One Angel Court
London
EC2R 7HJ
Director Name | Ms Nita Ramesh Savjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Orla Elizabeth Gillen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 August 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Employment, Svp & Associate General Counsel |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Jennifer Margaret Creevey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Jean O'Sullivan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2011(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2012) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Awas (Ireland) Limited Block B, Riverside Iv Sir John Rogerson's Quay Dublin 2 Ireland |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Jennifer Margaret Creevey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2018) |
Role | Vice President, Financial Reporting |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Brendan O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Conor Nolan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2022) |
Role | Vice President External Reporting, Dae |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Awas Aviation Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,622,068 |
Gross Profit | £26,272 |
Net Worth | £42,291 |
Cash | £753,556 |
Current Liabilities | £583,750 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
26 June 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
14 May 2020 | Appointment of Mr Conor Nolan as a director on 24 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Brendan O'neill as a director on 24 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Nita Ramesh Savjani as a director on 31 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
7 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mark Jonathan Elgar on 5 August 2019 (2 pages) |
5 August 2019 | Registered 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 2019 | Director's details changed for Brendan O'neill on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
10 July 2018 | Registration of charge 075476020003, created on 26 June 2018 (32 pages) |
16 April 2018 | Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
3 February 2018 | Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page) |
3 February 2018 | Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mark Jonathan Elgar on 28 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mark Jonathan Elgar on 28 February 2013 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
18 September 2012 | Appointment of Simon Glass as a director (2 pages) |
18 September 2012 | Appointment of Simon Glass as a director (2 pages) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director (1 page) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director (1 page) |
29 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
29 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 September 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 March 2011 | Appointment of Jean O'sullivan as a director (2 pages) |
17 March 2011 | Appointment of Jean O'sullivan as a director (2 pages) |
16 March 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
16 March 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
16 March 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
16 March 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
16 March 2011 | Termination of appointment of Jennifer Creevey as a director (1 page) |
16 March 2011 | Termination of appointment of Jennifer Creevey as a director (1 page) |
3 March 2011 | Company name changed awas (uk) two LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed awas (uk) two LIMITED\certificate issued on 03/03/11
|
1 March 2011 | Incorporation (60 pages) |
1 March 2011 | Incorporation (60 pages) |