TML REALISATIONS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Administrator's progress report

View Document

01/08/241 August 2024 Administrator's progress report

View Document

02/02/242 February 2024 Administrator's progress report

View Document

23/08/2323 August 2023 Administrator's progress report

View Document

30/06/2330 June 2023 Notice of extension of period of Administration

View Document

02/02/232 February 2023 Administrator's progress report

View Document

28/01/2228 January 2022 Administrator's progress report

View Document

05/08/215 August 2021 Administrator's progress report

View Document

05/07/215 July 2021 Notice of extension of period of Administration

View Document

29/01/2129 January 2021 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/09/2030 September 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/09/2030 September 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/09/2011 September 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/09/208 September 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED T.M.LEWIN & SONS LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

23/07/2023 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 6-7 ST. CROSS STREET COURTYARD LONDON EC1N 8UA

View Document

10/07/2010 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009362,00006477

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SVEN GAEDE

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARC LOMBARDO

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ROBERT SCHNEIDERMAN

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 003405080009

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT ISAAC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ISAAC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUINN

View Document

03/03/203 March 2020 ADOPT ARTICLES 25/02/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SVEN WILLI SWITHIN GAEDE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR MARC LOMBARDO

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 23/02/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 24/02/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 25/02/17

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH NESBITT

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ROBERT JOHN ISAAC

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003405080008

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE TROTMAN

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCOMB

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003405080006

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003405080007

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ALTER ARTICLES 13/08/2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003405080006

View Document

29/07/1429 July 2014 RE-FACILITY AGREEMENT DEB DOCUMENTS GUARANTEE DEED 03/07/2014

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MIKE TROTMAN

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 02/03/13

View Document

13/02/1313 February 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR COSTA PROCOPI

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 03/03/12

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

30/01/1030 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT NESBITT / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN FRANCOMB / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TROTMAN / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY QUINN / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTA PROCOPI / 01/10/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN ISAAC / 01/10/2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 106 JERMYN STREET LONDON SW1Y 6EQ

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 23/02/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED KEITH ROBERT NESBITT

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0624 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0624 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 25/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 27/02/00

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 £ NC 5100/100000 23/07/99

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ADOPT MEM AND ARTS 31/12/96

View Document

18/12/9618 December 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9324 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

12/06/8912 June 1989 £ NC 5000/100000 13/06

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 26/07/85; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

10/06/8010 June 1980 DIR / SEC APPOINT / RESIGN

View Document

02/04/802 April 1980 DIR / SEC APPOINT / RESIGN

View Document

20/05/3820 May 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company