Dublin 2
Do2 Y512
Director Name | Mr Christopher Cullen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant/Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Maples Fiduciary Service (Ireland) Limited 32 Dublin 2 Do2 Y512 |
Director Name | Jooil Kim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 17 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Executive |
Country of Residence | South Korea |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Jean O'Sullivan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mark Jonathan Elgar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Vice President Of Sales |
Country of Residence | United Kingdom |
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 | 04 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 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, 5 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, 6 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, 6 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, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Brendan O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2018(7 years after company formation) |
Appointment Duration | 10 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Jaehoon Jo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 29 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 32 Molesworth Street Dublin Dublin 2 |
Registered Address | 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 40 other UK companies use this postal address |
1 at £1 | Awas Aviation Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,762,912 |
Gross Profit | £47,418 |
Net Worth | £95,476 |
Current Liabilities | £2,578,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 January 2019 | Delivered on: 30 January 2019 Persons entitled: Umb Bank, National Association, Not in Its Individual Capacity but Solely as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 July 2015 | Delivered on: 22 July 2015 Persons entitled: Dvb Bank SE, London Branch as Security Trustee Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 22 July 2015 Persons entitled: Dvb Bank SE, London Branch as Security Trustee (For and on Behalf of the Financiers) Classification: A registered charge Outstanding |
24 July 2013 | Delivered on: 31 July 2013 Persons entitled: Hsb Nordbank Ag (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 March 2012 | Delivered on: 2 April 2012 Persons entitled: Hsh Nordbank Ag (The "Security Trustee") Classification: Lessor 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: All rights title and interest in to and under the lessor assigned property see image for full details. Outstanding |
28 April 2011 | Delivered on: 10 May 2011 Persons entitled: Hsh Nordbank Ag and Dvb Bank SE Classification: Account pledge agreement Secured details: All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights and claims to any of the accounts see image for full details. Outstanding |
28 April 2011 | Delivered on: 10 May 2011 Satisfied on: 10 November 2015 Persons entitled: Hsh Nordbank Ag Classification: Intermediary lessor security assignment Secured details: All monies due or to become due from the borrower or the company to any of the financiers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest in and to the lessor collateral see image for full details. Fully Satisfied |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
1 October 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 1 October 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
2 April 2019 | Resolutions
|
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
15 February 2019 | Notification of a person with significant control statement (2 pages) |
6 February 2019 | Appointment of Mr Christopher Cullen as a director on 29 January 2019 (2 pages) |
6 February 2019 | Cessation of Investment Corporation of Dubai as a person with significant control on 29 January 2019 (3 pages) |
6 February 2019 | Termination of appointment of Mark Jonathan Elgar as a director on 29 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Brendan O'neill as a director on 29 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Jaehoon Jo as a director on 29 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Stephen William Spencer Norton as a director on 29 January 2019 (1 page) |
6 February 2019 | Appointment of William Brennan as a director on 29 January 2019 (2 pages) |
30 January 2019 | Registration of charge 075750640007, created on 29 January 2019 (17 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
16 April 2018 | Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page) |
16 April 2018 | Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
1 February 2018 | Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page) |
1 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 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
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) |
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) |
29 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 November 2015 | Satisfaction of charge 1 in full (4 pages) |
10 November 2015 | Satisfaction of charge 1 in full (4 pages) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 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) |
12 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
12 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) |
22 July 2015 | Registration of charge 075750640005, created on 10 July 2015 (37 pages) |
22 July 2015 | Registration of charge 075750640006, created on 10 July 2015 (17 pages) |
22 July 2015 | Registration of charge 075750640005, created on 10 July 2015 (37 pages) |
22 July 2015 | Registration of charge 075750640006, created on 10 July 2015 (17 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 May 2014 | Full accounts made up to 30 November 2013 (17 pages) |
13 May 2014 | Full accounts made up to 30 November 2013 (17 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (6 pages) |
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) |
31 July 2013 | Registration of charge 075750640004, created on 24 July 2013 (33 pages) |
31 July 2013 | Registration of charge 075750640004, created on 24 July 2013 (33 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 23 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) |
10 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages) |
10 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 on 17 September 2012 (2 pages) |
18 September 2012 | Appointment of Simon Glass as a director on 17 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director on 17 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Jean O'sullivan as a director on 17 September 2012 (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) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 3 (46 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 3 (46 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 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) |
4 October 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page) |
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 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 Mark Jonathan Elgar 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) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
25 July 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
25 July 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
26 May 2011 | Duplicate mortgage certificatecharge no:2 (9 pages) |
26 May 2011 | Duplicate mortgage certificatecharge no:2 (9 pages) |
12 May 2011 | Duplicate mortgage certificatecharge no:1 (9 pages) |
12 May 2011 | Duplicate mortgage certificatecharge no:1 (9 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 April 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
20 April 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
23 March 2011 | Incorporation (47 pages) |
23 March 2011 | Incorporation (47 pages) |