BISNEY REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BISNEY REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08806631

Incorporation date

09/12/2013

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon10/10/2024
Administrator's progress report
dot icon14/04/2024
Administrator's progress report
dot icon15/03/2024
Notice of extension of period of Administration
dot icon16/10/2023
Administrator's progress report
dot icon26/07/2023
Termination of appointment of Monica Kalia as a director on 2023-06-15
dot icon18/04/2023
Administrator's progress report
dot icon21/03/2023
Notice of extension of period of Administration
dot icon13/10/2022
Administrator's progress report
dot icon13/04/2022
Administrator's progress report
dot icon11/03/2022
Notice of extension of period of Administration
dot icon11/11/2021
Registered office address changed from Bd0 Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon12/10/2021
Administrator's progress report
dot icon14/04/2021
Administrator's progress report
dot icon12/02/2021
Notice of extension of period of Administration
dot icon21/10/2020
Administrator's progress report
dot icon03/06/2020
Result of meeting of creditors
dot icon13/05/2020
Statement of administrator's proposal
dot icon17/03/2020
Registered office address changed from 1st Floor, 3 Finsbury Avenue London EC2M 2AR England to Bd0 Llp 55 Baker Street London W1U 7EU on 2020-03-17
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Change of name notice
dot icon16/03/2020
Appointment of an administrator
dot icon27/02/2020
Termination of appointment of Ezechi Britton as a director on 2019-09-18
dot icon27/02/2020
Registration of charge 088066310007, created on 2020-02-27
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon09/08/2019
Full accounts made up to 2018-03-31
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon08/04/2019
Registration of charge 088066310006, created on 2019-04-02
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon12/12/2018
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR
dot icon22/11/2018
Registration of charge 088066310005, created on 2018-11-14
dot icon28/09/2018
Change of accounting reference date
dot icon28/09/2018
Court order
dot icon21/09/2018
Rectified The AA01 was removed from the public register on 28/09/2018 pursuant to order of court.
dot icon22/06/2018
Notification of Neyber Holdings Limited as a person with significant control on 2018-03-08
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon07/06/2018
Registered office address changed from 3 Finsbury Avenue London EC2M 2AR England to 1st Floor, 3 Finsbury Avenue London EC2M 2AR on 2018-06-07
dot icon07/06/2018
Registered office address changed from First Floor (East) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to 3 Finsbury Avenue London EC2M 2AR on 2018-06-07
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon07/08/2017
Registration of charge 088066310004, created on 2017-07-28
dot icon24/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Accounts for a small company made up to 2015-12-31
dot icon25/01/2017
Registered office address changed from Liberty House, 222 Regent Street London W1B 5TR England to First Floor (East) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 2017-01-25
dot icon23/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/02/2016
Registered office address changed from Suite 282 77 Beak Street London W1F 9DB to Liberty House, 222 Regent Street London W1B 5TR on 2016-02-09
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mrs Monica Kalia on 2015-12-09
dot icon17/11/2015
Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 2015-09-25
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon31/03/2015
Registration of charge 088066310003, created on 2015-03-23
dot icon02/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/02/2015
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR
dot icon02/02/2015
Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR
dot icon28/01/2015
Registration of charge 088066310002, created on 2015-01-26
dot icon28/01/2015
Registration of charge 088066310001, created on 2015-01-26
dot icon21/01/2015
Registered office address changed from Suite 282 Beak Street Cooperativa Ltd London W1F 9DB United Kingdom to Suite 282 77 Beak Street London W1F 9DB on 2015-01-21
dot icon30/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon18/12/2014
Appointment of Nicholas Burns as a director on 2014-11-11
dot icon28/11/2014
Resolutions
dot icon19/11/2014
Change of share class name or designation
dot icon19/11/2014
Resolutions
dot icon05/09/2014
Appointment of Mrs Monica Kalia as a director on 2014-04-01
dot icon04/09/2014
Registered office address changed from 77 77 Beak Street London W1F 9DB England to Suite 282 Beak Street Cooperativa Ltd London W1F 9DB on 2014-09-04
dot icon28/08/2014
Appointment of Mr Ezechi Britton as a director on 2014-08-25
dot icon28/08/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon28/01/2014
Termination of appointment of Ezechi Britton as a director
dot icon07/01/2014
Registered office address changed from 77 Beak Street London W1F 9DB England on 2014-01-07
dot icon06/01/2014
Appointment of Mr Ezechi Britton as a director
dot icon06/01/2014
Registered office address changed from Suite 282 Beak Street London W1F 9DB United Kingdom on 2014-01-06
dot icon09/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
09/12/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Nicholas Mackenzie Herbert
Director
11/11/2014 - 25/09/2015
31
Kalia, Monica
Director
01/04/2014 - 15/06/2023
13
Mr Ezechi David Michael Britton
Director
11/12/2013 - 27/01/2014
8
Mr Ezechi David Michael Britton
Director
25/08/2014 - 18/09/2019
8
Ijaha, Martin Ijoha
Director
09/12/2013 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISNEY REALISATIONS LIMITED

BISNEY REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/12/2013 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISNEY REALISATIONS LIMITED?

toggle

BISNEY REALISATIONS LIMITED is currently Dissolved. It was registered on 09/12/2013 and dissolved on 12/06/2025.

Where is BISNEY REALISATIONS LIMITED located?

toggle

BISNEY REALISATIONS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BISNEY REALISATIONS LIMITED do?

toggle

BISNEY REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BISNEY REALISATIONS LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.