About

Registered Number: 02691225
Date of Incorporation: 27/02/1992 (32 years and 3 months ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Hc Realisations 2015 Ltd was registered on 27 February 1992 and are based in London. Hc Realisations 2015 Ltd has 4 directors listed as Blasco, Hilary Jane, Blasco, Amy, Donnelly, Cynthia Viviana, Gomendio Ruiz, Arantxa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASCO, Amy 03 July 2012 10 December 2013 1
DONNELLY, Cynthia Viviana 01 December 2010 20 May 2014 1
GOMENDIO RUIZ, Arantxa 01 December 2010 12 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BLASCO, Hilary Jane 10 March 1992 19 February 2001 1

Filing History

Document Type Date
LIQ03 - N/A 16 January 2018
4.68 - Liquidator's statement of receipts and payments 16 January 2017
2.24B - N/A 26 November 2015
2.34B - N/A 11 November 2015
2.16B - N/A 28 July 2015
2.23B - N/A 28 July 2015
2.17B - N/A 07 July 2015
CERTNM - Change of name certificate 11 June 2015
RESOLUTIONS - N/A 22 May 2015
CONNOT - N/A 22 May 2015
AD01 - Change of registered office address 21 May 2015
2.12B - N/A 20 May 2015
RESOLUTIONS - N/A 13 May 2015
CONNOT - N/A 13 May 2015
AR01 - Annual Return 26 March 2015
MR04 - N/A 03 December 2014
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
CC04 - Statement of companies objects 11 November 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 20 August 2014
AA01 - Change of accounting reference date 20 August 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
MR01 - N/A 24 April 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 03 April 2014
CH03 - Change of particulars for secretary 03 March 2014
CH01 - Change of particulars for director 03 March 2014
MR01 - N/A 27 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 11 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 19 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
225 - Change of Accounting Reference Date 13 April 2007
363s - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 29 August 2006
AUD - Auditor's letter of resignation 04 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 May 2000
225 - Change of Accounting Reference Date 19 April 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 02 November 1998
CERTNM - Change of name certificate 26 May 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 23 December 1993
CERTNM - Change of name certificate 17 December 1993
363s - Annual Return 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
MEM/ARTS - N/A 02 April 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
RESOLUTIONS - N/A 19 March 1992
CERTNM - Change of name certificate 19 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Outstanding

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

All assets debenture deed 08 October 2002 Fully Satisfied

N/A

All assets debenture 09 March 2001 Fully Satisfied

N/A

Rent deposit deed 02 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.