04806837 REALISATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
04806837 REALISATIONS LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
04806837 REALISATIONS LIMITED was incorporated 20 years ago on 20/06/2003 and has the registered number: 04806837. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2023.
04806837 REALISATIONS LIMITED was incorporated 20 years ago on 20/06/2003 and has the registered number: 04806837. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2023.
04806837 REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR 2
LONDON
EC2Y 5AU
This Company Originates in : United Kingdom
Previous trading names include:
SW6 ASSOCIATES LIMITED (until 08/03/2023)
SW6 ASSOCIATES LIMITED (until 08/03/2023)
P. A. B. (APPOINTMENTS & ESTATES) LIMITED (until 19/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2022 | 03/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHIREEN REBECCA WATSON | Oct 1981 | British | Director | 2012-10-01 | CURRENT |
MR BEN CHRISTOPHER WATSON | Jul 1981 | British | Director | 2010-02-12 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-06-20 UNTIL 2003-06-20 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-06-20 UNTIL 2003-06-20 | RESIGNED | ||
MR JAMES VIZOR | Nov 1980 | British | Director | 2010-02-12 UNTIL 2015-01-30 | RESIGNED |
MICHELLE MARY RYAN | Sep 1983 | Irish | Director | 2015-04-01 UNTIL 2020-02-28 | RESIGNED |
JASON CHRISTOPHER LEGGATT | Nov 1969 | British | Director | 2003-06-25 UNTIL 2022-10-21 | RESIGNED |
MRS PATRICIA ANN LEGGATT | May 1971 | British | Director | 2003-06-25 UNTIL 2022-10-21 | RESIGNED |
MRS PATRICIA ANN LEGGATT | May 1971 | British | Secretary | 2003-06-25 UNTIL 2022-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Watson & Godfrey Group Ltd | 2022-10-21 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Patricia Ann Leggatt | 2016-09-23 - 2022-10-21 | 5/1975 | London | Ownership of shares 25 to 50 percent |
Mr Ben Christopher Watson | 2016-09-23 | 7/1981 | London | Ownership of shares 25 to 50 percent |
Mr Jason Christopher Leggatt | 2016-04-06 - 2022-10-21 | 11/1969 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SW6 Associates Limited Filleted accounts for Companies House (small and micro) | 2022-06-29 | 30-09-2021 | £69,112 Cash £-458,500 equity |
SW6 Associates Limited Filleted accounts for Companies House (small and micro) | 2021-07-01 | 30-09-2020 | £113,767 Cash £-354,363 equity |
SW6 Associates Limited Filleted accounts for Companies House (small and micro) | 2019-12-19 | 31-03-2019 | £67,913 Cash £68,264 equity |
SW6 Associates Limited Filleted accounts for Companies House (small and micro) | 2018-12-21 | 31-03-2018 | £22,475 Cash £207,612 equity |
SW6 Associates Limited Company Accounts | 2017-12-20 | 31-03-2017 | £39,164 Cash £2,020 equity |
Abbreviated Company Accounts - SW6 ASSOCIATES LIMITED | 2016-12-24 | 31-03-2016 | £109,450 Cash £-54,636 equity |