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.