This company is commonly known as Award Estates Limited. The company was founded 13 years ago and was given the registration number 07558235. The firm's registered office is in LONDON. You can find them at 6 Princes Park Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AWARD ESTATES LIMITED |
---|---|---|
Company Number | : | 07558235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Princes Park Avenue, London, NW11 0JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Princes Park Avenue, London, NW11 0JP | Director | 18 March 2011 | Active |
6, Princes Park Avenue, London, NW11 0JP | Secretary | 18 March 2011 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 09 March 2011 | Active |
Mrs Chana Hendel Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | American |
Address | : | 6, Princes Park Avenue, London, NW11 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-22 | Accounts | Change account reference date company previous extended. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.