Company NameSFRB Realisations Limited
Company StatusDissolved
Company Number02584075
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameSimon Finch Rare Books Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameSimon Timothy Keith Finch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(6 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (closed 08 February 2011)
RoleManaging Director
Correspondence Address319 Portobello Road
London
W10 5SY
Secretary NameOliver Wood
NationalityBritish
StatusClosed
Appointed12 June 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2011)
RoleBook Specialist
Correspondence Address145 St Albans Road
Barnet
Herts
EN5 4LD
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameCharles Roger Henry Mortimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address217 New Kings Road
London
SW6 4XD
Secretary NameCharles Roger Henry Mortimer
NationalityBritish
StatusResigned
Appointed14 August 1996(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 New Kings Road
London
SW6 4XD
Director NameAdam Charles Sebastian Douglas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2005)
RoleBookseller
Correspondence Address63 Florence Road
London
SW19 8TH
Director NameSven Grogori Alexis Becker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleBookseller
Correspondence Address37 Castle Road
London
N12 9EE
Director NameMr Justin Paul Croft
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleBookseller
Country of ResidenceEngland
Correspondence Address36 Norman Road
Faversham
Kent
ME13 8PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1996)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1996(5 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 1996)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP

Location

Registered Address2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Application to strike the company off the register (3 pages)
9 October 2009Annual return made up to 9 February 2006 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 February 2006 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 February 2007 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 February 2006 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 February 2007 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 February 2007 with a full list of shareholders (3 pages)
17 July 2009Total exemption full accounts made up to 31 May 2005 (12 pages)
17 July 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
17 July 2009Total exemption full accounts made up to 31 May 2006 (12 pages)
17 July 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
17 July 2009Total exemption full accounts made up to 31 May 2006 (12 pages)
17 July 2009Total exemption full accounts made up to 31 May 2005 (12 pages)
22 July 2008Registered office changed on 22/07/2008 from pricewaterhousecoopers LLP 12 plumtree court london EC4A 4HT (1 page)
22 July 2008Secretary appointed oliver wood (1 page)
22 July 2008Secretary appointed oliver wood (1 page)
22 July 2008Registered office changed on 22/07/2008 from pricewaterhousecoopers LLP 12 plumtree court london EC4A 4HT (1 page)
16 July 2008Restoration by order of the court (4 pages)
16 July 2008Restoration by order of the court (4 pages)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
26 March 2007Receiver's abstract of receipts and payments (3 pages)
26 March 2007Receiver's abstract of receipts and payments (3 pages)
26 March 2007Receiver ceasing to act (1 page)
26 March 2007Receiver ceasing to act (1 page)
4 December 2006Receiver's abstract of receipts and payments (4 pages)
4 December 2006Receiver's abstract of receipts and payments (4 pages)
17 March 2006Company name changed simon finch rare books LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed simon finch rare books LIMITED\certificate issued on 17/03/06 (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2005Statement of Affairs in administrative receivership following report to creditors (18 pages)
28 December 2005Statement of Affairs in administrative receivership following report to creditors (18 pages)
20 December 2005Resolutions
  • RES13 ‐ Business agreement 10/11/05
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Transfer agreement 10/11/05
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Transfer agreement 10/11/05
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Business agreement 10/11/05
(1 page)
7 December 2005Administrative Receiver's report (11 pages)
7 December 2005Administrative Receiver's report (11 pages)
28 November 2005Registered office changed on 28/11/05 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
28 November 2005Registered office changed on 28/11/05 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
19 October 2005Appointment of receiver/manager (1 page)
19 October 2005Appointment of receiver/manager (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: the annexe burrough house 40 the borroughs london NW4 4AP (1 page)
23 June 2005Registered office changed on 23/06/05 from: the annexe burrough house 40 the borroughs london NW4 4AP (1 page)
23 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
21 April 2005Accounts for a medium company made up to 30 May 2004 (15 pages)
21 April 2005Accounts for a medium company made up to 30 May 2004 (15 pages)
9 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
9 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 09/02/05; full list of members (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
3 August 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
3 August 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
19 February 2004Return made up to 09/02/04; full list of members (8 pages)
19 February 2004Return made up to 09/02/04; full list of members (8 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
13 June 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
13 June 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
21 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
2 March 2003Return made up to 09/02/03; full list of members (8 pages)
2 March 2003Return made up to 09/02/03; full list of members (8 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
29 March 2002Full accounts made up to 31 May 2001 (16 pages)
29 March 2002Full accounts made up to 31 May 2001 (16 pages)
6 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 09/02/02; full list of members (7 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 31 May 2000 (15 pages)
30 March 2001Full accounts made up to 31 May 2000 (15 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
22 February 2000Return made up to 09/02/00; full list of members (7 pages)
22 February 2000Return made up to 09/02/00; full list of members (7 pages)
11 February 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
11 February 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
13 July 1999Accounting reference date shortened from 31/07/99 to 30/05/99 (1 page)
13 July 1999Accounting reference date shortened from 31/07/99 to 30/05/99 (1 page)
11 February 1999Return made up to 09/02/99; no change of members (4 pages)
11 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
26 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
12 September 1998Particulars of mortgage/charge (7 pages)
12 September 1998Particulars of mortgage/charge (7 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (11 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (11 pages)
23 February 1998Return made up to 09/02/98; full list of members (6 pages)
23 February 1998Return made up to 09/02/98; full list of members (6 pages)
30 September 1997Particulars of mortgage/charge (7 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (7 pages)
9 May 1997Return made up to 09/02/97; no change of members (4 pages)
9 May 1997Return made up to 09/02/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (11 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (11 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
7 August 1996Return made up to 09/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Return made up to 09/02/96; change of members (6 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Secretary resigned (1 page)
28 March 1996Full accounts made up to 31 May 1995 (13 pages)
28 March 1996Full accounts made up to 31 May 1995 (13 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
4 September 1995Accounts for a small company made up to 31 May 1994 (12 pages)
4 September 1995Accounts for a small company made up to 31 May 1994 (12 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Ad 03/06/95--------- £ si 74000@1 (2 pages)
27 July 1995Ad 03/06/95--------- £ si 74000@1 (2 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
10 July 1995Ad 03/06/95--------- £ si 74000@1=74000 £ ic 26000/100000 (2 pages)
10 July 1995Ad 03/06/95--------- £ si 74000@1=74000 £ ic 26000/100000 (2 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Secretary's particulars changed (1 page)
28 June 1995Ad 05/06/95--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1995£ nc 1000/100000 03/06/95 (1 page)
28 June 1995Ad 05/06/95--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1995£ nc 1000/100000 03/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 January 1992Ad 28/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1992Ad 28/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1991Memorandum and Articles of Association (17 pages)
25 November 1991Memorandum and Articles of Association (17 pages)
20 February 1991Incorporation (20 pages)
20 February 1991Incorporation (20 pages)