Charge code 0423 2035 0001
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) 340, 340A and 340B wandsworth bridge road, london, SW6…