Company Name04806837 Realisations Limited
DirectorsBen Christopher Watson and Shireen Rebecca Watson
Company StatusIn Administration
Company Number04806837
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 9 months ago)
Previous NamesP. A. B. (Appointments & Estates) Limited and SW6 Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ben Christopher Watson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Shireen Rebecca Watson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Jason Christopher Leggatt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 21 October 2022)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Lombard Street
London
EC3V 9BS
Director NameMrs Patricia Ann Leggatt
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 21 October 2022)
RoleSales
Country of ResidenceEngland
Correspondence Address38 Lombard Street
London
EC3V 9BS
Secretary NamePatricia Ann Leggatt
NationalityBritish
StatusResigned
Appointed25 June 2003(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 21 October 2022)
RoleSales
Country of ResidenceEngland
Correspondence Address38 Lombard Street
London
EC3V 9BS
Director NameMr James Vizor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 80 Cannon Street
London
EC4N 6HL
Director NameMichelle Mary Ryan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 80 Cannon Street
London
EC4N 6HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sw6associates.com
Telephone020 79933353
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson 6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,246
Cash£34,479
Current Liabilities£145,132

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2022 (1 year, 9 months ago)
Next Return Due3 July 2023 (overdue)

Charges

21 October 2022Delivered on: 4 November 2022
Persons entitled:
Jason Christopher Leggatt
Patricia Ann Leggatt

Classification: A registered charge
Particulars: None.
Outstanding
31 December 2012Delivered on: 12 January 2013
Persons entitled: Rynda Property Investors LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the initial deposit and in the deposit balance. Initial deposit:£15,047 together with any additional sum.
Outstanding

Filing History

10 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 July 2020Change of details for Mr Jason Christopher Leggatt as a person with significant control on 23 September 2016 (2 pages)
8 July 2020Notification of Patricia Ann Leggatt as a person with significant control on 23 September 2016 (2 pages)
8 July 2020Notification of Ben Christopher Watson as a person with significant control on 23 September 2016 (2 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Michelle Mary Ryan as a director on 28 February 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 September 2018Director's details changed for Michelle Mary Ryan on 21 August 2018 (2 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 January 2018Director's details changed for Michelle Mary Ryan on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Michelle Mary Ryan on 17 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Notification of Jason Christopher Leggatt as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Jason Christopher Leggatt as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Change of share class name or designation (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Appointment of Michelle Mary Ryan as a director on 1 April 2015 (2 pages)
13 October 2015Appointment of Michelle Mary Ryan as a director on 1 April 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 February 2015Termination of appointment of James Vizor as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of James Vizor as a director on 30 January 2015 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from Suite 12a 27 Ackmar Road London SW6 4UR on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Suite 12a 27 Ackmar Road London SW6 4UR on 15 January 2013 (1 page)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Change of share class name or designation (2 pages)
7 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 December 2012Particulars of variation of rights attached to shares (2 pages)
7 December 2012Statement of company's objects (2 pages)
7 December 2012Statement of company's objects (2 pages)
7 December 2012Change of share class name or designation (2 pages)
7 December 2012Particulars of variation of rights attached to shares (2 pages)
7 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Appointment of Shireen Rebecca Watson as a director (2 pages)
25 October 2012Appointment of Shireen Rebecca Watson as a director (2 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 August 2010Director's details changed for Mr Jason Christopher Leggatt on 20 June 2010 (2 pages)
28 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 August 2010Director's details changed for Mr Jason Christopher Leggatt on 20 June 2010 (2 pages)
28 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
22 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,000
(5 pages)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,000
(5 pages)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,000
(5 pages)
23 February 2010Appointment of Mr Ben Watson as a director (2 pages)
23 February 2010Appointment of Mr Ben Watson as a director (2 pages)
23 February 2010Appointment of Mr James Vizor as a director (2 pages)
23 February 2010Appointment of Mr James Vizor as a director (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Company name changed P. A. B. (appointments & estates) LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
19 January 2010Company name changed P. A. B. (appointments & estates) LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
24 August 2009Return made up to 20/06/09; full list of members (4 pages)
24 August 2009Return made up to 20/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 August 2008Return made up to 20/06/08; full list of members (4 pages)
15 August 2008Return made up to 20/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page)
23 October 2007Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page)
19 July 2007Return made up to 20/06/07; no change of members (7 pages)
19 July 2007Return made up to 20/06/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 October 2005Return made up to 20/06/05; full list of members (7 pages)
7 October 2005Return made up to 20/06/05; full list of members (7 pages)
25 February 2005Registered office changed on 25/02/05 from: argyll house all saints passage wandsworth london SW18 1EP (1 page)
25 February 2005Registered office changed on 25/02/05 from: argyll house all saints passage wandsworth london SW18 1EP (1 page)
4 November 2004Registered office changed on 04/11/04 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
4 November 2004Registered office changed on 04/11/04 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 03/06/04; full list of members (7 pages)
13 July 2004Return made up to 03/06/04; full list of members (7 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)