About

Registered Number: 00318635
Date of Incorporation: 19/09/1936 (87 years and 7 months ago)
Company Status: Active
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: AMY CHISMON, 7 More London Riverside, London, SE1 2RT,

 

B Eng Realisations Ltd was founded on 19 September 1936 and has its registered office in London. The companies directors are listed as Stilwell, Michael James, Crossman, Jim, Smith, Claire. We don't know the number of employees at B Eng Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSMAN, Jim N/A 03 September 1992 1
SMITH, Claire 17 February 2015 03 December 2015 1
Secretary Name Appointed Resigned Total Appointments
STILWELL, Michael James 25 March 2010 21 September 2012 1

Filing History

Document Type Date
AC92 - N/A 15 June 2020
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
AD01 - Change of registered office address 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 29 June 2016
CERTNM - Change of name certificate 11 December 2015
CONNOT - N/A 11 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 26 July 2013
MR04 - N/A 03 July 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 16 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 June 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
RESOLUTIONS - N/A 02 August 2010
CC04 - Statement of companies objects 02 August 2010
AR01 - Annual Return 23 July 2010
AP01 - Appointment of director 08 July 2010
AP03 - Appointment of secretary 23 April 2010
AP01 - Appointment of director 23 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 14 July 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 20 July 2007
AAMD - Amended Accounts 04 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 07 August 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 07 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 July 2003
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
363s - Annual Return 17 September 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 28 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 10 September 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
AA - Annual Accounts 04 August 1997
RESOLUTIONS - N/A 20 November 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 28 July 1996
AAMD - Amended Accounts 02 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 22 September 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 09 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
288 - N/A 23 July 1990
288 - N/A 23 July 1990
288 - N/A 15 March 1990
288 - N/A 11 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 01 August 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 05 January 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 15 September 1988
287 - Change in situation or address of Registered Office 01 August 1988
288 - N/A 16 June 1988
288 - N/A 13 April 1988
288 - N/A 25 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 12 October 1987
288 - N/A 07 October 1987
363 - Annual Return 07 October 1987
CERTNM - Change of name certificate 09 January 1987
288 - N/A 11 November 1986
363 - Annual Return 18 October 1986
AA - Annual Accounts 03 September 1986
NEWINC - New incorporation documents 19 September 1936

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.