London
W14 8LW
Secretary Name | Mrs Adele Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Stavordale Lodge 10-12 Melbury Road London W14 8LW |
Director Name | Mrs Adele Gardner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Stavordale Lodge 10-12 Melbury Road London W14 8LW |
Director Name | Mr James Macmillan Gilchrist |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews House 1 1/2 Disbrowe Road London W6 8QC |
Director Name | Mr William Douglas Sewell-Gardner |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakley Gardens London SW3 5QH |
Director Name | Mr Thomas Ker Gilchrist |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 1/2 Disbrowe Road London W6 8QG |
Director Name | Mrs Adele Gardner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cottesmore Gardens London W8 5PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House, 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Industrial Realisation PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £171,869 |
Net Worth | £474,939 |
Cash | £63,504 |
Current Liabilities | £606,743 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
14 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatever and whereever both at the date of the charge and in the future. Outstanding |
---|---|
14 June 2006 | Delivered on: 21 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 2,4,7,10,10A,11,11A and 12A set star industrial estate transport avenue brentford NGL532894, AGL48175, NGL533746, NGL533062, NGL5330633 and NGL517063 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 |
3 February 2021 | Appointment of Mr Thomas Ker Gilchrist as a director on 2 February 2021 (2 pages) |
---|---|
6 January 2021 | Appointment of Mrs Adele Gardner as a director on 13 November 2020 (2 pages) |
6 January 2021 | Appointment of Mr James Macmillan Gilchrist as a director on 13 November 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
6 January 2021 | Appointment of Mr William Douglas Sewell-Gardner as a director on 13 November 2020 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 May 2020 (13 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
26 November 2019 | Accounts for a small company made up to 31 May 2019 (12 pages) |
18 April 2019 | Satisfaction of charge 1 in full (4 pages) |
18 April 2019 | Satisfaction of charge 2 in full (4 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
15 November 2018 | Accounts for a small company made up to 31 May 2018 (13 pages) |
15 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
20 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
20 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (14 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (14 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Full accounts made up to 31 May 2014 (18 pages) |
24 November 2014 | Full accounts made up to 31 May 2014 (18 pages) |
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 November 2013 | Accounts made up to 31 May 2013 (19 pages) |
27 November 2013 | Accounts made up to 31 May 2013 (19 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts made up to 31 May 2012 (17 pages) |
23 October 2012 | Accounts made up to 31 May 2012 (17 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts made up to 31 May 2011 (17 pages) |
3 November 2011 | Accounts made up to 31 May 2011 (17 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Accounts made up to 31 May 2010 (17 pages) |
23 November 2010 | Accounts made up to 31 May 2010 (17 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
27 October 2009 | Accounts made up to 31 May 2009 (16 pages) |
27 October 2009 | Accounts made up to 31 May 2009 (16 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
12 November 2008 | Accounts made up to 31 May 2008 (17 pages) |
12 November 2008 | Accounts made up to 31 May 2008 (17 pages) |
18 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
18 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
5 November 2007 | Accounts made up to 31 May 2007 (16 pages) |
5 November 2007 | Accounts made up to 31 May 2007 (16 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
15 March 2007 | Accounts made up to 31 May 2006 (13 pages) |
15 March 2007 | Accounts made up to 31 May 2006 (13 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 September 2006 | Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Secretary resigned (1 page) |