C1 REALISATIONS (2020) LIMITED

Register to unlock more data on OkredoRegister

C1 REALISATIONS (2020) LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

02001576

Incorporation date

19/03/1986

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1986)
dot icon22/04/2026
Notice of move from Administration to Dissolution
dot icon30/10/2025
Administrator's progress report
dot icon01/05/2025
Administrator's progress report
dot icon28/10/2024
Administrator's progress report
dot icon07/05/2024
Administrator's progress report
dot icon24/10/2023
Administrator's progress report
dot icon06/05/2023
Administrator's progress report
dot icon03/05/2023
Notice of extension of period of Administration
dot icon27/10/2022
Administrator's progress report
dot icon22/04/2022
Administrator's progress report
dot icon29/03/2022
Notice of extension of period of Administration
dot icon29/10/2021
Administrator's progress report
dot icon13/05/2021
Administrator's progress report
dot icon13/04/2021
Administrator's progress report
dot icon12/02/2021
Notice of extension of period of Administration
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Change of name notice
dot icon16/06/2020
Notice of deemed approval of proposals
dot icon02/06/2020
Statement of affairs with form AM02SOA
dot icon30/05/2020
Statement of administrator's proposal
dot icon26/05/2020
Termination of appointment of Anuraag Malhotra as a director on 2020-04-24
dot icon29/04/2020
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-04-29
dot icon21/04/2020
Registered office address changed from 35 Rose Street Covent Garden London WC2E 9EB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-04-21
dot icon17/04/2020
Appointment of an administrator
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-23
dot icon05/01/2019
Notice of completion of voluntary arrangement
dot icon19/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-24
dot icon19/06/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/04/2018
Termination of appointment of Peter Casey as a director on 2018-04-30
dot icon16/02/2018
Appointment of Mr Mark Vincent Jones as a director on 2018-01-29
dot icon17/01/2018
Appointment of Mr Andrew Maxwell Campbell as a director on 2018-01-15
dot icon16/01/2018
Termination of appointment of Neil David Wickers as a director on 2018-01-08
dot icon13/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/09/2017
Termination of appointment of Jonathan Neil Blanchard as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Jonathan Neil Blanchard as a director on 2017-09-25
dot icon22/07/2017
Satisfaction of charge 8 in full
dot icon19/07/2017
Registration of charge 020015760009, created on 2017-07-18
dot icon18/07/2017
Termination of appointment of Sarah Murray as a director on 2017-07-13
dot icon18/07/2017
Appointment of Mr Peter Casey as a director on 2017-07-13
dot icon08/06/2017
Full accounts made up to 2016-09-25
dot icon16/11/2016
Auditor's resignation
dot icon31/10/2016
Termination of appointment of Philip Oliver Wrigley as a director on 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/09/2016
Termination of appointment of Frank Bandura as a secretary on 2016-09-05
dot icon05/09/2016
Appointment of Mr Jonathan Neil Blanchard as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mr Jonathan Neil Blanchard as a secretary on 2016-09-05
dot icon05/09/2016
Termination of appointment of Frank Bandura as a director on 2016-09-05
dot icon01/08/2016
Termination of appointment of Simon Kossoff as a director on 2016-08-01
dot icon22/06/2016
Full accounts made up to 2015-09-27
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/09/2015
Appointment of Mr Neil David Wickers as a director on 2015-09-01
dot icon02/07/2015
Full accounts made up to 2014-09-28
dot icon19/01/2015
Termination of appointment of Stephen Trevor Gee as a director on 2015-01-13
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Renuka Jagtiani as a director on 2014-10-08
dot icon30/06/2014
Full accounts made up to 2013-09-29
dot icon11/02/2014
Appointment of Mr Nitin Ramchandani as a director
dot icon10/02/2014
Termination of appointment of Mukesh Jagtiani as a director
dot icon08/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-09-23
dot icon23/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon23/10/2012
Director's details changed for Sarah Murray on 2011-12-02
dot icon23/10/2012
Director's details changed for Sarah Murray on 2011-12-02
dot icon23/05/2012
Full accounts made up to 2011-09-25
dot icon21/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon19/07/2011
Auditor's resignation
dot icon13/07/2011
Miscellaneous
dot icon08/02/2011
Full accounts made up to 2010-09-26
dot icon02/02/2011
Appointment of Mr Philip Oliver Wrigley as a director
dot icon11/01/2011
Appointment of Renuka Jagtiani as a director
dot icon11/01/2011
Appointment of Anuraag Malhotra as a director
dot icon11/01/2011
Appointment of Mukesh Jagtiani as a director
dot icon17/12/2010
Resolutions
dot icon17/12/2010
Resolutions
dot icon17/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2010
Re-registration of Memorandum and Articles
dot icon17/12/2010
Re-registration from a public company to a private limited company
dot icon26/10/2010
Annual return made up to 2010-09-27 with bulk list of shareholders
dot icon14/10/2010
Termination of appointment of Peter Webber as a director
dot icon14/10/2010
Termination of appointment of David Bernstein as a director
dot icon14/10/2010
Termination of appointment of Scott Svenson as a director
dot icon23/03/2010
Memorandum and Articles of Association
dot icon05/03/2010
Full accounts made up to 2009-09-27
dot icon04/11/2009
Annual return made up to 2009-09-27 with bulk list of shareholders
dot icon04/11/2009
Secretary's details changed for Frank Bandura on 2009-09-04
dot icon04/11/2009
Director's details changed for Frank Bandura on 2009-09-04
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/02/2009
Resolutions
dot icon05/02/2009
Full accounts made up to 2008-09-28
dot icon28/10/2008
Return made up to 27/09/08; bulk list available separately; amend
dot icon22/10/2008
Return made up to 27/09/08; bulk list available separately
dot icon17/06/2008
Director appointed sarah murray
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/01/2008
Full accounts made up to 2007-09-23
dot icon30/11/2007
Registered office changed on 30/11/07 from: 12 great portland street, london, W1W 8QN
dot icon24/11/2007
Declaration of mortgage charge released/ceased
dot icon25/10/2007
Return made up to 27/09/07; bulk list available separately
dot icon21/02/2007
Resolutions
dot icon16/01/2007
Full accounts made up to 2006-09-24
dot icon08/11/2006
Return made up to 27/09/06; bulk list available separately
dot icon22/05/2006
Ad 28/04/06--------- £ si [email protected]=30000 £ ic 2731753/2761753
dot icon05/05/2006
Particulars of mortgage/charge
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon13/12/2005
S-div 05/12/05
dot icon13/12/2005
Full accounts made up to 2005-09-25
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon05/12/2005
Auditor's report
dot icon05/12/2005
Declaration on reregistration from private to PLC
dot icon05/12/2005
Balance Sheet
dot icon05/12/2005
Application for reregistration from private to PLC
dot icon05/12/2005
Certificate of re-registration from Private to Public Limited Company
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Auditor's statement
dot icon05/12/2005
Re-registration of Memorandum and Articles
dot icon01/12/2005
New director appointed
dot icon16/11/2005
Ad 01/09/04--------- £ si [email protected]
dot icon16/11/2005
Ad 11/02/05-23/06/05 £ si [email protected]
dot icon16/11/2005
Director's particulars changed
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Return made up to 27/09/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-09-26
dot icon10/01/2005
Ad 10/12/04--------- £ si [email protected]=199998 £ ic 2426995/2626993
dot icon23/12/2004
Resolutions
dot icon31/10/2004
Return made up to 27/09/04; change of members
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon20/10/2003
Return made up to 27/09/03; no change of members
dot icon05/03/2003
Full accounts made up to 2002-09-29
dot icon23/12/2002
Return made up to 27/09/02; full list of members; amend
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-09-30
dot icon02/01/2002
Ad 29/11/01--------- £ si [email protected]=600000 £ ic 1800000/2400000
dot icon22/10/2001
Return made up to 27/09/01; change of members
dot icon12/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon04/08/2001
Particulars of mortgage/charge
dot icon16/06/2001
Full accounts made up to 2000-10-01
dot icon26/02/2001
Particulars of contract relating to shares
dot icon26/02/2001
Ad 05/02/01-07/02/01 £ si [email protected]=1700000 £ ic 100000/1800000
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
S-div 05/01/01
dot icon10/01/2001
Nc inc already adjusted 05/01/01
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Return made up to 27/09/00; change of members
dot icon04/10/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
New secretary appointed
dot icon02/05/2000
Registered office changed on 02/05/00 from: 28A neal street, london, WC2H 9PS
dot icon27/04/2000
Particulars of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Return made up to 27/09/99; full list of members
dot icon29/09/1999
New director appointed
dot icon22/09/1999
Resolutions
dot icon09/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Recon 23/07/99
dot icon02/09/1999
Ad 23/07/99--------- £ si 55000@1=55000 £ ic 45000/100000
dot icon02/09/1999
Nc inc already adjusted 23/07/99
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon05/08/1999
Particulars of mortgage/charge
dot icon01/06/1999
Nc inc already adjusted 13/05/99
dot icon01/06/1999
Ad 13/05/99--------- £ si 44998@1=44998 £ ic 2/45000
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Memorandum and Articles of Association
dot icon01/06/1999
Resolutions
dot icon17/04/1999
Full accounts made up to 1998-09-30
dot icon29/09/1998
Return made up to 27/09/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-09-30
dot icon11/02/1998
Miscellaneous
dot icon30/01/1998
Auditor's resignation
dot icon30/01/1998
Registered office changed on 30/01/98 from: po box 150, cippenham court, cippenham lane, slough berkshire SL1 sat
dot icon09/10/1997
Return made up to 27/09/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon08/11/1996
Return made up to 27/09/96; no change of members
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon11/10/1995
Return made up to 27/09/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 27/09/94; full list of members
dot icon26/05/1994
Accounts for a small company made up to 1993-09-30
dot icon15/11/1993
Return made up to 27/09/93; full list of members
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon14/06/1993
Full accounts made up to 1992-10-03
dot icon11/11/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon03/11/1992
Return made up to 27/09/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon15/04/1992
Particulars of mortgage/charge
dot icon12/02/1992
Resolutions
dot icon26/11/1991
Return made up to 27/09/91; full list of members
dot icon15/10/1991
Resolutions
dot icon07/10/1991
Auditor's resignation
dot icon11/09/1991
Registered office changed on 11/09/91 from: 113 gloucester place, london, W1H 3PJ
dot icon03/05/1991
Return made up to 19/03/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-03-31
dot icon03/10/1990
Return made up to 27/09/90; full list of members
dot icon25/01/1990
Memorandum and Articles of Association
dot icon25/01/1990
Memorandum and Articles of Association
dot icon10/01/1990
Certificate of change of name
dot icon21/12/1989
Return made up to 03/05/89; full list of members
dot icon09/05/1989
Full accounts made up to 1989-03-31
dot icon30/01/1989
Return made up to 22/12/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 20/10/87; full list of members
dot icon20/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Accounting reference date notified as 31/03
dot icon19/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/09/2018
dot iconNext confirmation date
26/09/2020
dot iconLast change occurred
22/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/09/2018
dot iconNext account date
29/09/2019
dot iconNext due on
29/09/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kossoff, Simon
Director
23/07/1999 - 01/08/2016
15
Gee, Stephen Trevor
Director
23/07/1999 - 13/01/2015
31
Bernstein, David Alan
Director
17/11/2005 - 04/10/2010
35
Jones, Mark Vincent
Director
29/01/2018 - Present
41
Webber, Peter
Director
23/07/1999 - 04/10/2010
20

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C1 REALISATIONS (2020) LIMITED

C1 REALISATIONS (2020) LIMITED is an(a) Insolvency Proceedings company incorporated on 19/03/1986 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C1 REALISATIONS (2020) LIMITED?

toggle

C1 REALISATIONS (2020) LIMITED is currently Insolvency Proceedings. It was registered on 19/03/1986 .

Where is C1 REALISATIONS (2020) LIMITED located?

toggle

C1 REALISATIONS (2020) LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does C1 REALISATIONS (2020) LIMITED do?

toggle

C1 REALISATIONS (2020) LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for C1 REALISATIONS (2020) LIMITED?

toggle

The latest filing was on 22/04/2026: Notice of move from Administration to Dissolution.