About

Registered Number: 00914609
Date of Incorporation: 05/09/1967 (57 years and 7 months ago)
Company Status: Active
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 7 More London Riverside, London, SE1 2RT,

 

Having been setup in 1967, Ahj Realisations Ltd are based in London. There are 7 directors listed as Hyland, Matthew Edward William, Mason, Georgina, Ryall, Steven John, Stilwell, Michael James, Storey, Brian Norman, Dewsbury, Colin, Paul, Amber for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWSBURY, Colin N/A 04 December 1993 1
PAUL, Amber N/A 20 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HYLAND, Matthew Edward William 02 February 2015 19 October 2015 1
MASON, Georgina 01 October 2012 02 February 2015 1
RYALL, Steven John 31 March 1992 30 November 1994 1
STILWELL, Michael James 25 March 2010 21 September 2012 1
STOREY, Brian Norman N/A 31 March 1992 1

Filing History

Document Type Date
AC92 - N/A 16 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 14 November 2016
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 16 May 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 February 2015
AP03 - Appointment of secretary 09 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 May 2013
AP03 - Appointment of secretary 25 January 2013
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 04 June 2010
AP03 - Appointment of secretary 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 30 June 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 17 June 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 03 August 1992
288 - N/A 03 August 1992
AA - Annual Accounts 10 July 1991
363b - Annual Return 10 July 1991
RESOLUTIONS - N/A 27 February 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 17 October 1989
288 - N/A 11 July 1989
363 - Annual Return 02 June 1989
287 - Change in situation or address of Registered Office 09 August 1988
288 - N/A 15 April 1988
288 - N/A 15 April 1988
288 - N/A 11 January 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 22 December 1986
288 - N/A 22 December 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 26 July 1978

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 13 February 1978 Fully Satisfied

N/A

Further guarantee and debenture 21 September 1977 Fully Satisfied

N/A

Further guarantee & debenture 23 July 1976 Fully Satisfied

N/A

Guarantee and debenture 03 June 1975 Fully Satisfied

N/A

Debenture 24 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.