About

Registered Number: 03153231
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Administration
Registered Address: 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.