S594 Realisations Limited
- Dissolved
- Incorporated on 13 Oct 2003
Reg Address: 26-28 Bedford Row, Holborn WC1R 4HE
Previous Names:
Safehouse Group Limited - 21 Nov 2019
Acre 806 Limited - 23 Jan 2004
Safehouse Group Limited - 23 Jan 2004
Acre 806 Limited - 13 Oct 2003
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "S594 Realisations Limited" is a ltd and located in 26-28 Bedford Row, Holborn WC1R 4HE. S594 Realisations Limited is currently in dissolved status and it was incorporated on 13 Oct 2003 (20 years 11 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in S594 Realisations Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul William Cosgrave | Director | 15 Dec 2004 | British | Resigned 14 Feb 2018 |
2 | Lynn Cosgrave | Secretary | 31 Jul 2004 | British | Active |
3 | Lynn Cosgrave | Director | 26 Apr 2004 | British | Active |
4 | Jonathan Peter Cross | Secretary | 19 Jan 2004 | British | Resigned 31 Jul 2004 |
5 | Jonathan Peter Cross | Director | 19 Jan 2004 | British | Resigned 31 Jul 2004 |
6 | Ian Hindmarsh | Director | 19 Jan 2004 | British | Resigned 15 Dec 2004 |
7 | LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 13 Oct 2003 | - | Resigned 19 Jan 2004 |
8 | ACRE (CORPORATE DIRECTOR) LIMITED | Corporate Nominee Director | 13 Oct 2003 | - | Resigned 19 Jan 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lynn Cosgrave Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for S594 Realisations Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 14 Jul 2021 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 14 Apr 2021 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 15 Dec 2020 | Download PDF 13 Pages |
4 | Resolution | 21 Nov 2019 | Download PDF 2 Pages |
5 | Change Of Name - Notice | 21 Nov 2019 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 4 Nov 2019 | Download PDF 2 Pages |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Nov 2019 | Download PDF 3 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 2 Nov 2019 | Download PDF 5 Pages |
9 | Resolution | 2 Nov 2019 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 28 Jan 2019 | Download PDF 7 Pages |
11 | Gazette - Filings Brought Up To Date | 12 Dec 2018 | Download PDF 1 Pages |
12 | Gazette - Notice Compulsory | 11 Dec 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 10 Dec 2018 | Download PDF 4 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 10 Dec 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 6 Nov 2017 | Download PDF 11 Pages |
16 | Confirmation Statement - Updates | 18 Oct 2017 | Download PDF 4 Pages |
17 | Accounts - Change Account Reference Date Company Current Extended | 30 Nov 2016 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 25 Oct 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 5 Aug 2016 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2015 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 11 Aug 2015 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2014 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 4 Aug 2014 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2013 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 5 Jul 2013 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2012 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 31 Jul 2012 | Download PDF 5 Pages |
28 | Gazette - Filings Brought Up To Date | 2 Nov 2011 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 1 Nov 2011 | Download PDF 5 Pages |
30 | Gazette - Notice Compulsary | 1 Nov 2011 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2011 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2010 | Download PDF 5 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 4 Nov 2010 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 4 Nov 2010 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 18 Aug 2010 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2009 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 2 Jul 2009 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 1 Dec 2008 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 11 Nov 2008 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 16 Jun 2008 | Download PDF 11 Pages |
41 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 2 Nov 2006 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 6 Sep 2006 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 1 Nov 2005 | Download PDF 2 Pages |
46 | Officers - Legacy | 31 Oct 2005 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 19 Aug 2005 | Download PDF 5 Pages |
48 | Officers - Legacy | 21 Dec 2004 | Download PDF 1 Pages |
49 | Officers - Legacy | 21 Dec 2004 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 9 Dec 2004 | Download PDF 5 Pages |
51 | Officers - Legacy | 26 Aug 2004 | Download PDF 2 Pages |
52 | Officers - Legacy | 26 Aug 2004 | Download PDF 1 Pages |
53 | Officers - Legacy | 15 Jun 2004 | Download PDF 3 Pages |
54 | Officers - Legacy | 12 Feb 2004 | Download PDF 1 Pages |
55 | Incorporation - Memorandum Articles | 12 Feb 2004 | Download PDF 11 Pages |
56 | Officers - Legacy | 12 Feb 2004 | Download PDF 1 Pages |
57 | Officers - Legacy | 5 Feb 2004 | Download PDF 1 Pages |
58 | Officers - Legacy | 5 Feb 2004 | Download PDF 3 Pages |
59 | Officers - Legacy | 5 Feb 2004 | Download PDF 3 Pages |
60 | Officers - Legacy | 5 Feb 2004 | Download PDF 1 Pages |
61 | Change Of Name - Certificate Company | 23 Jan 2004 | Download PDF 2 Pages |
62 | Incorporation - Company | 13 Oct 2003 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Safehouse Restaurants Limited Mutual People: Lynn Cosgrave | Active |
2 | Ministry Of Sound Limited Mutual People: Lynn Cosgrave | Active |
3 | Ministry Of Sound Group Limited Mutual People: Lynn Cosgrave | Active |
4 | Ministry Of Sound Recordings Limited Mutual People: Lynn Cosgrave | Active |