Established in 1996, Security Realisations Ltd has its registered office in Leeds, it has a status of "Administration". The companies directors are listed as Brown, Dawn, Brown, Mark William, Macdonald, Douglas at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Dawn | 31 January 1996 | 14 February 1996 | 1 |
BROWN, Mark William | 31 January 1996 | 14 February 1996 | 1 |
MACDONALD, Douglas | 27 August 1999 | 11 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 July 2020 | |
AM02 - N/A | 30 April 2020 | |
AM06 - N/A | 21 April 2020 | |
RESOLUTIONS - N/A | 17 March 2020 | |
CONNOT - N/A | 17 March 2020 | |
AM03 - N/A | 13 March 2020 | |
AM01 - N/A | 12 March 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
TM02 - Termination of appointment of secretary | 05 March 2020 | |
MR04 - N/A | 21 February 2020 | |
MR04 - N/A | 21 February 2020 | |
MR04 - N/A | 21 February 2020 | |
MR04 - N/A | 21 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 20 February 2020 | |
MR01 - N/A | 18 February 2020 | |
MR01 - N/A | 18 February 2020 | |
CS01 - N/A | 03 February 2020 | |
AA01 - Change of accounting reference date | 04 December 2019 | |
AA01 - Change of accounting reference date | 24 September 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 11 August 2017 | |
MR01 - N/A | 05 July 2017 | |
CS01 - N/A | 08 February 2017 | |
AA01 - Change of accounting reference date | 06 January 2017 | |
MR01 - N/A | 15 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2016 | |
AA01 - Change of accounting reference date | 08 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
MR01 - N/A | 06 June 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
MR01 - N/A | 15 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
CERTNM - Change of name certificate | 06 February 2015 | |
AR01 - Annual Return | 04 February 2015 | |
RESOLUTIONS - N/A | 15 January 2015 | |
SH01 - Return of Allotment of shares | 15 January 2015 | |
RESOLUTIONS - N/A | 03 September 2014 | |
SH01 - Return of Allotment of shares | 03 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AP01 - Appointment of director | 09 June 2014 | |
AP01 - Appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
MR01 - N/A | 23 April 2014 | |
MR01 - N/A | 07 March 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
CH03 - Change of particulars for secretary | 02 March 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 25 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 08 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2009 | |
RESOLUTIONS - N/A | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
AA - Annual Accounts | 12 June 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
363a - Annual Return | 16 February 2009 | |
225 - Change of Accounting Reference Date | 22 May 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
RESOLUTIONS - N/A | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 25 June 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
363a - Annual Return | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
287 - Change in situation or address of Registered Office | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
363a - Annual Return | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 04 September 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
RESOLUTIONS - N/A | 22 May 2006 | |
AA - Annual Accounts | 08 May 2006 | |
225 - Change of Accounting Reference Date | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2006 | |
169 - Return by a company purchasing its own shares | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
RESOLUTIONS - N/A | 06 October 2005 | |
RESOLUTIONS - N/A | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
AA - Annual Accounts | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 08 December 2000 | |
363s - Annual Return | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
363s - Annual Return | 19 April 1999 | |
RESOLUTIONS - N/A | 13 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1999 | |
RESOLUTIONS - N/A | 23 September 1998 | |
123 - Notice of increase in nominal capital | 23 September 1998 | |
AA - Annual Accounts | 28 May 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
363s - Annual Return | 30 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 19 August 1997 | |
DISS40 - Notice of striking-off action discontinued | 19 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 July 1997 | |
288 - N/A | 12 March 1996 | |
288 - N/A | 27 February 1996 | |
288 - N/A | 13 February 1996 | |
NEWINC - New incorporation documents | 31 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2020 | Outstanding |
N/A |
A registered charge | 14 February 2020 | Outstanding |
N/A |
A registered charge | 30 June 2017 | Fully Satisfied |
N/A |
A registered charge | 15 August 2016 | Outstanding |
N/A |
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 04 June 2015 | Fully Satisfied |
N/A |
A registered charge | 10 April 2014 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |
Debenture | 20 May 2011 | Outstanding |
N/A |
Debenture | 20 May 2011 | Outstanding |
N/A |
A supplemental debenture | 05 August 2009 | Fully Satisfied |
N/A |
Confirmatory deed | 17 April 2009 | Fully Satisfied |
N/A |
Debenture | 14 June 2007 | Fully Satisfied |
N/A |
Debenture | 12 January 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 August 2006 | Fully Satisfied |
N/A |
Debenture | 12 October 2005 | Fully Satisfied |
N/A |
Legal charge | 25 June 1999 | Fully Satisfied |
N/A |