About

Registered Number: 04332146
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Administration
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Based in London, Sgl Realisations Ltd was registered on 30 November 2001, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this company. The company has 5 directors listed as Fattal, Daniel, Clayton, Mark James, Cole, Nicholas Evan, Gallagher, Michael Francis, Moss, Bennett Ingram Harley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Mark James 03 March 2016 27 November 2017 1
COLE, Nicholas Evan 13 October 2010 18 January 2012 1
GALLAGHER, Michael Francis 20 March 2013 01 November 2014 1
MOSS, Bennett Ingram Harley 18 December 2001 24 October 2008 1
Secretary Name Appointed Resigned Total Appointments
FATTAL, Daniel 01 November 2015 02 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 September 2019
RESOLUTIONS - N/A 11 September 2019
CONNOT - N/A 11 September 2019
AM10 - N/A 30 August 2019
AM02 - N/A 16 August 2019
AM06 - N/A 11 April 2019
AM03 - N/A 22 March 2019
AD01 - Change of registered office address 08 February 2019
AM01 - N/A 07 February 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AA01 - Change of accounting reference date 12 March 2018
AD01 - Change of registered office address 12 March 2018
PSC02 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
RESOLUTIONS - N/A 09 March 2018
AA - Annual Accounts 05 March 2018
MR01 - N/A 05 March 2018
MR04 - N/A 09 January 2018
MR04 - N/A 09 January 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 10 February 2016
RESOLUTIONS - N/A 09 February 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 23 April 2015
RESOLUTIONS - N/A 16 April 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 03 April 2013
RESOLUTIONS - N/A 28 March 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 02 January 2013
RESOLUTIONS - N/A 28 May 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 07 January 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
RESOLUTIONS - N/A 23 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 18 December 2007
225 - Change of Accounting Reference Date 02 November 2007
AA - Annual Accounts 02 November 2007
AUD - Auditor's letter of resignation 23 October 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 30 March 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
169 - Return by a company purchasing its own shares 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 19 January 2006
AUD - Auditor's letter of resignation 20 December 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
395 - Particulars of a mortgage or charge 06 May 2003
395 - Particulars of a mortgage or charge 28 February 2003
225 - Change of Accounting Reference Date 13 January 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 29 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
123 - Notice of increase in nominal capital 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
CERTNM - Change of name certificate 13 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Floating charge (all assets) 12 July 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 July 2006 Fully Satisfied

N/A

Debenture 12 July 2006 Fully Satisfied

N/A

Rent deposit deed 17 April 2003 Fully Satisfied

N/A

Rent deposit deed 26 February 2003 Fully Satisfied

N/A

Rent deposit deed 23 August 2002 Fully Satisfied

N/A

Security trust deed 19 December 2001 Fully Satisfied

N/A

Deed of charge 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.