London
W1G 9XN
Secretary Name | Mr Iek Ting Diong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Awardforce LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Particulars: L/H property k/a 48-50 south street romford t/no. EGL453295 please see instrument for full details. Outstanding |
---|---|
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All current and future leasehold and freehold property vested in plantboost limited as specified in the debenture registered by this MR01 (the "debenture") including the leasehold land and buildings known as 48-50 south street, romford registered under title number EGL453295 and the copyright and other intellectual property rights set out in clause 3.4(h) of the debenture. For further details please refer to the debenture. Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All current and future leasehold and freehold property vested in plantboost limited as specified in the instrument registered by this MR01 (the "instrument") including the leasehold land and buildings known as 48-50 south street romford registered under title number EGL453295. For further details, please refer to the instrument. Outstanding |
19 February 2003 | Delivered on: 11 March 2003 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 february 2003 Secured details: All monies due or to become due from awardforce limited to the chargee, aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 48/50 south street romford together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
19 February 2003 | Delivered on: 11 March 2003 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment Secured details: All monies due or to become due from awardforce limited to the chargee, aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Satisfaction of charge 046157780005 in full (1 page) |
29 March 2023 | Satisfaction of charge 046157780004 in full (1 page) |
29 March 2023 | Satisfaction of charge 046157780003 in full (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 046157780004 (5 pages) |
7 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 046157780005 (5 pages) |
7 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 046157780003 (5 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Cessation of Lorna Elaine Klimt as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Lorna Elaine Klimt as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Notification of Awardforce Limited as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Notification of Awardforce Limited as a person with significant control on 6 April 2016 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (5 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (5 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Termination of appointment of Iek Ting Diong as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Iek Ting Diong as a secretary on 7 June 2016 (1 page) |
17 May 2016 | Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (3 pages) |
17 May 2016 | Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 046157780005, created on 15 April 2016 (38 pages) |
21 April 2016 | Registration of charge 046157780005, created on 15 April 2016 (38 pages) |
20 April 2016 | Registration of charge 046157780004, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 046157780004, created on 15 April 2016 (31 pages) |
19 April 2016 | Registration of charge 046157780003, created on 15 April 2016 (27 pages) |
19 April 2016 | Registration of charge 046157780003, created on 15 April 2016 (27 pages) |
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mrs Lorna Elaine Klimt on 20 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mrs Lorna Elaine Klimt on 20 October 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Mr Iek Ting Diong on 13 October 2014 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Secretary's details changed for Mr Iek Ting Diong on 13 October 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2010 | Registered office address changed from 49 Welbeck Street London W19 9XN on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Registered office address changed from 49 Welbeck Street London W19 9XN on 20 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
25 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2007 | Return made up to 12/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 12/12/06; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 12/12/03; full list of members (6 pages) |
12 May 2004 | Return made up to 12/12/03; full list of members (6 pages) |
27 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (17 pages) |
12 December 2002 | Incorporation (17 pages) |