UKBizDB.co.uk

AWR ASSET DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Awr Asset Developments Limited. The company was founded 14 years ago and was given the registration number 07226150. The firm's registered office is in LONDON. You can find them at 72 Wilson Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AWR ASSET DEVELOPMENTS LIMITED
Company Number:07226150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:72 Wilson Street, London, EC2A 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Old Park Ridings, London, England, N21 2ET

Director16 April 2010Active
218, Bellegrove Road, Welling, England, DA16 3RT

Secretary16 April 2010Active
218, Bellegrove Road, Welling, England, DA16 3RT

Director16 April 2010Active
9f, Hyde Park Mansions, Cabbell Street, London, England, NW1 5AZ

Director16 April 2010Active
72, Wilson Street, London, England, EC2A 2DH

Corporate Director14 March 2017Active

People with Significant Control

Mr Wayne Barry
Notified on:01 September 2017
Status:Active
Date of birth:May 1976
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Adnan Imam
Notified on:01 September 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Clements
Notified on:14 March 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mohammed Adnan Imam
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:72, Wilson Street, London, EC2A 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Gazette

Gazette filings brought up to date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Accounts

Change account reference date company previous shortened.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.