About

Registered Number: 03207807
Date of Incorporation: 05/06/1996 (28 years ago)
Company Status: Active
Registered Address: House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF

 

Sisl Realisations Ltd was registered on 05 June 1996 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". Sands, Terrence Edward Dennis, Theobald, Keeley, Marrison, Robert Lee, Bembridge, Duncan Philip, Brand, Richard Adam, Bridgstock, Neil Robert, Friday, Michael John, Hodgkinson, Simon David, Hoy, William Leonard, Humble, Michael James, Marrison, Robert Lee, Pells, Michael Henry, Sands, Tracey, Weston, Alison Clare are the current directors of Sisl Realisations Ltd. The company is VAT Registered. 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
SANDS, Terrence Edward Dennis 20 April 2004 - 1
THEOBALD, Keeley 05 January 2015 - 1
BEMBRIDGE, Duncan Philip 14 March 2002 22 April 2003 1
BRAND, Richard Adam 23 December 2009 30 November 2012 1
BRIDGSTOCK, Neil Robert 05 June 1996 23 December 2009 1
FRIDAY, Michael John 08 April 2008 17 August 2020 1
HODGKINSON, Simon David 05 June 1996 23 December 2009 1
HOY, William Leonard 17 April 2020 17 August 2020 1
HUMBLE, Michael James 01 December 2012 13 May 2016 1
MARRISON, Robert Lee 01 August 2016 17 April 2020 1
PELLS, Michael Henry 18 September 2017 01 June 2020 1
SANDS, Tracey 01 June 2020 17 August 2020 1
WESTON, Alison Clare 01 March 2018 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MARRISON, Robert Lee 10 February 2015 17 April 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MR04 - N/A 24 September 2020
MR04 - N/A 24 September 2020
MR04 - N/A 24 September 2020
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR01 - N/A 17 September 2020
AA01 - Change of accounting reference date 02 September 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
TM02 - Termination of appointment of secretary 17 April 2020
CS01 - N/A 14 February 2020
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 18 September 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 31 January 2017
AAMD - Amended Accounts 28 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 09 October 2015
MR01 - N/A 11 March 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
AP01 - Appointment of director 11 February 2015
AP03 - Appointment of secretary 11 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AR01 - Annual Return 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 04 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
353 - Register of members 04 February 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 09 March 2007
CERTNM - Change of name certificate 09 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 08 February 2005
RESOLUTIONS - N/A 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
363a - Annual Return 10 September 2003
AA - Annual Accounts 02 September 2003
363a - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 05 December 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 31 March 2000
RESOLUTIONS - N/A 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 01 July 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 02 April 1999
225 - Change of Accounting Reference Date 24 December 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 20 January 1998
363s - Annual Return 06 August 1997
225 - Change of Accounting Reference Date 14 January 1997
287 - Change in situation or address of Registered Office 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

A registered charge 11 March 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 June 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.