Company NameAWAS 39413 UK Limited
Company StatusActive - Proposal to Strike off
Company Number07547602
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Previous NameAWAS (UK) Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameOrla Elizabeth Gillen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleEmployment, Svp & Associate General Counsel
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 March 2011(same day as company formation)
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameJean O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2011(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2012)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Awas (Ireland) Limited Block B, Riverside Iv
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 years, 7 months after company formation)
Appointment Duration3 days (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2018)
RoleVice President, Financial Reporting
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameBrendan O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2018(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Conor Nolan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2022)
RoleVice President External Reporting, Dae
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Awas Aviation Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,622,068
Gross Profit£26,272
Net Worth£42,291
Cash£753,556
Current Liabilities£583,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

26 June 2018Delivered on: 10 July 2018
Persons entitled: Awas 39413 Limited

Classification: A registered charge
Particulars: Lessor security assignment between awas 39413 UK limited (incorporated in england with. Company registration number 07547602) whose registered office is 5TH floor 6 st andrew street,. London, EC4A 3AE, (formerly pellipar house, 1ST floor, 9 cloak lane, london, EC4R 2RU), and. Awas 39413 limited (a cayman islands exempted company having its registered office at walker. House, 87 mary street, george town, grand cayman KY1-9005, cayman islands), over the. Assigned property as defined in the charge.
Outstanding
31 March 2011Delivered on: 13 April 2011
Persons entitled: Awas 39413 Limited

Classification: Lease security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned insurances, the assigned lease property and the assigned requisition proceeds see image for full details.
Outstanding
31 March 2011Delivered on: 13 April 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, Irish Branch

Classification: Mortgage of bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A/C no. 10222294 and the a/c no. 10222377 with the account bank and the balance from time to time standing to the credit of the accounts see image for full details.
Outstanding

Filing History

11 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
14 May 2020Appointment of Mr Conor Nolan as a director on 24 April 2020 (2 pages)
13 May 2020Termination of appointment of Brendan O'neill as a director on 24 April 2020 (1 page)
1 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Nita Ramesh Savjani as a director on 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mark Jonathan Elgar on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
5 August 2019Director's details changed for Brendan O'neill on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
20 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
10 July 2018Registration of charge 075476020003, created on 26 June 2018 (32 pages)
16 April 2018Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages)
16 April 2018Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
3 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
3 February 2018Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
10 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
10 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
10 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
11 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
11 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(6 pages)
3 September 2013Full accounts made up to 30 November 2012 (16 pages)
3 September 2013Full accounts made up to 30 November 2012 (16 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
4 March 2013Director's details changed for Mark Jonathan Elgar on 28 February 2013 (2 pages)
4 March 2013Director's details changed for Mark Jonathan Elgar on 28 February 2013 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages)
30 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 September 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 March 2011Appointment of Jean O'sullivan as a director (2 pages)
17 March 2011Appointment of Jean O'sullivan as a director (2 pages)
16 March 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
16 March 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
16 March 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
16 March 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
16 March 2011Termination of appointment of Jennifer Creevey as a director (1 page)
16 March 2011Termination of appointment of Jennifer Creevey as a director (1 page)
3 March 2011Company name changed awas (uk) two LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed awas (uk) two LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Incorporation (60 pages)
1 March 2011Incorporation (60 pages)