Company NameF (2023) Realisation Limited
DirectorsAndrew John Warren and Graham Edward Hawkey-Smith
Company StatusIn Administration
Company Number00932910
CategoryPrivate Limited Company
Incorporation Date29 May 1968(55 years, 11 months ago)
Previous NamesFeref Associates Limited and Feref Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Warren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(43 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMr Graham Edward Hawkey-Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(47 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Avenue
Great Baddow
Chelmsford
CM2 7EA
Director NameMr Robin Henry Edward Behling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameMr Peter Lewis Andrews
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 January 2004)
RoleChairman
Country of ResidenceUnited Kingom
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Director NameMichael James Atkins
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 February 1995)
RoleCommercial Artist
Correspondence Address1 Munnion Road Ardingly
Haywards Heath
West Sussex
RH17 6RR
Director NameBrian William Bysouth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 January 2004)
RoleIllustrator
Correspondence AddressShepherds Cottage
Codicote
Hitchin
Herts
SG4 8ST
Director NameKenneth Edward Paul
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 July 2000)
RoleDeputy Chairman
Correspondence AddressMorison House
Beechgrove
Moffat
Dumfriesshire
DG10 9RU
Scotland
Secretary NameMichael James Atkins
NationalityBritish
StatusResigned
Appointed30 January 1993(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1993)
RoleCompany Director
Correspondence Address1 Munnion Road Ardingly
Haywards Heath
West Sussex
RH17 6RR
Secretary NameSally Elizabeth Langdon
NationalityBritish
StatusResigned
Appointed06 December 1993(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 2000)
RoleCompany Director
Correspondence Address51 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HT
Director NameDavid William Kemp
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2000)
RoleSenior Account Director
Correspondence Address56 Uphill Grove
Mill Hill
London
NW7 4NJ
Director NameStephen John Laws
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 1998)
RoleArt Director
Correspondence Address73 Pellatt Road
East Dulwich
London
SE22 9JB
Director NameMr Gary Dean Shepherd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunter Grove
London
SW10 0UN
Secretary NameBrian William Bysouth
NationalityBritish
StatusResigned
Appointed04 January 2000(31 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressShepherds Cottage
Codicote
Hitchin
Herts
SG4 8ST
Director NameTimothy Robson Garbott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2001)
RoleDeputy Managing Director
Correspondence AddressFlat 2 183 Saltram Crescent
London
W9 3JU
Director NameMr Christopher Kinsella
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2000(32 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 July 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCrimbles Holywell Lane
Youlgrave
Derbyshire
DE45 1UT
Secretary NameChristopher Kinsella
NationalityBritish
StatusResigned
Appointed30 January 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address73 Sistova Road
London
SW12 9QR
Secretary NameJane Kinsella
NationalityBritish
StatusResigned
Appointed01 May 2006(37 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressCrimbles Holywell Lane
Youlgrave
Derbyshire
DE45 1UT
Director NameMr Chistopher Terrence Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(43 years after company formation)
Appointment Duration3 years (resigned 18 June 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Secretary NameMrs Nicola Heaney
StatusResigned
Appointed30 April 2012(43 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2018)
RoleCompany Director
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMrs Nicola Heaney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(48 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMiss Anna Thackeray
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 2016(48 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Secretary NameCompany Advisory Services Ltd (Corporation)
StatusResigned
Appointed05 February 2018(49 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2022)
Correspondence AddressC/O Melwoods 3rd Floor
The Imex Building,575-599 Maxted Road
Hemel Hempstead
Herts
HP2 7DX

Contact

Websitewww.feref.com/
Email address[email protected]
Telephone020 72926300
Telephone regionLondon

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

11k at £1Christopher Kinsella
34.83%
Ordinary A
11k at £1Robin Henry Edward Behling
34.83%
Ordinary A
4.7k at £1Andrew Warren
14.93%
Ordinary A
4.7k at £1Christopher Terrence Moore
14.93%
Ordinary A
30 at £1Mrs C.a. Welbourne
0.09%
Ordinary A
30 at £1Mrs G. Davies
0.09%
Ordinary A
22 at £1John Leslie Paul
0.07%
Ordinary A
22 at £1Michael Paul
0.07%
Ordinary A
10 at £1M. Pensotti
0.03%
Ordinary A
5 at £1C. Holloway
0.02%
Ordinary A
5 at £1E.g.c. White
0.02%
Ordinary A
5 at £1J. Farley
0.02%
Ordinary A
5 at £1J.d. Warren
0.02%
Ordinary A
5 at £1Mrs Ivy Wood
0.02%
Ordinary A
5 at £1N.c. Clements
0.02%
Ordinary A
5 at £1S.t. Judd
0.02%
Ordinary A
1 at £1Andrew Warren
0.00%
Ordinary F
1 at £1Christopher Kinsella
0.00%
Ordinary D
1 at £1Christopher Terrence Moore
0.00%
Ordinary E
1 at £1Robin Henry Edward Behling
0.00%
Ordinary B

Financials

Year2014
Net Worth£218,445
Cash£234,589
Current Liabilities£349,877

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 July 2022 (1 year, 8 months ago)
Next Return Due12 August 2023 (overdue)

Charges

29 January 2020Delivered on: 29 January 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 9 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 December 1990Delivered on: 19 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excluding the shares held by the company from time to time and in the capital of united media film sales limited.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 December 1993Delivered on: 24 December 1993
Satisfied on: 23 January 2004
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST december 1993 and bearing reference number 03457422.
Particulars: All right title & interest in & all sums payable under the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Administrator's progress report (37 pages)
9 December 2023Notice of appointment of a replacement or additional administrator (3 pages)
7 December 2023Notice of order removing administrator from office (17 pages)
12 July 2023Notice of deemed approval of proposals (3 pages)
28 June 2023Statement of affairs with form AM02SOA/AM02SOC (13 pages)
19 June 2023Appointment of an administrator (3 pages)
19 June 2023Statement of administrator's proposal (110 pages)
19 June 2023Registered office address changed from 17-18 Great Pulteney Street London W1F 9NE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 June 2023 (2 pages)
14 June 2023Company name changed feref LIMITED\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
(3 pages)
21 February 2023Sub-division of shares on 25 May 2022 (6 pages)
23 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
19 August 2022Cessation of Robin Henry Edward Behling as a person with significant control on 30 June 2022 (1 page)
5 July 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
30 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
21 January 2022Termination of appointment of Company Advisory Services Ltd as a secretary on 8 January 2022 (1 page)
24 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 July 2021Satisfaction of charge 1 in full (1 page)
1 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 January 2021Change of details for Mr Robin Henry Edward Behling as a person with significant control on 26 January 2021 (2 pages)
27 January 2021Change of details for Mr Robin Henry Edward Behling as a person with significant control on 25 January 2021 (2 pages)
22 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 January 2020Registration of charge 009329100004, created on 29 January 2020 (19 pages)
7 January 2020Termination of appointment of Robin Henry Edward Behling as a director on 31 December 2019 (1 page)
31 July 2019Satisfaction of charge 009329100003 in full (4 pages)
29 July 2019Director's details changed for Mr Graham Edward Hawkey-Smith on 29 July 2019 (2 pages)
29 July 2019Notification of Robin Henry Edward Behling as a person with significant control on 25 April 2019 (2 pages)
29 July 2019Notification of Graham Edward Hawkey-Smith as a person with significant control on 25 April 2019 (2 pages)
29 July 2019Notification of Andrew John Warren as a person with significant control on 25 April 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (6 pages)
15 July 2019Termination of appointment of Christopher Kinsella as a director on 15 July 2019 (1 page)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 37,744
(4 pages)
10 January 2019Change of details for Mr Robin Henry Edward Behling as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 44,068
(4 pages)
10 January 2019Cessation of Christopher Kinsella as a person with significant control on 10 January 2019 (1 page)
10 January 2019Cessation of Robin Henry Edward Behling as a person with significant control on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (7 pages)
9 October 2018Registration of charge 009329100003, created on 18 September 2018 (9 pages)
31 July 2018Resolutions
  • RES13 ‐ Sub div/consolidation 15/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 June 2018Termination of appointment of Anna Thackeray as a director on 1 June 2018 (1 page)
9 February 2018Appointment of Company Advisory Services Ltd as a secretary on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Nicola Heaney as a director on 5 February 2018 (1 page)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Nicola Heaney as a secretary on 5 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
8 December 2016Appointment of Miss Anna Thackeray as a director on 26 November 2016 (2 pages)
8 December 2016Appointment of Mrs Nicola Heaney as a director on 26 November 2016 (2 pages)
8 December 2016Appointment of Miss Anna Thackeray as a director on 26 November 2016 (2 pages)
8 December 2016Appointment of Mrs Nicola Heaney as a director on 26 November 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Appointment of Mr Graham Edward Hawkey-Smith as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Graham Edward Hawkey-Smith as a director on 1 May 2016 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 26,982
(8 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 26,982
(8 pages)
23 February 2016Purchase of own shares. (3 pages)
23 February 2016Purchase of own shares. (3 pages)
23 February 2016Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 26,982
(6 pages)
23 February 2016Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 26,982
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 31,717
(8 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 31,717
(8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 June 2014Termination of appointment of Chistopher Moore as a director (1 page)
19 June 2014Termination of appointment of Chistopher Moore as a director (1 page)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 31,717
(8 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 31,717
(8 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 February 2013Director's details changed for Robin Henry Edward Behling on 30 January 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
11 February 2013Director's details changed for Robin Henry Edward Behling on 30 January 2013 (2 pages)
11 February 2013Director's details changed for Christopher Kinsella on 30 January 2013 (2 pages)
11 February 2013Director's details changed for Christopher Kinsella on 30 January 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Termination of appointment of Jane Kinsella as a secretary (1 page)
17 December 2012Appointment of Mrs Nicola Heaney as a secretary (1 page)
17 December 2012Termination of appointment of Jane Kinsella as a secretary (1 page)
17 December 2012Appointment of Mrs Nicola Heaney as a secretary (1 page)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (19 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (19 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
31 May 2011Appointment of Mr Chistopher Terrence Moore as a director (2 pages)
31 May 2011Appointment of Mr Chistopher Terrence Moore as a director (2 pages)
31 May 2011Appointment of Mr Andrew Warren as a director (2 pages)
31 May 2011Appointment of Mr Andrew Warren as a director (2 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (16 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (16 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2010Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages)
1 March 2010Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (16 pages)
1 March 2010Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages)
1 March 2010Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages)
1 March 2010Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages)
1 March 2010Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (16 pages)
12 December 2009Statement of capital following an allotment of shares on 31 January 2009
  • GBP 22,245
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 31 January 2009
  • GBP 22,245
(2 pages)
27 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
27 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
20 February 2009Return made up to 30/01/09; no change of members (4 pages)
20 February 2009Return made up to 30/01/09; no change of members (4 pages)
16 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Memorandum and Articles of Association (11 pages)
18 June 2008Memorandum and Articles of Association (11 pages)
20 March 2008Recon (1 page)
20 March 2008Recon (1 page)
17 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
4 February 2008Return made up to 30/01/08; full list of members (8 pages)
4 February 2008Return made up to 30/01/08; full list of members (8 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
19 February 2007Return made up to 30/01/07; no change of members (4 pages)
19 February 2007Return made up to 30/01/07; no change of members (4 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 February 2006Return made up to 30/01/06; no change of members (4 pages)
15 February 2006Return made up to 30/01/06; no change of members (4 pages)
19 August 2005Registered office changed on 19/08/05 from: 14/17 wells mews london W1A 1ET (1 page)
19 August 2005Registered office changed on 19/08/05 from: 14/17 wells mews london W1A 1ET (1 page)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Return made up to 30/01/05; full list of members (9 pages)
8 March 2005Return made up to 30/01/05; full list of members (9 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 February 2004Return made up to 30/01/04; no change of members (4 pages)
20 February 2004Return made up to 30/01/04; no change of members (4 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
14 February 2004£ ic 27801/16593 30/01/04 £ sr 11208@1=11208 (2 pages)
14 February 2004£ ic 16593/12679 30/01/04 £ sr 3914@1=3914 (2 pages)
14 February 2004£ ic 27801/16593 30/01/04 £ sr 11208@1=11208 (2 pages)
14 February 2004£ ic 16593/12679 30/01/04 £ sr 3914@1=3914 (2 pages)
12 February 2004Location of register of members (1 page)
12 February 2004Location of register of members (1 page)
9 February 2004Resolutions
  • RES13 ‐ Re - proposed contract 30/01/04
(2 pages)
9 February 2004Resolutions
  • RES13 ‐ Re - proposed contract 30/01/04
(2 pages)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director's particulars changed (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Return made up to 30/01/03; full list of members (9 pages)
28 February 2003Return made up to 30/01/03; full list of members (9 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
26 July 2002Ad 10/07/02--------- £ si 1324@1=1324 £ ic 26477/27801 (2 pages)
26 July 2002Ad 10/07/02--------- £ si 1324@1=1324 £ ic 26477/27801 (2 pages)
12 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 30/01/02; full list of members (10 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 30/01/02; full list of members (10 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
10 August 2001£ ic 30284/26684 06/08/01 £ sr 3600@1=3600 (2 pages)
10 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 August 2001£ ic 30284/26684 06/08/01 £ sr 3600@1=3600 (2 pages)
10 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
22 February 2001£ sr 207@1 29/01/01 (1 page)
22 February 2001£ sr 207@1 29/01/01 (1 page)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
13 February 2001Return made up to 30/01/01; full list of members (14 pages)
13 February 2001Return made up to 30/01/01; full list of members (14 pages)
24 October 2000Company name changed feref associates LIMITED\certificate issued on 24/10/00 (2 pages)
24 October 2000Company name changed feref associates LIMITED\certificate issued on 24/10/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
1 August 2000£ ic 39600/30284 06/07/00 £ sr 9316@1=9316 (2 pages)
1 August 2000£ ic 39600/30284 06/07/00 £ sr 9316@1=9316 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
15 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
15 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Return made up to 30/01/00; full list of members (13 pages)
15 February 2000Return made up to 30/01/00; full list of members (13 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
1 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 February 1999Return made up to 30/01/99; full list of members (9 pages)
18 February 1999Return made up to 30/01/99; full list of members (9 pages)
8 December 1998Ad 19/11/98--------- £ si 1800@1=1800 £ ic 37800/39600 (2 pages)
8 December 1998Ad 19/11/98--------- £ si 1800@1=1800 £ ic 37800/39600 (2 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 May 1998Ad 29/04/98--------- £ si 1800@1=1800 £ ic 36000/37800 (2 pages)
6 May 1998Ad 29/04/98--------- £ si 1800@1=1800 £ ic 36000/37800 (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
23 February 1998Return made up to 30/01/98; full list of members (10 pages)
23 February 1998Return made up to 30/01/98; full list of members (10 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1997Return made up to 30/01/97; no change of members (7 pages)
3 February 1997Return made up to 30/01/97; no change of members (7 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1996Return made up to 30/01/96; full list of members (9 pages)
27 February 1996Return made up to 30/01/96; full list of members (9 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
27 February 1995Return made up to 30/01/95; full list of members (15 pages)
27 February 1995Return made up to 30/01/95; full list of members (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
26 February 1994Return made up to 30/01/94; change of members (13 pages)
26 February 1994Return made up to 30/01/94; change of members (13 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
8 October 1993£ ic 38150/36000 14/09/93 £ sr 2150@1=2150 (1 page)
8 October 1993£ ic 38150/36000 14/09/93 £ sr 2150@1=2150 (1 page)
18 February 1993Return made up to 30/01/93; no change of members (7 pages)
18 February 1993Return made up to 30/01/93; no change of members (7 pages)
6 April 1992Return made up to 30/01/92; full list of members (13 pages)
6 April 1992Return made up to 30/01/92; full list of members (13 pages)
28 February 1991Return made up to 30/01/91; full list of members (7 pages)
28 February 1991Return made up to 30/01/91; full list of members (7 pages)
12 July 1990Ad 04/07/90--------- £ si 1000@1=1000 £ ic 37150/38150 (2 pages)
12 July 1990Ad 04/07/90--------- £ si 1000@1=1000 £ ic 37150/38150 (2 pages)
9 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 April 1990£ ic 46150/37150 08/03/90 £ sr 9000@1=9000 (1 page)
3 April 1990£ ic 46150/37150 08/03/90 £ sr 9000@1=9000 (1 page)
5 March 1990Ad 24/07/87--------- £ si 2000@1 (2 pages)
5 March 1990Ad 24/07/87--------- £ si 2000@1 (2 pages)
28 February 1990Return made up to 14/02/90; full list of members (9 pages)
28 February 1990Return made up to 14/02/90; full list of members (9 pages)
23 December 1988Return made up to 29/11/88; full list of members (9 pages)
23 December 1988Return made up to 29/11/88; full list of members (9 pages)
14 March 1988Wd 08/02/88 ad 28/01/88--------- £ si 2000@1=2000 £ ic 41150/43150 (2 pages)
14 March 1988Wd 08/02/88 ad 28/01/88--------- £ si 2000@1=2000 £ ic 41150/43150 (2 pages)
28 January 1988Return made up to 10/09/87; full list of members (7 pages)
28 January 1988Return made up to 10/09/87; full list of members (7 pages)
14 October 1987Accounts made up to 30 April 1987 (13 pages)
14 October 1987Accounts made up to 30 April 1987 (13 pages)
27 January 1987Allotment of shares (2 pages)
27 January 1987Allotment of shares (2 pages)
3 December 1986Return made up to 28/11/86; full list of members (7 pages)
3 December 1986Full accounts made up to 30 April 1986 (13 pages)
3 December 1986Full accounts made up to 30 April 1986 (13 pages)
3 December 1986Return made up to 28/11/86; full list of members (7 pages)
13 May 1986Allotment of shares (2 pages)
13 May 1986Memorandum and Articles of Association (14 pages)
13 May 1986Allotment of shares (2 pages)
13 May 1986Memorandum and Articles of Association (14 pages)
27 February 1985Accounts made up to 31 March 1983 (12 pages)
27 February 1985Accounts made up to 31 March 1983 (12 pages)
18 January 1983Accounts made up to 31 March 1982 (12 pages)
18 January 1983Accounts made up to 31 March 1982 (12 pages)
10 March 1977Accounts made up to 31 March 1976 (11 pages)
10 March 1977Accounts made up to 31 March 1976 (11 pages)
29 May 1968Certificate of incorporation (1 page)
29 May 1968Certificate of incorporation (1 page)