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.
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 |
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 |
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 |