Company NameAWR Developments Limited
DirectorWayne Barry
Company StatusActive - Proposal to Strike off
Company Number05471280
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(1 month, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address218 Bellegrove Road
Welling
Kent
DA16 3RT
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(2 days after company formation)
Appointment Duration7 years (resigned 12 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9f Cabbell Street
London
NW1 5AZ
Director NameMr Richard John Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address53 Old Park Ridings
London
N21 2ET
Director NameMr Eugene Semeniuk
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 12 August 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cramer House 4 Cramer Street
London
W1U 4DZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameWP Business Services Limited (Corporation)
StatusResigned
Appointed20 June 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 06 April 2016)
Correspondence Address47a Vallance Road
London
E1 5AB
Director NameAh Capital Limited (Corporation)
StatusResigned
Appointed12 June 2012(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2017)
Correspondence Address9f Cabbell Street
London
NW1 5AZ
Director NameAh Capital Limited (Corporation)
StatusResigned
Appointed01 September 2017(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2018)
Correspondence Address72 Wilson Street
London
EC2A 2DH

Contact

Websiteblyda.org

Location

Registered Address72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Awr Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,093,349
Cash£2,754
Current Liabilities£1,746,219

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

23 December 2016Delivered on: 23 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property known as 97 roman road, london E2 0QN registered at the land registry with title absolute under title number EGL354177.
Outstanding
30 October 2013Delivered on: 20 November 2013
Persons entitled: John Joseph Hornibrook

Classification: A registered charge
Particulars: F/H land k/a 97 roman road london t/no. Egl 354177. notification of addition to or amendment of charge.
Outstanding
22 March 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 roman road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2008Delivered on: 3 June 2009
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 & 5 wadeson street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 August 2005Delivered on: 6 September 2005
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 loughborough road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2005Delivered on: 2 July 2005
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 September 2017Notification of Wayne Barry as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Appointment of Ah Capital Limited as a director on 1 September 2017 (2 pages)
5 September 2017Cessation of Richard John Clements as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Wayne Barry as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Mohammed Adnan Imam as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Richard Clements as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Ah Capital Limited as a director on 1 September 2017 (1 page)
30 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Richard John Clements as a director on 1 December 2016 (1 page)
25 March 2017Director's details changed for Ipe Investments Ltd on 14 March 2017 (1 page)
4 February 2017Satisfaction of charge 3 in full (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Registration of charge 054712800006, created on 23 December 2016 (19 pages)
25 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 4
(6 pages)
25 August 2016Termination of appointment of Wp Business Services Limited as a secretary on 6 April 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(6 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page)
18 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(7 pages)
18 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(7 pages)
12 August 2014Termination of appointment of Eugene Semeniuk as a director on 12 August 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 November 2013Registration of charge 054712800005 (38 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(8 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 June 2012Appointment of Ipe Investments Ltd as a director (2 pages)
12 June 2012Termination of appointment of Mohammed Imam as a director (1 page)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
4 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
11 August 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 11 August 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 May 2010Registered office address changed from 33 Cavendish Square London W1G 0PU England on 10 May 2010 (1 page)
4 May 2010Secretary's details changed for Wp Business Services Limited on 31 March 2010 (2 pages)
5 November 2009Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 November 2009 (1 page)
8 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
4 August 2009Return made up to 03/06/09; full list of members (5 pages)
3 June 2009Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
11 May 2009Director's change of particulars / mohammed imam / 01/02/2008 (1 page)
11 May 2009Director's change of particulars / richard clements / 01/01/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (5 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2007Return made up to 03/06/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
24 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 03/06/06; full list of members (3 pages)
12 December 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 91 roman road london E2 0QN (1 page)
30 November 2005Ad 30/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (1 page)
6 September 2005Particulars of mortgage/charge (3 pages)
6 July 2005New secretary appointed (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005Incorporation (9 pages)