About

Registered Number: 07588241
Date of Incorporation: 01/04/2011 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Smf Realisations Holdings Ltd was founded on 01 April 2011 and has its registered office in London, it has a status of "Liquidation". We don't know the number of employees at this organisation. There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULO, Peter George 06 April 2011 22 June 2011 1
COLE, Ian Roy 24 February 2015 25 September 2015 1
EVERETT, Michael Thomas 21 July 2011 03 February 2016 1
GUNN, James Stewart 18 January 2017 07 June 2019 1
HOWELL, Rebecca Jane Harcourt 01 October 2015 18 January 2017 1
KOHLSDORF, Michael 01 February 2016 03 September 2018 1
MULLEN, Robert Umar 17 March 2013 01 March 2017 1
PORRE, Guy Henri Rene Georges 06 April 2011 25 February 2013 1
WHEELER, Paul Michael 03 September 2018 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
GUNN, James 18 January 2017 - 1
COLE, Ian Roy 24 February 2015 25 September 2015 1
HOWELL, Rebecca Jane Harcourt 14 September 2016 18 January 2017 1
PAUL, Manoj 27 December 2011 24 March 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2020
AM22 - N/A 27 May 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AM10 - N/A 10 January 2020
MISC - Miscellaneous document 05 November 2019
RESOLUTIONS - N/A 28 October 2019
CONNOT - N/A 28 October 2019
AM07 - N/A 05 September 2019
AM03 - N/A 09 August 2019
AD01 - Change of registered office address 19 July 2019
AM01 - N/A 28 June 2019
SH01 - Return of Allotment of shares 06 February 2019
RESOLUTIONS - N/A 14 January 2019
AA - Annual Accounts 07 January 2019
SH01 - Return of Allotment of shares 07 January 2019
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
RESOLUTIONS - N/A 12 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 08 September 2018
AD01 - Change of registered office address 08 September 2018
AD01 - Change of registered office address 08 September 2018
AD01 - Change of registered office address 08 September 2018
AP01 - Appointment of director 08 September 2018
SH01 - Return of Allotment of shares 04 September 2018
CS01 - N/A 04 September 2018
SH01 - Return of Allotment of shares 04 September 2018
SH01 - Return of Allotment of shares 04 September 2018
SH01 - Return of Allotment of shares 18 June 2018
SH08 - Notice of name or other designation of class of shares 22 May 2018
SH01 - Return of Allotment of shares 22 May 2018
SH01 - Return of Allotment of shares 22 May 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
RESOLUTIONS - N/A 28 March 2018
AA - Annual Accounts 04 October 2017
RP04SH01 - N/A 13 September 2017
CS01 - N/A 13 September 2017
PSC08 - N/A 13 September 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 18 January 2017
AP03 - Appointment of secretary 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
CH01 - Change of particulars for director 23 November 2016
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 08 November 2016
MR01 - N/A 12 October 2016
RESOLUTIONS - N/A 09 October 2016
MR04 - N/A 26 September 2016
AP03 - Appointment of secretary 14 September 2016
MR01 - N/A 02 September 2016
AR01 - Annual Return 19 August 2016
CH01 - Change of particulars for director 19 August 2016
SH01 - Return of Allotment of shares 18 August 2016
AD01 - Change of registered office address 01 August 2016
SH19 - Statement of capital 15 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2016
CAP-SS - N/A 15 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
RESOLUTIONS - N/A 26 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2015
RESOLUTIONS - N/A 03 September 2015
SH01 - Return of Allotment of shares 26 August 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AP01 - Appointment of director 24 March 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AD04 - Change of location of company records to the registered office 16 April 2014
AP01 - Appointment of director 08 January 2014
CERTNM - Change of name certificate 04 November 2013
RESOLUTIONS - N/A 14 October 2013
CONNOT - N/A 14 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
SH01 - Return of Allotment of shares 24 October 2012
SH01 - Return of Allotment of shares 10 October 2012
RESOLUTIONS - N/A 08 October 2012
MEM/ARTS - N/A 08 October 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 18 July 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 17 April 2012
AD04 - Change of location of company records to the registered office 12 January 2012
AP03 - Appointment of secretary 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
SH01 - Return of Allotment of shares 14 November 2011
AP01 - Appointment of director 18 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AP01 - Appointment of director 08 July 2011
AD01 - Change of registered office address 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
RESOLUTIONS - N/A 29 June 2011
RESOLUTIONS - N/A 28 June 2011
SH01 - Return of Allotment of shares 03 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
RESOLUTIONS - N/A 20 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA01 - Change of accounting reference date 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
RESOLUTIONS - N/A 11 April 2011
AD01 - Change of registered office address 11 April 2011
CERTNM - Change of name certificate 07 April 2011
CONNOT - N/A 07 April 2011
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Fully Satisfied

N/A

A registered charge 30 August 2016 Fully Satisfied

N/A

Debenture 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.