RCS update : on 07/05/2026
AWARDS LONDON LTD
Inactive since 03/12/2024
•06466434
Address
70-72 Victoria Road HA4 0AH Ruislip
Activity
Other retail sale not in stores, stalls or markets
Workforce
2 employees
Incorporation
08/01/2008
Officers
Legal information
AWARDS LONDON LTD
Number
06466434
Legal form
Private limited company
Legal situation
other
Activity
AWARDS LONDON LTD
Code SIC
47990•Other retail sale not in stores, stalls or markets
Fields of activity
Other retail sale not in stores, stalls or markets
Officers and representatives
AWARDS LONDON LTD
5 officers and representatives
Quality: Secretary
In office since the : 28/01/2009
Nationality: British
Address: 35, Oundle Avenue WD23 4QG Bushey
Quality: Director
In office since the : 28/01/2009
Nationality: British
Date of birth: 06/1956
Address: 35 Oundle Avenue WD23 4QG Bushey
Former officers
Quality: Secretary
In office since the : 08/01/2008
Until: 01/04/2008
Nationality: British
Address: 35 Oundle Avenue WD23 4QG Bushey
Quality: Director
In office since the : 08/01/2008
Until: 01/09/2008
Nationality: British
Date of birth: 06/1956
Address: 35 Oundle Avenue WD23 4QG Bushey
Quality: Director
In office since the : 08/01/2008
Until: 01/03/2010
Nationality: British
Date of birth: 12/1984
Address: 72 Laurel Way Totteridge N20 8HU London
Ultimate beneficial owners
AWARDS LONDON LTD
Bambos Charalambous
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 35 Oundle Avenue WD23 4QG Bushey
Irene Charalambous
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 35 Oundle Avenue WD23 4QG Bushey
Filling history
AWARDS LONDON LTD
31 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
03/12/2024
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
17/09/2024
Application to strike the company off the register
Application to strike the company off the register
09/09/2024
Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW to 70-72 Victoria Road Ruislip HA4 0AH on 7 May 2024
Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW to 70-72 Victoria Road Ruislip HA4 0AH on 7 May 2024
07/05/2024
Confirmation statement made on 5 January 2024 with no updates
Confirmation statement made on 5 January 2024 with no updates
05/01/2024
Notification of Irene Charalambous as a person with significant control on 6 April 2017
Notification of Irene Charalambous as a person with significant control on 6 April 2017
31/07/2023
Change of details for Mr Bambos Charalambous as a person with significant control on 6 April 2017
Change of details for Mr Bambos Charalambous as a person with significant control on 6 April 2017
31/07/2023
Confirmation statement made on 8 January 2023 with no updates
Confirmation statement made on 8 January 2023 with no updates
19/01/2023
Confirmation statement made on 8 January 2022 with no updates
Confirmation statement made on 8 January 2022 with no updates
24/01/2022
Confirmation statement made on 8 January 2021 with no updates
Confirmation statement made on 8 January 2021 with no updates
25/02/2021
Annual accounts
AWARDS LONDON LTD
17 documents
Micro company accounts made up to 31 January 2024
05/09/2024
Financial statements 2024
31/01/2024
Micro company accounts made up to 31 January 2023
26/09/2023
Micro company accounts made up to 31 January 2022
20/09/2022
Micro company accounts made up to 31 January 2021
12/10/2021
Micro company accounts made up to 31 January 2020
23/09/2020
Micro company accounts made up to 31 January 2019
21/10/2019
Micro company accounts made up to 31 January 2018
05/10/2018
Micro company accounts made up to 31 January 2017
25/10/2017
Total exemption small company accounts made up to 31 January 2016
05/10/2016
Contact informations
AWARDS LONDON LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
70-72 Victoria Road HA4 0AH Ruislip