AW RETAIL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6QN

Company number 06879213
Status Active
Incorporation Date 16 April 2009
Company Type Private Limited Company
Address 3 LOGAN PLACE LOGAN PLACE, KENSINGTON, LONDON, ENGLAND, W8 6QN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Termination of appointment of Hugh Mcleod Morrison as a director on 9 March 2017; Termination of appointment of Hugh Mcleod Morrison as a secretary on 9 March 2017. The most likely internet sites of AW RETAIL LIMITED are www.awretail.co.uk, and www.aw-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.2 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aw Retail Limited is a Private Limited Company. The company registration number is 06879213. Aw Retail Limited has been working since 16 April 2009. The present status of the company is Active. The registered address of Aw Retail Limited is 3 Logan Place Logan Place Kensington London England W8 6qn. . FATEH, Syeda Ahlya Meher is a Director of the company. WAKELEY, Amanda Jane is a Director of the company. Secretary MORRISON, Hugh Mcleod has been resigned. Director MACEIRA VILLAVERDE, Sagrario has been resigned. Director MORRISON, Hugh Mcleod has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
FATEH, Syeda Ahlya Meher
Appointed Date: 31 October 2014
54 years old

Director
WAKELEY, Amanda Jane
Appointed Date: 16 April 2009
63 years old

Resigned Directors

Secretary
MORRISON, Hugh Mcleod
Resigned: 09 March 2017
Appointed Date: 16 April 2009

Director
MACEIRA VILLAVERDE, Sagrario
Resigned: 30 September 2014
Appointed Date: 20 April 2013
57 years old

Director
MORRISON, Hugh Mcleod
Resigned: 09 March 2017
Appointed Date: 16 April 2009
63 years old

Persons With Significant Control

Ms Amanda Jane Wakeley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

AW RETAIL LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
03 Apr 2017
Termination of appointment of Hugh Mcleod Morrison as a director on 9 March 2017
03 Apr 2017
Termination of appointment of Hugh Mcleod Morrison as a secretary on 9 March 2017
22 Dec 2016
Registered office address changed from 1st Floor 25 Eccleston Place London SW1W 9NF to 3 Logan Place Logan Place Kensington London W8 6QN on 22 December 2016
03 Nov 2016
Registration of charge 068792130006, created on 31 October 2016
...
... and 43 more events
18 Jun 2010
Director's details changed for Mr. Hugh Mcleod Morrison on 1 October 2009
17 Jun 2010
Director's details changed for Ms. Amanda Jane Wakeley on 1 October 2009
19 Jan 2010
Previous accounting period shortened from 30 April 2010 to 31 December 2009
04 Sep 2009
Particulars of a mortgage or charge / charge no: 1
16 Apr 2009
Incorporation

AW RETAIL LIMITED Charges

31 October 2016
Charge code 0687 9213 0006
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Agc Equity Partners Investments LTD
Description: None…
23 June 2015
Charge code 0687 9213 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: A W Lifestyle Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Rent deposit deed
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: Interest in the account and in the deposit balance. See…
15 November 2010
Debenture
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hugh Morrison
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Rent deposit deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Alan Vivian Maltby and Neil Francis Maltby
Description: Interest in the account and in the deposit balance see…