ST REALISATIONS LIMITED
STRADA RESTAURANTS LIMITED SIGNATURE RESTAURANTS LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 03559657
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 1ST FLOOR 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 29 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Full accounts made up to 31 May 2015. The most likely internet sites of ST REALISATIONS LIMITED are www.strealisations.co.uk, and www.st-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. St Realisations Limited is a Private Limited Company. The company registration number is 03559657. St Realisations Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of St Realisations Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary BAGDAI, Ratnesh has been resigned. Secretary BARTMAN, Barry David has been resigned. Secretary BASSADONE, Andrew Kirkland has been resigned. Secretary FIDDLER, Nicholas has been resigned. Secretary MANSIGANI, Mohan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BASSADONE, Andrew Kirkland has been resigned. Director DERKACH, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director MANSIGANI, Mohan has been resigned. Director POWER, Timothy John Daniel has been resigned. Director THOLSTRUP, Mogens has been resigned. Director TURNER, Graham has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Resigned Directors

Secretary
BAGDAI, Ratnesh
Resigned: 26 September 2003
Appointed Date: 26 March 2003

Secretary
BARTMAN, Barry David
Resigned: 26 March 2003
Appointed Date: 01 June 1998

Secretary
BASSADONE, Andrew Kirkland
Resigned: 01 June 1998
Appointed Date: 07 May 1998

Secretary
FIDDLER, Nicholas
Resigned: 30 May 2007
Appointed Date: 26 September 2003

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

Director
BASSADONE, Andrew Kirkland
Resigned: 30 May 2007
Appointed Date: 07 May 1998
68 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

Director
LAWRENCE, James Wyndham Stuart
Resigned: 30 May 2007
Appointed Date: 05 September 2005
54 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007
67 years old

Director
POWER, Timothy John Daniel
Resigned: 02 February 2000
Appointed Date: 07 May 1998
60 years old

Director
THOLSTRUP, Mogens
Resigned: 04 January 2002
Appointed Date: 12 June 1998
64 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 30 May 2007
62 years old

ST REALISATIONS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 29 May 2016
23 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

13 May 2016
Full accounts made up to 31 May 2015
21 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

14 May 2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
...
... and 86 more events
18 May 1998
New secretary appointed;new director appointed
18 May 1998
New director appointed
18 May 1998
Secretary resigned
18 May 1998
Director resigned
07 May 1998
Incorporation

ST REALISATIONS LIMITED Charges

30 September 2014
Charge code 0355 9657 0005
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Fixed and floating security document
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Property book debts bank accounts intellectual property…
17 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Guarantee & debenture
Delivered: 23 May 2003
Status: Satisfied on 15 July 2005
Persons entitled: Barclays Bank PLC
Description: The ivy part of 28, 29 and 30 litchfield street and 1-7…
21 December 2000
Guarantee & debenture
Delivered: 2 January 2001
Status: Satisfied on 25 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…