About

Registered Number: 02795071
Date of Incorporation: 02/03/1993 (31 years and 2 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Established in 1993, Css Realisations 2017 Ltd has its registered office in London, it's status is listed as "Liquidation". Clitheroe, Suzanne, Kyriarkides, Andrew, Millward, Sue are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Sue 02 April 1993 05 October 1994 1
Secretary Name Appointed Resigned Total Appointments
CLITHEROE, Suzanne 15 September 1997 10 August 2016 1
KYRIARKIDES, Andrew 02 March 1993 02 April 1993 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2017
AM10 - N/A 12 September 2017
AM22 - N/A 12 September 2017
TM01 - Termination of appointment of director 12 June 2017
2.24B - N/A 30 March 2017
RESOLUTIONS - N/A 01 March 2017
CONNOT - N/A 01 March 2017
2.23B - N/A 10 November 2016
2.17B - N/A 26 October 2016
AD01 - Change of registered office address 14 September 2016
2.12B - N/A 08 September 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 15 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 04 February 2013
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 15 February 2011
AA01 - Change of accounting reference date 18 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 March 2009
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 22 February 2001
363a - Annual Return 06 October 2000
363s - Annual Return 14 March 2000
MEM/ARTS - N/A 08 March 2000
RESOLUTIONS - N/A 16 February 2000
MEM/ARTS - N/A 16 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2000
395 - Particulars of a mortgage or charge 11 November 1999
AA - Annual Accounts 24 June 1999
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 09 February 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
RESOLUTIONS - N/A 24 September 1997
123 - Notice of increase in nominal capital 24 September 1997
AA - Annual Accounts 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 21 February 1995
288 - N/A 11 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 25 April 1994
CERTNM - Change of name certificate 21 September 1993
CERTNM - Change of name certificate 21 September 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
287 - Change in situation or address of Registered Office 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
NEWINC - New incorporation documents 02 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 November 1999 Fully Satisfied

N/A

Mortgage debenture 17 May 1999 Fully Satisfied

N/A

Rent deposit deed (as defined) in respect of an underlease of premises at part fifth floor (north),phase 2,south quay plaza,183 marsh wall,london E.14 27 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.