Company NameIndustrial Realisation (West London) Ltd
Company StatusActive
Company Number05700163
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 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 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Secretary NameMrs Adele Gardner
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Director NameMrs Adele Gardner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Stavordale Lodge 10-12 Melbury Road
London
W14 8LW
Director NameMr James Macmillan Gilchrist
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews House 1 1/2 Disbrowe Road
London
W6 8QC
Director NameMr William Douglas Sewell-Gardner
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakley Gardens
London
SW3 5QH
Director NameMr Thomas Ker Gilchrist
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1/2 Disbrowe Road
London
W6 8QG
Director NameMrs Adele Gardner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Cottesmore Gardens
London
W8 5PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Matches2 other UK companies use this postal address

Shareholders

1 at £1Industrial Realisation PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£171,869
Net Worth£474,939
Cash£63,504
Current Liabilities£606,743

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

14 June 2006Delivered 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 2006Delivered 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

Filing History

3 February 2021Appointment of Mr Thomas Ker Gilchrist as a director on 2 February 2021 (2 pages)
6 January 2021Appointment of Mrs Adele Gardner as a director on 13 November 2020 (2 pages)
6 January 2021Appointment of Mr James Macmillan Gilchrist as a director on 13 November 2020 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
6 January 2021Appointment of Mr William Douglas Sewell-Gardner as a director on 13 November 2020 (2 pages)
23 December 2020Accounts for a small company made up to 31 May 2020 (13 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
26 November 2019Accounts for a small company made up to 31 May 2019 (12 pages)
18 April 2019Satisfaction of charge 1 in full (4 pages)
18 April 2019Satisfaction of charge 2 in full (4 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
15 November 2018Accounts for a small company made up to 31 May 2018 (13 pages)
15 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
20 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
20 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 December 2016Full accounts made up to 31 May 2016 (14 pages)
15 December 2016Full accounts made up to 31 May 2016 (14 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
26 November 2015Full accounts made up to 31 May 2015 (16 pages)
26 November 2015Full accounts made up to 31 May 2015 (16 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
24 November 2014Full accounts made up to 31 May 2014 (18 pages)
24 November 2014Full accounts made up to 31 May 2014 (18 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 2014Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page)
30 April 2014Director's details changed for Mr Douglas Frank 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)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
27 November 2013Accounts made up to 31 May 2013 (19 pages)
27 November 2013Accounts made up to 31 May 2013 (19 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 October 2012Accounts made up to 31 May 2012 (17 pages)
23 October 2012Accounts made up to 31 May 2012 (17 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts made up to 31 May 2011 (17 pages)
3 November 2011Accounts made up to 31 May 2011 (17 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
23 November 2010Accounts made up to 31 May 2010 (17 pages)
23 November 2010Accounts made up to 31 May 2010 (17 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
27 October 2009Accounts made up to 31 May 2009 (16 pages)
27 October 2009Accounts made up to 31 May 2009 (16 pages)
19 February 2009Return made up to 07/02/09; full list of members (5 pages)
19 February 2009Return made up to 07/02/09; full list of members (5 pages)
12 November 2008Accounts made up to 31 May 2008 (17 pages)
12 November 2008Accounts made up to 31 May 2008 (17 pages)
18 February 2008Return made up to 07/02/08; no change of members (6 pages)
18 February 2008Return made up to 07/02/08; no change of members (6 pages)
5 November 2007Accounts made up to 31 May 2007 (16 pages)
5 November 2007Accounts made up to 31 May 2007 (16 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
15 March 2007Accounts made up to 31 May 2006 (13 pages)
15 March 2007Accounts made up to 31 May 2006 (13 pages)
11 March 2007Return made up to 07/02/07; full list of members (7 pages)
11 March 2007Return made up to 07/02/07; full list of members (7 pages)
19 September 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
19 September 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (17 pages)
7 February 2006Director resigned (1 page)
7 February 2006Incorporation (17 pages)
7 February 2006Secretary resigned (1 page)