St Realisations Limited

  • Dissolved
  • Incorporated on 7 May 1998

Reg Address: Lower Ground Floor, Elsley House, Great Titchfield Street, London W1W 8BF, England

Previous Names:
Strada Restaurants Limited - 3 Oct 2014
Signature Restaurants Limited - 6 Nov 2001
Strada Restaurants Limited - 6 Nov 2001

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "St Realisations Limited" is a ltd and located in Lower Ground Floor, Elsley House, Great Titchfield Street, London W1W 8BF. St Realisations Limited is currently in dissolved status and it was incorporated on 7 May 1998 (26 years 4 months 12 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 St Realisations Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Active
2 Fiona Jane Moretti Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Active
4 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 May 2021
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
7 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
13 Mohan Mansigani Secretary 30 May 2007 British Resigned
31 Jul 2014
14 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
15 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
16 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
17 James Wyndham Stuart Lawrence Director 5 Sep 2005 British Resigned
30 May 2007
18 Nicholas Fiddler Secretary 26 Sep 2003 British Resigned
30 May 2007
19 Ratnesh Bagdai Secretary 26 Mar 2003 British Resigned
26 Sep 2003
20 Mogens Tholstrup Director 12 Jun 1998 British Resigned
4 Jan 2002
21 Barry David Bartman Secretary 1 Jun 1998 - Resigned
26 Mar 2003
22 Andrew Kirkland Bassadone Secretary 7 May 1998 British Resigned
1 Jun 1998
23 Andrew Kirkland Bassadone Director 7 May 1998 British Resigned
30 May 2007
24 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 7 May 1998 - Resigned
7 May 1998
25 HALLMARK REGISTRARS LIMITED Nominee Director 7 May 1998 - Resigned
7 May 1998
26 Timothy John Daniel Power Director 7 May 1998 British Resigned
2 Feb 2000


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 -
Natures of Control:
Persons With Significant Control Statement
7 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for St Realisations Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 9 Jun 2021 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 18 Mar 2021 Download PDF
1 Pages
3 Dissolution - Voluntary Strike Off Suspended 27 Feb 2021 Download PDF
1 Pages
4 Gazette - Notice Voluntary 16 Feb 2021 Download PDF
5 Dissolution - Application Strike Off Company 9 Feb 2021 Download PDF
1 Pages
6 Address - Change Registered Office Company With Date Old New 27 Jan 2021 Download PDF
1 Pages
7 Confirmation Statement - No Updates 7 May 2020 Download PDF
3 Pages
8 Accounts - Dormant 25 Mar 2020 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
13 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
15 Accounts - Dormant 11 Apr 2019 Download PDF
2 Pages
16 Confirmation Statement - Updates 21 May 2018 Download PDF
4 Pages
17 Accounts - Dormant 6 Mar 2018 Download PDF
2 Pages
18 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 9 May 2017 Download PDF
5 Pages
22 Accounts - Dormant 27 Feb 2017 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
5 Pages
24 Accounts - Full 13 May 2016 Download PDF
13 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2015 Download PDF
5 Pages
26 Address - Move Registers To Sail Company With New 14 May 2015 Download PDF
1 Pages
27 Address - Change Sail Company With New 14 May 2015 Download PDF
1 Pages
28 Accounts - Dormant 13 Mar 2015 Download PDF
2 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
21 Pages
30 Change Of Name - Certificate Company 3 Oct 2014 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 11 Aug 2014 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2014 Download PDF
4 Pages
36 Officers - Appoint Person Director Company With Name 13 May 2014 Download PDF
3 Pages
37 Officers - Termination Director Company With Name 13 May 2014 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 3 Apr 2014 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 3 Apr 2014 Download PDF
2 Pages
40 Accounts - Group 17 Feb 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2013 Download PDF
4 Pages
42 Accounts - Dormant 12 Oct 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2012 Download PDF
5 Pages
46 Accounts - Dormant 3 Feb 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2011 Download PDF
5 Pages
48 Officers - Change Person Director Company With Change Date 10 Dec 2010 Download PDF
3 Pages
49 Officers - Change Person Director Company With Change Date 10 Dec 2010 Download PDF
3 Pages
50 Accounts - Dormant 28 Sep 2010 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2010 Download PDF
5 Pages
52 Accounts - Dormant 7 Nov 2009 Download PDF
2 Pages
53 Annual Return - Legacy 26 May 2009 Download PDF
3 Pages
54 Accounts - Dormant 16 Oct 2008 Download PDF
1 Pages
55 Annual Return - Legacy 3 Jun 2008 Download PDF
3 Pages
56 Accounts - Dormant 6 Nov 2007 Download PDF
1 Pages
57 Gazette - Filings Brought Up To Date 30 Oct 2007 Download PDF
1 Pages
58 Accounts - Legacy 25 Oct 2007 Download PDF
1 Pages
59 Accounts - Dormant 17 Sep 2007 Download PDF
2 Pages
60 Accounts - Dormant 12 Sep 2007 Download PDF
2 Pages
61 Annual Return - Legacy 4 Sep 2007 Download PDF
2 Pages
62 Mortgage - Legacy 31 Jul 2007 Download PDF
13 Pages
63 Officers - Legacy 22 Jun 2007 Download PDF
16 Pages
64 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
65 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
66 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
67 Address - Legacy 22 Jun 2007 Download PDF
1 Pages
68 Officers - Legacy 22 Jun 2007 Download PDF
19 Pages
69 Auditors - Resignation Company 13 Jun 2007 Download PDF
1 Pages
70 Annual Return - Legacy 12 Jun 2007 Download PDF
7 Pages
71 Mortgage - Legacy 1 Jun 2007 Download PDF
2 Pages
72 Gazette - Notice Compulsary 29 May 2007 Download PDF
1 Pages
73 Capital - Legacy 22 May 2006 Download PDF
11 Pages
74 Capital - Legacy 22 May 2006 Download PDF
11 Pages
75 Mortgage - Legacy 20 May 2006 Download PDF
6 Pages
76 Officers - Legacy 29 Sep 2005 Download PDF
3 Pages
77 Accounts - Dormant 11 Aug 2005 Download PDF
1 Pages
78 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
79 Accounts - Dormant 11 Aug 2005 Download PDF
1 Pages
80 Mortgage - Legacy 15 Jul 2005 Download PDF
2 Pages
81 Annual Return - Legacy 13 May 2004 Download PDF
6 Pages
82 Officers - Legacy 2 Oct 2003 Download PDF
2 Pages
83 Officers - Legacy 2 Oct 2003 Download PDF
1 Pages
84 Capital - Legacy 5 Jun 2003 Download PDF
9 Pages
85 Capital - Legacy 5 Jun 2003 Download PDF
9 Pages
86 Capital - Legacy 5 Jun 2003 Download PDF
9 Pages
87 Incorporation - Memorandum Articles 27 May 2003 Download PDF
6 Pages
88 Resolution 27 May 2003 Download PDF
1 Pages
89 Mortgage - Legacy 23 May 2003 Download PDF
16 Pages
90 Annual Return - Legacy 20 May 2003 Download PDF
6 Pages
91 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages
92 Officers - Legacy 2 Apr 2003 Download PDF
2 Pages
93 Mortgage - Legacy 25 Mar 2003 Download PDF
1 Pages
94 Accounts - Dormant 26 Feb 2003 Download PDF
1 Pages
95 Annual Return - Legacy 28 Oct 2002 Download PDF
6 Pages
96 Officers - Legacy 11 Apr 2002 Download PDF
1 Pages
97 Accounts - Dormant 27 Mar 2002 Download PDF
2 Pages
98 Change Of Name - Certificate Company 6 Nov 2001 Download PDF
2 Pages
99 Annual Return - Legacy 14 May 2001 Download PDF
6 Pages
100 Accounts - Dormant 20 Feb 2001 Download PDF
2 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 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
17 Marl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
18 Espresso Uk Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
19 Isabela Topco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
20 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
21 Floreana Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
22 Pinta Brands Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
23 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
24 Ortega Bars Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
25 La Tasca Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
26 Bprl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
27 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
28 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
29 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
30 Hbakl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
31 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
32 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
33 Red Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
34 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
35 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
36 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
37 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active
46 Cambscuisine Holdings Limited
Mutual People: James Forrester Spragg
Active
47 Kitchen Dining Group Limited
Mutual People: James Forrester Spragg
Active
48 The Kitchen (Spalding) Limited
Mutual People: James Forrester Spragg
Active
49 Kitchen Dining (London) Limited
Mutual People: James Forrester Spragg
Active
50 Various Eateries Trading Limited
Mutual People: James Forrester Spragg
Active
51 San Gregorio Uk Limited
Mutual People: James Forrester Spragg
dissolved
52 Sports Café 2008 (Leeds) Limited
Mutual People: James Forrester Spragg
Liquidation
53 Document Hold Limited
Mutual People: James Forrester Spragg
dissolved
54 Confident Market Limited
Mutual People: James Forrester Spragg
dissolved
55 Annual Date Limited
Mutual People: James Forrester Spragg
dissolved
56 Deliver Information Limited
Mutual People: James Forrester Spragg
dissolved
57 The Rocks Consultancy Limited
Mutual People: James Forrester Spragg
dissolved