Company NameSeltd Realisations Limited
Company StatusActive
Company Number00871451
CategoryPrivate Limited Company
Incorporation Date15 February 1966(58 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKjell Konrad Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed06 March 2008(42 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceSpain
Correspondence AddressApartment 2
110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(42 years, 2 months after company formation)
Appointment Duration16 years
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Director NameJohn Watson Teasdale Snowdon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(43 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands Elms Road
Gravel Hill Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QU
Secretary NameSecretariat Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 August 1999)
RoleOperations Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Director NameGuy Michael Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(26 years, 4 months after company formation)
Appointment Duration1 month (resigned 27 July 1992)
RoleFinance Director
Correspondence AddressWythburn
Woking
Surrey
GU21 4BD
Director NameMr Derek Wilfred Curtis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(26 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 1993)
RoleOil Company Exective
Correspondence Address10 The Villiers
Weybridge
Surrey
KT13 0EZ
Secretary NameMr Michael Brian Yearwood
NationalityBritish
StatusResigned
Appointed26 June 1992(26 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address19 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 1992(26 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1993)
RoleFinance Director
Correspondence Address35a Palace Gardens Terrace
Kensington
London
W8 4SB
Director NameArnold Delaney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address18 Rue Phalsbourg
75017 Paris
France
Foreign
Secretary NameGerard Francis McGowan
NationalityIrish
StatusResigned
Appointed19 August 1992(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 1999)
RoleAccountant
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(27 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameGerard Francis McGowan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1993(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2000)
RoleAccountant
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameEdward John Jenkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressThe Bend 1 Wilman Road
Tunbridge Wells
Kent
TN2 4AJ
Director NameKeith Dunne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2000)
RoleAccountant
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed12 January 1999(32 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(34 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameKevin Oliver Hyde
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address12 Mount Parade
York
YO24 4AB
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr James Keegan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Director NameMr Martin Brazier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Cleve Avenue
Toton
Nottingham
NG9 6JH
Director NameAndrew John Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2003(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressThe Granary
Aldwark
Alne
North Yorkshire
YO61 1UB
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(38 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire
Director NameJohn David March
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(38 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 May 2005)
RoleCivil Engineer
Correspondence Address29 High Street
Markske By The Sea
Cleveland
TS11 6JQ
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressRosemead Farm
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(41 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMichael David Houghton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(42 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2008)
RoleChartered Mechanical Engineer
Correspondence AddressField House Back Lane
Retford Road
Blyth
S81 8HB
Director NameMs Anne Marie Susan Breewood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeepwell Farm
Everingham
York
North Yorkshire
YO42 4JA

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

5.2m at 1Streamline (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,928,000
Gross Profit£856,000
Net Worth-£37,903,000
Cash£9,000
Current Liabilities£42,432,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due10 July 2017 (overdue)

Charges

27 July 2006Delivered on: 8 August 2006
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 June 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re prismo limited business premium account number 80156086. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 November 2002Delivered on: 3 December 2002
Persons entitled: Timbergrain Limited

Classification: Rent deposit deed
Secured details: £11,705.94 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the bank account and all money and interest thereon.
Outstanding
14 November 2002Delivered on: 3 December 2002
Persons entitled: Timbergrain Limited

Classification: Rent deposit deed
Secured details: £8,856.56 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in bank account and all money and interest thereon.
Outstanding
11 January 2005Delivered on: 20 January 2005
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H crawley gleneagles t/n's WSX126750 WSX141487 by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 30 December 2004
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at gleneagles, crawley t/n's WSX126750 and WSX141487, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 6 September 2004
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties)

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 5 February 1996
Satisfied on: 27 March 2000
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders (as Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the senior finance documents or any other documents as defined in this debenture.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
8 February 1993Delivered on: 18 February 1993
Satisfied on: 27 March 2000
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent")Lenders ( as Defined)as Agent and Trustee for Itself and Each of The

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each or any of the senior finance documents as defined in this debenture.
Particulars: See doc ref M106 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
7 December 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
5 December 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
5 December 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
30 March 2015Restoration by order of the court (4 pages)
30 March 2015Restoration by order of the court (4 pages)
4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Administrator's progress report to 29 September 2011 (20 pages)
4 October 2011Notice of move from Administration to Dissolution (20 pages)
4 October 2011Administrator's progress report to 29 September 2011 (20 pages)
4 October 2011Notice of move from Administration to Dissolution (20 pages)
16 August 2011Administrator's progress report to 25 May 2011 (17 pages)
16 August 2011Administrator's progress report to 25 May 2011 (17 pages)
7 June 2011Notice of vacation of office by administrator (9 pages)
7 June 2011Notice of vacation of office by administrator (9 pages)
7 April 2011Administrator's progress report to 14 March 2011 (17 pages)
7 April 2011Administrator's progress report to 14 March 2011 (17 pages)
31 March 2011Notice of extension of period of Administration (1 page)
31 March 2011Notice of extension of period of Administration (1 page)
4 November 2010Administrator's progress report to 7 October 2010 (18 pages)
4 November 2010Administrator's progress report to 7 October 2010 (18 pages)
4 November 2010Administrator's progress report to 7 October 2010 (18 pages)
30 July 2010Statement of affairs with form 2.14B (14 pages)
30 July 2010Statement of affairs with form 2.14B (14 pages)
21 June 2010Notice of deemed approval of proposals (1 page)
21 June 2010Notice of deemed approval of proposals (1 page)
1 June 2010Statement of affairs with form 2.14B (10 pages)
1 June 2010Statement of affairs with form 2.14B (10 pages)
29 April 2010Company name changed somerford equipment LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed somerford equipment LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
21 April 2010Change of name notice (2 pages)
15 April 2010Appointment of an administrator (1 page)
15 April 2010Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 15 April 2010 (1 page)
15 April 2010Appointment of an administrator (1 page)
21 October 2009Termination of appointment of John O'kane as a director (1 page)
21 October 2009Termination of appointment of Anne Marie Breewood as a director (1 page)
21 October 2009Termination of appointment of John O'kane as a director (1 page)
21 October 2009Termination of appointment of Anne Marie Breewood as a director (1 page)
16 October 2009Full accounts made up to 31 March 2009 (21 pages)
16 October 2009Full accounts made up to 31 March 2009 (21 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
4 September 2009Appointment terminated director richard entwistle (1 page)
4 September 2009Appointment terminated director richard entwistle (1 page)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
11 May 2009Director appointed john watson teasdale snowdon (2 pages)
11 May 2009Director appointed john watson teasdale snowdon (2 pages)
13 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
14 May 2008Appointment terminated director michael houghton (1 page)
14 May 2008Appointment terminated director michael houghton (1 page)
28 April 2008Director appointed stuart wilson laird (3 pages)
28 April 2008Director appointed stuart wilson laird (3 pages)
29 March 2008Full accounts made up to 29 February 2008 (24 pages)
29 March 2008Full accounts made up to 29 February 2008 (24 pages)
14 March 2008Director appointed john peter o'kane (3 pages)
14 March 2008Director appointed john peter o'kane (3 pages)
14 March 2008Director appointed kjell konrad karlsen (3 pages)
14 March 2008Director appointed kjell konrad karlsen (3 pages)
13 March 2008Director appointed anne marie susan breewood (3 pages)
13 March 2008Director appointed michael david houghton (3 pages)
13 March 2008Director appointed anne marie susan breewood (3 pages)
13 March 2008Director appointed michael david houghton (3 pages)
5 March 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
5 March 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
4 September 2007Full accounts made up to 2 April 2007 (26 pages)
4 September 2007Full accounts made up to 2 April 2007 (26 pages)
4 September 2007Full accounts made up to 2 April 2007 (26 pages)
24 August 2007Auditor's resignation (3 pages)
24 August 2007Auditor's resignation (3 pages)
11 July 2007Return made up to 26/06/07; full list of members (6 pages)
11 July 2007Return made up to 26/06/07; full list of members (6 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
11 December 2006Company name changed prismo LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed prismo LIMITED\certificate issued on 11/12/06 (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (34 pages)
9 October 2006Full accounts made up to 31 March 2006 (34 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement re stock t 27/07/06
(2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement re stock t 27/07/06
(2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Memorandum and Articles of Association (17 pages)
14 August 2006Memorandum and Articles of Association (17 pages)
14 August 2006Director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
28 February 2006Full accounts made up to 31 March 2005 (37 pages)
28 February 2006Full accounts made up to 31 March 2005 (37 pages)
8 November 2005New director appointed (4 pages)
8 November 2005New director appointed (4 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
16 September 2005Full accounts made up to 31 March 2004 (37 pages)
16 September 2005Full accounts made up to 31 March 2004 (37 pages)
13 July 2005Return made up to 26/06/05; full list of members (3 pages)
13 July 2005Return made up to 26/06/05; full list of members (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (12 pages)
20 January 2005Particulars of mortgage/charge (12 pages)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Particulars of mortgage/charge (12 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Particulars of mortgage/charge (12 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
6 September 2004Particulars of mortgage/charge (11 pages)
6 September 2004Particulars of mortgage/charge (11 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
30 June 2004Return made up to 26/06/04; full list of members (3 pages)
30 June 2004Return made up to 26/06/04; full list of members (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 March 2003 (32 pages)
16 October 2003Full accounts made up to 31 March 2003 (32 pages)
4 August 2003Return made up to 26/06/03; full list of members (9 pages)
4 August 2003Return made up to 26/06/03; full list of members (9 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Full accounts made up to 31 March 2002 (30 pages)
24 October 2002Full accounts made up to 31 March 2002 (30 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 September 2001Full accounts made up to 31 March 2001 (25 pages)
27 September 2001Full accounts made up to 31 March 2001 (25 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 March 2000 (27 pages)
9 August 2000Full accounts made up to 31 March 2000 (27 pages)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
24 November 1999Full accounts made up to 31 March 1999 (27 pages)
24 November 1999Full accounts made up to 31 March 1999 (27 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
23 July 1999Return made up to 26/06/99; no change of members (9 pages)
23 July 1999Return made up to 26/06/99; no change of members (9 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999New director appointed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (1 page)
18 April 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
14 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 1998Declaration of assistance for shares acquisition (5 pages)
14 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 1998Declaration of assistance for shares acquisition (5 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
13 July 1998Full accounts made up to 31 December 1997 (25 pages)
13 July 1998Full accounts made up to 31 December 1997 (25 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
23 June 1998Return made up to 26/06/98; full list of members (8 pages)
23 June 1998Return made up to 26/06/98; full list of members (8 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
17 July 1997Return made up to 26/06/97; full list of members (8 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 26/06/97; full list of members (8 pages)
18 June 1997Full accounts made up to 31 December 1996 (24 pages)
18 June 1997Full accounts made up to 31 December 1996 (24 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 December 1995 (21 pages)
31 July 1996Full accounts made up to 31 December 1995 (21 pages)
25 July 1996Return made up to 26/06/96; change of members (8 pages)
25 July 1996Return made up to 26/06/96; change of members (8 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
24 January 1996Director's particulars changed (1 page)
24 January 1996Director's particulars changed (1 page)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Director resigned (3 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Director resigned (3 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 1995Director's particulars changed (4 pages)
12 October 1995Director's particulars changed (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (21 pages)
8 September 1995Full accounts made up to 31 December 1994 (21 pages)
24 July 1995Return made up to 26/06/95; no change of members (8 pages)
24 July 1995Return made up to 26/06/95; no change of members (8 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
20 June 1994Full accounts made up to 31 December 1993 (24 pages)
20 June 1994Full accounts made up to 31 December 1993 (24 pages)
9 November 1993Full accounts made up to 31 December 1992 (18 pages)
17 February 1993Memorandum and Articles of Association (6 pages)
17 February 1993Memorandum and Articles of Association (6 pages)
27 October 1992Full accounts made up to 31 December 1991 (21 pages)
27 October 1992Full accounts made up to 31 December 1991 (21 pages)
25 March 1992Registered office changed on 25/03/92 from: 673 galvin road slough berkshire SL1 4DL (1 page)
25 March 1992Registered office changed on 25/03/92 from: 673 galvin road slough berkshire SL1 4DL (1 page)
31 October 1991Full accounts made up to 31 December 1990 (20 pages)
31 October 1991Full accounts made up to 31 December 1990 (20 pages)
16 April 1991Memorandum and Articles of Association (25 pages)
16 April 1991Memorandum and Articles of Association (25 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 November 1990Full accounts made up to 31 December 1989 (20 pages)
1 November 1990Full accounts made up to 31 December 1989 (20 pages)
24 October 1989Full accounts made up to 31 December 1988 (19 pages)
24 October 1989Full accounts made up to 31 December 1988 (19 pages)
17 November 1988Full accounts made up to 31 December 1987 (18 pages)
17 November 1988Full accounts made up to 31 December 1987 (18 pages)
3 November 1987Full accounts made up to 31 December 1986 (19 pages)
3 November 1987Full accounts made up to 31 December 1986 (19 pages)
27 March 1987Full accounts made up to 31 December 1985 (17 pages)
27 March 1987Full accounts made up to 31 December 1985 (17 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
1 June 1983Company name changed\certificate issued on 01/06/83 (2 pages)
1 June 1983Company name changed\certificate issued on 01/06/83 (2 pages)
20 December 1982Accounts made up to 27 March 1982 (16 pages)
18 August 1969Company name changed\certificate issued on 18/08/69 (2 pages)
18 August 1969Company name changed\certificate issued on 18/08/69 (2 pages)
25 March 1966Company name changed\certificate issued on 25/03/66 (3 pages)
25 March 1966Company name changed\certificate issued on 25/03/66 (3 pages)
15 February 1966Certificate of incorporation (1 page)
15 February 1966Certificate of incorporation (1 page)