Company NameIndustrial Realisation Plc
Company StatusActive
Company Number04003371
CategoryPublic Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Adele Gardner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Director NameMr Douglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Director NameMs Teresa Laura Harriet Gilchrist
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Gunterstone Road
London
W14 9BT
Director NameMs Amy Henrietta Kate Gardner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-75 Clancarty Road
London
SW6 3BB
Director NameMr Ker James Gilchrist
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farmhouse Penwood Drove
Penwood, Highclere
Newbury
Hampshire
RG20 9EW
Director NameMrs Teresa Laura Harriet Dyer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Gunterstone Road
London
W14 9BT
Secretary NameMrs Adele Gardner
NationalityBritish
StatusCurrent
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Director NameDr Mark Charles James Gardner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milton Mansions
Queens Club Gardens
London
W14 9RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

36k at £1Mr Douglas Frank Gardner
72.00%
Ordinary
1.5k at £1Amy Henrietta Kate Ricker
3.00%
Ordinary
1.5k at £1Mr Ker Gilchrist
3.00%
Ordinary
1.5k at £1Mr Mark Gardner
3.00%
Ordinary
1.5k at £1Mrs Teresa Gilchrist
3.00%
Ordinary
1.5k at £1Rufus Frederick Sewell
3.00%
Ordinary
6.5k at £1Mrs Adele Gardner
13.00%
Ordinary

Financials

Year2014
Turnover£175,634
Net Worth£1,133,202
Cash£171,076
Current Liabilities£307,063

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

14 June 2006Delivered on: 20 June 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6 set star industrial estate transport avenue brentford NGL521358 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

10 February 2021Group of companies' accounts made up to 31 May 2020 (28 pages)
23 July 2020Confirmation statement made on 17 July 2020 with updates (6 pages)
11 December 2019Group of companies' accounts made up to 31 May 2019 (28 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (6 pages)
16 July 2019Director's details changed for Ms. Amy Henrietta Kate Gardner on 14 March 2019 (2 pages)
5 June 2019Confirmation statement made on 26 May 2019 with updates (6 pages)
18 April 2019Satisfaction of charge 1 in full (4 pages)
26 November 2018Group of companies' accounts made up to 31 May 2018 (28 pages)
7 June 2018Confirmation statement made on 26 May 2018 with updates (6 pages)
4 June 2018Director's details changed for Ms. Amy Henrietta Kate Gardner on 3 June 2017 (2 pages)
4 June 2018Director's details changed for Ms. Amy Henrietta Kate Ricker on 15 January 2018 (2 pages)
4 June 2018Director's details changed for Mr Ker James Gilchrist on 24 February 2017 (2 pages)
23 November 2017Group of companies' accounts made up to 31 May 2017 (28 pages)
23 November 2017Group of companies' accounts made up to 31 May 2017 (28 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(10 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(10 pages)
13 June 2016Director's details changed for Teresa Laura Harriet Gilchrist on 30 March 2016 (2 pages)
13 June 2016Director's details changed for Teresa Laura Harriet Gilchrist on 30 March 2016 (2 pages)
2 December 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
2 December 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(10 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(10 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (23 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(10 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(10 pages)
30 April 2014Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages)
30 April 2014Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page)
30 April 2014Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages)
27 November 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
27 November 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
3 June 2013Director's details changed for Teresa Laura Harriet Gilchrist on 28 August 2012 (2 pages)
3 June 2013Director's details changed for Teresa Laura Harriet Gilchrist on 28 August 2012 (2 pages)
16 November 2012Group of companies' accounts made up to 31 May 2012 (21 pages)
16 November 2012Group of companies' accounts made up to 31 May 2012 (21 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
9 May 2012Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages)
21 November 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
21 November 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
28 July 2011Director's details changed for Teresa Laura Harriet Gilchrist on 19 July 2011 (3 pages)
28 July 2011Director's details changed for Teresa Laura Harriet Gilchrist on 19 July 2011 (3 pages)
22 June 2011Registered office address changed from 20 Cottesmore Gardens London W8 5PR on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 20 Cottesmore Gardens London W8 5PR on 22 June 2011 (2 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (18 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (18 pages)
10 June 2011Director's details changed for Teresa Laura Harriet Gilchrist on 15 July 2010 (3 pages)
10 June 2011Director's details changed for Teresa Laura Harriet Gilchrist on 15 July 2010 (3 pages)
23 November 2010Group of companies' accounts made up to 31 May 2010 (21 pages)
23 November 2010Group of companies' accounts made up to 31 May 2010 (21 pages)
29 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
23 July 2010Director's details changed for Teresa Laura Harriet Gilchrist on 20 July 2009 (1 page)
23 July 2010Director's details changed for Teresa Laura Harriet Gilchrist on 20 July 2009 (1 page)
9 July 2010Director's details changed for Ker James Gilchrist on 26 February 2010 (3 pages)
9 July 2010Director's details changed for Ker James Gilchrist on 26 February 2010 (3 pages)
25 June 2010Director's details changed for Amy Henrietta Kate Ricker on 17 March 2010 (3 pages)
25 June 2010Director's details changed for Amy Henrietta Kate Ricker on 17 March 2010 (3 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (22 pages)
26 October 2009Group of companies' accounts made up to 31 May 2009 (22 pages)
27 May 2009Return made up to 26/05/09; full list of members (6 pages)
27 May 2009Director's change of particulars / amy gardner / 23/11/2007 (1 page)
27 May 2009Director's change of particulars / amy gardner / 23/11/2007 (1 page)
27 May 2009Return made up to 26/05/09; full list of members (6 pages)
12 December 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
12 December 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
19 June 2008Return made up to 26/05/08; no change of members (9 pages)
19 June 2008Return made up to 26/05/08; no change of members (9 pages)
22 November 2007Amended full accounts made up to 31 May 2007 (18 pages)
22 November 2007Amended full accounts made up to 31 May 2007 (18 pages)
14 November 2007Full accounts made up to 31 May 2007 (18 pages)
14 November 2007Full accounts made up to 31 May 2007 (18 pages)
15 June 2007Return made up to 26/05/07; no change of members (9 pages)
15 June 2007Return made up to 26/05/07; no change of members (9 pages)
12 February 2007Full accounts made up to 31 May 2006 (18 pages)
12 February 2007Full accounts made up to 31 May 2006 (18 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 December 2005Full accounts made up to 31 May 2005 (16 pages)
28 December 2005Full accounts made up to 31 May 2005 (16 pages)
20 June 2005Return made up to 26/05/05; full list of members (10 pages)
20 June 2005Return made up to 26/05/05; full list of members (10 pages)
1 December 2004Full accounts made up to 31 May 2004 (14 pages)
1 December 2004Full accounts made up to 31 May 2004 (14 pages)
9 June 2004Return made up to 26/05/04; full list of members (10 pages)
9 June 2004Return made up to 26/05/04; full list of members (10 pages)
21 October 2003Full accounts made up to 31 May 2003 (14 pages)
21 October 2003Full accounts made up to 31 May 2003 (14 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002Full accounts made up to 31 May 2002 (13 pages)
31 December 2002Full accounts made up to 31 May 2002 (13 pages)
1 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
28 November 2001Full accounts made up to 31 May 2001 (12 pages)
28 November 2001Full accounts made up to 31 May 2001 (12 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Application to commence business (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Application to commence business (2 pages)
26 June 2000Certificate of authorisation to commence business and borrow (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 May 2000Incorporation (14 pages)
26 May 2000Incorporation (14 pages)