E Realisations 2020 Ltd was registered on 18 October 2002 with its registered office in London, it has a status of "Administration". We don't know the number of employees at this business. Warwick-saunders, Richard Meirion, Hopley, Mark Simon Griffith, Lambert, Andrew Alan, Munns, Karl Sean, Williamson, Peter John are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPLEY, Mark Simon Griffith | 25 May 2005 | 12 January 2012 | 1 |
LAMBERT, Andrew Alan | 01 February 2011 | 16 March 2012 | 1 |
MUNNS, Karl Sean | 11 October 2018 | 18 October 2019 | 1 |
WILLIAMSON, Peter John | 28 March 2012 | 23 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARWICK-SAUNDERS, Richard Meirion | 27 April 2012 | 02 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AM06 - N/A | 14 July 2020 | |
AM02 - N/A | 10 July 2020 | |
AD01 - Change of registered office address | 06 July 2020 | |
RESOLUTIONS - N/A | 03 July 2020 | |
CONNOT - N/A | 03 July 2020 | |
AM03 - N/A | 25 June 2020 | |
AM01 - N/A | 16 June 2020 | |
CH04 - Change of particulars for corporate secretary | 06 April 2020 | |
AA01 - Change of accounting reference date | 11 December 2019 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 18 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
AP01 - Appointment of director | 24 August 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
AP01 - Appointment of director | 01 June 2018 | |
MR01 - N/A | 22 May 2018 | |
CH04 - Change of particulars for corporate secretary | 23 January 2018 | |
AP04 - Appointment of corporate secretary | 23 January 2018 | |
TM02 - Termination of appointment of secretary | 23 January 2018 | |
RP04TM02 - N/A | 21 November 2017 | |
TM02 - Termination of appointment of secretary | 01 November 2017 | |
CS01 - N/A | 01 November 2017 | |
AP03 - Appointment of secretary | 01 November 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
AA - Annual Accounts | 04 April 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
CS01 - N/A | 01 November 2016 | |
AP01 - Appointment of director | 01 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
AR01 - Annual Return | 18 October 2015 | |
AA - Annual Accounts | 24 June 2015 | |
MA - Memorandum and Articles | 22 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR01 - N/A | 08 April 2015 | |
MR04 - N/A | 27 March 2015 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AP01 - Appointment of director | 09 December 2013 | |
AR01 - Annual Return | 26 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AA01 - Change of accounting reference date | 29 April 2013 | |
MISC - Miscellaneous document | 26 February 2013 | |
AUD - Auditor's letter of resignation | 26 February 2013 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
AR01 - Annual Return | 02 November 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
MEM/ARTS - N/A | 16 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
RESOLUTIONS - N/A | 14 May 2012 | |
AP03 - Appointment of secretary | 01 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
RP04 - N/A | 29 March 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
RP04 - N/A | 26 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 November 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
TM02 - Termination of appointment of secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA - Annual Accounts | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
363a - Annual Return | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
353 - Register of members | 06 October 2008 | |
353 - Register of members | 06 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
363a - Annual Return | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2007 | |
123 - Notice of increase in nominal capital | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
AA - Annual Accounts | 10 September 2007 | |
RESOLUTIONS - N/A | 23 November 2006 | |
363a - Annual Return | 16 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 27 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
AA - Annual Accounts | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
363s - Annual Return | 19 November 2004 | |
RESOLUTIONS - N/A | 06 March 2004 | |
AA - Annual Accounts | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
363s - Annual Return | 21 November 2003 | |
287 - Change in situation or address of Registered Office | 16 May 2003 | |
RESOLUTIONS - N/A | 09 May 2003 | |
CERTNM - Change of name certificate | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
NEWINC - New incorporation documents | 18 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2018 | Outstanding |
N/A |
A registered charge | 27 March 2015 | Outstanding |
N/A |
Debenture | 19 June 2012 | Outstanding |
N/A |
Debenture | 25 April 2012 | Fully Satisfied |
N/A |
Debenture | 28 March 2012 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 08 November 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 29 April 2009 | Fully Satisfied |
N/A |
Debenture | 04 September 2007 | Fully Satisfied |
N/A |
Deed of deposit | 14 April 2005 | Outstanding |
N/A |
Chattel mortgage | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 17 April 2003 | Fully Satisfied |
N/A |
Debenture | 17 April 2003 | Fully Satisfied |
N/A |