About

Registered Number: 04566809
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.