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(6 years, 3 months after company formation) |
Appointment Duration | 4 years |
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(8 years, 8 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 | 12 December 2013(same day as company formation) |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
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 | 12 December 2013(same day as company formation) |
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(1 year, 9 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(2 years, 9 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(3 years 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(4 years, 3 months 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(6 years, 4 months 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 | £1,466,103 |
Gross Profit | £14,738 |
Net Worth | -£641 |
Cash | £10,252 |
Current Liabilities | £2,522,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 May 2014 | Delivered on: 27 May 2014 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) Classification: A registered charge Particulars: One boeing 737-800 aircraft bearing manufacturer's serial number 35094. Outstanding |
---|
11 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 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) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
8 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 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) |
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 Mark Jonathan Elgar on 5 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
23 January 2019 | Satisfaction of charge 088122380001 in full (1 page) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 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) |
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 | Accounts for a small company made up to 30 November 2016 (18 pages) |
21 August 2017 | Accounts for a small company made up to 30 November 2016 (18 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
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) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
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) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
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) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 May 2014 | Registration of charge 088122380001 (30 pages) |
27 May 2014 | Registration of charge 088122380001 (30 pages) |
4 March 2014 | Memorandum and Articles of Association (43 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (43 pages) |
20 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|