Company NameSitus Realty Services Limited
DirectorsMichael Franco and Lisa Williams
Company StatusActive
Company Number05092358
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NameDwsco 2514 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Franco
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Lisa Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameRalph Guy Howard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed12 August 2004(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2012)
RoleReal Estate Consultant
Correspondence Address4665 Southwest Freeway
200 Houston
Texas 77027
United States
Secretary NameJan Avery
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleCompany Director
Correspondence Address9818 Meredith Elise Court
Houston
Texas 77025
United States
Director NameMr David Robert Franks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Squirrels
Bushey Heath
Herts
WD2 3RD
Secretary NameMr David Robert Franks
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Squirrels
Bushey Heath
Herts
WD2 3RD
Director NameMr Bruce Nelson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Hugo Raworth
StatusResigned
Appointed06 February 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2015)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Ralph Louis Good Iii
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Secretary NameLisa Williams
StatusResigned
Appointed02 October 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2019)
RoleCompany Director
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Nicholas David Rudenstine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address34th Floor 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address10th Floor, 25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.000001Situs Europe Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,631,043
Net Worth£122,497
Cash£514,646
Current Liabilities£3,875,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2015Delivered on: 5 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
30 May 2006Delivered on: 2 June 2006
Satisfied on: 11 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page)
28 November 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages)
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages)
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
11 February 2021Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 (2 pages)
24 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 November 2019Appointment of Mrs Lisa Williams as a director on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Lisa Williams as a secretary on 15 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
9 September 2019Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages)
30 August 2019Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages)
30 August 2019Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page)
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages)
25 July 2019Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 34th Floor 25 Canada Square Canary Wharf London E14 5LB on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page)
18 May 2019Satisfaction of charge 050923580002 in full (4 pages)
4 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 June 2018Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages)
31 May 2018Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages)
20 April 2018Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 March 2018Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages)
28 March 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
18 October 2016Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
17 October 2016Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
8 March 2016Full accounts made up to 31 December 2014 (18 pages)
8 March 2016Full accounts made up to 31 December 2014 (18 pages)
5 November 2015Registration of charge 050923580002, created on 4 November 2015 (11 pages)
5 November 2015Registration of charge 050923580002, created on 4 November 2015 (11 pages)
8 October 2015Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages)
8 October 2015Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages)
7 October 2015Termination of appointment of a director (2 pages)
7 October 2015Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages)
7 October 2015Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages)
7 October 2015Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages)
7 October 2015Termination of appointment of a director (2 pages)
7 October 2015Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Full accounts made up to 31 December 2013 (17 pages)
5 February 2015Full accounts made up to 31 December 2013 (17 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Full accounts made up to 31 December 2012 (17 pages)
6 August 2014Full accounts made up to 31 December 2012 (17 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
19 March 2014Amended accounts made up to 31 December 2011 (14 pages)
19 March 2014Amended accounts made up to 31 December 2011 (14 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 21/05/2012 for Bruce Nelson
(4 pages)
18 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 21/05/2012 for Bruce Nelson
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 June 2012Termination of appointment of Ralph Howard as a director (1 page)
26 June 2012Termination of appointment of Ralph Howard as a director (1 page)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page)
21 May 2012Termination of appointment of David Franks as a secretary (1 page)
21 May 2012Termination of appointment of David Franks as a secretary (1 page)
21 May 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 18/02/2013
(3 pages)
21 May 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
21 May 2012Appointment of Mr Hugo Raworth as a secretary (1 page)
21 May 2012Appointment of Mr Bruce Nelson as a director
  • ANNOTATION A Second Filed AP01 was registered on 18/02/2013
(3 pages)
17 February 2012Termination of appointment of David Franks as a director (1 page)
17 February 2012Termination of appointment of David Franks as a director (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH June 2011.
(6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (18 pages)
4 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 March 2009S-div (1 page)
30 March 2009S-div (1 page)
27 March 2009Resolutions
  • RES13 ‐ Subdivide 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
27 March 2009Resolutions
  • RES13 ‐ Subdivide 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Registered office changed on 22/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
22 May 2008Registered office changed on 22/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
20 May 2008Return made up to 02/04/08; full list of members (3 pages)
20 May 2008Return made up to 02/04/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: langley house park road east finchley london N2 8EX (1 page)
16 March 2006Registered office changed on 16/03/06 from: langley house park road east finchley london N2 8EX (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
7 July 2005Return made up to 02/04/05; full list of members (6 pages)
7 July 2005Return made up to 02/04/05; full list of members (6 pages)
29 April 2005Registered office changed on 29/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
29 April 2005Registered office changed on 29/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
18 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 August 2004Director resigned (1 page)
2 June 2004Company name changed dwsco 2514 LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed dwsco 2514 LIMITED\certificate issued on 02/06/04 (2 pages)
2 April 2004Incorporation (19 pages)
2 April 2004Incorporation (19 pages)