P.W.A. INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 9SH

Company number 03696635
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address PROACCOUNTS UK UNIT M228, 89 BICKERSTETH ROAD, TOOTING, LONDON, SW17 9SH
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 036966350008, created on 23 December 2016; Registration of charge 036966350009, created on 23 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of P.W.A. INVESTMENTS LIMITED are www.pwainvestments.co.uk, and www.p-w-a-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Beckenham Hill Rail Station is 6.3 miles; to Barbican Rail Station is 7.2 miles; to Brentford Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P W A Investments Limited is a Private Limited Company. The company registration number is 03696635. P W A Investments Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of P W A Investments Limited is Proaccounts Uk Unit M228 89 Bickersteth Road Tooting London Sw17 9sh. . MUMFORD, Simon John is a Director of the company. Secretary LOWRY, Elizabeth has been resigned. Secretary MUMFORD, Elena has been resigned. Director MORRIS, Mary Lois has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
MUMFORD, Simon John
Appointed Date: 18 January 1999
64 years old

Resigned Directors

Secretary
LOWRY, Elizabeth
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Secretary
MUMFORD, Elena
Resigned: 19 February 2011
Appointed Date: 18 January 1999

Director
MORRIS, Mary Lois
Resigned: 18 January 1999
Appointed Date: 18 January 1999
78 years old

P.W.A. INVESTMENTS LIMITED Events

23 Dec 2016
Registration of charge 036966350008, created on 23 December 2016
23 Dec 2016
Registration of charge 036966350009, created on 23 December 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 61 more events
01 Feb 1999
Secretary resigned
01 Feb 1999
Director resigned
01 Feb 1999
New director appointed
01 Feb 1999
New secretary appointed
18 Jan 1999
Incorporation

P.W.A. INVESTMENTS LIMITED Charges

23 December 2016
Charge code 0369 6635 0009
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 December 2016
Charge code 0369 6635 0008
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 58 park west. Edgware road. London. W2 2QJ.
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 58 parkwest, edgware road, london…
19 February 1999
Guarantee & debenture
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 622 edgware road l/b of city of westminster t/n…
19 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 598 edgware road l/b of city of westminster t/n…
19 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 58 edgware road l/b of city of westminster t/n…
19 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 192A park west edgware road l/b of city of westminster…
19 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 2 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 294 edgware road paddington l/b of city of westminster…