F (2023) REALISATION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAdministrator's progress report

View Document

10/06/2510 June 2025 NewNotice of move from Administration to Dissolution

View Document

09/01/259 January 2025 Administrator's progress report

View Document

05/07/245 July 2024 Administrator's progress report

View Document

11/06/2411 June 2024 Notice of extension of period of Administration

View Document

11/06/2411 June 2024 Notice of extension of period of Administration

View Document

09/01/249 January 2024 Administrator's progress report

View Document

09/12/239 December 2023 Notice of appointment of a replacement or additional administrator

View Document

07/12/237 December 2023 Notice of order removing administrator from office

View Document

12/07/2312 July 2023 Notice of deemed approval of proposals

View Document

28/06/2328 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

19/06/2319 June 2023 Registered office address changed from 17-18 Great Pulteney Street London W1F 9NE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-06-19

View Document

19/06/2319 June 2023 Statement of administrator's proposal

View Document

19/06/2319 June 2023 Appointment of an administrator

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

21/02/2321 February 2023 Sub-division of shares on 2022-05-25

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Termination of appointment of Company Advisory Services Ltd as a secretary on 2022-01-08

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBIN HENRY EDWARD BEHLING / 26/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBIN HENRY EDWARD BEHLING / 25/01/2021

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009329100004

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BEHLING

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009329100003

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD HAWKEY-SMITH / 29/07/2019

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN HENRY EDWARD BEHLING

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARD HAWKEY-SMITH

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WARREN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINSELLA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1918 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 44068

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN HENRY EDWARD BEHLING / 10/01/2019

View Document

10/01/1910 January 2019 CESSATION OF CHRISTOPHER KINSELLA AS A PSC

View Document

10/01/1910 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 37744

View Document

10/01/1910 January 2019 CESSATION OF ROBIN HENRY EDWARD BEHLING AS A PSC

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009329100003

View Document

31/07/1831 July 2018 ADOPT ARTICLES 15/02/2018

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA THACKERAY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CORPORATE SECRETARY APPOINTED COMPANY ADVISORY SERVICES LTD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA HEANEY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HEANEY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MISS ANNA THACKERAY

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS NICOLA HEANEY

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GRAHAM EDWARD HAWKEY-SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 26982

View Document

23/02/1623 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER MOORE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HENRY EDWARD BEHLING / 30/01/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KINSELLA / 30/01/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MRS NICOLA HEANEY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE KINSELLA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 COMPANY BUSINESS 26/05/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR ANDREW WARREN

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR CHISTOPHER TERRENCE MOORE

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KINSELLA / 09/12/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE KINSELLA / 09/12/2009

View Document

12/12/0912 December 2009 31/01/09 STATEMENT OF CAPITAL GBP 22245

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/06/0818 June 2008 ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 ALTER ARTICLES 11/06/2008

View Document

20/03/0820 March 2008 RECON

View Document

17/03/0817 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/03/073 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/01/06; NO CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 14/17 WELLS MEWS LONDON W1A 1ET

View Document

19/04/0519 April 2005 AUDITOR'S RESIGNATION

View Document

08/03/058 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/02/057 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 £ IC 16593/12679 30/01/04 £ SR 3914@1=3914

View Document

14/02/0414 February 2004 £ IC 27801/16593 30/01/04 £ SR 11208@1=11208

View Document

12/02/0412 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/049 February 2004 RE - PROPOSED CONTRACT 30/01/04

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0110 August 2001 £ IC 30284/26684 06/08/01 £ SR 3600@1=3600

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 £ SR 207@1 29/01/01

View Document

22/02/0122 February 2001 207 SHARES AT £1 29/01/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED FEREF ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 £ IC 39600/30284 06/07/00 £ SR 9316@1=9316

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RE AGREEMENT 04/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 30/01/94; CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 £ IC 38150/36000 14/09/93 £ SR 2150@1=2150

View Document

07/10/937 October 1993 P.O.S 2150 £1 SHS 14/09/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 VARYING SHARE RIGHTS AND NAMES 04/07/90

View Document

09/07/909 July 1990 £ NC 70000/250000 04/07

View Document

09/07/909 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/90

View Document

09/07/909 July 1990 NC INC ALREADY ADJUSTED 04/07/90

View Document

03/04/903 April 1990 £ IC 46150/37150 08/03/90 £ SR 9000@1=9000

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/03/9019 March 1990 £9000 08/03/90

View Document

05/03/905 March 1990 AD 24/07/87--------- £ SI 2000@1

View Document

28/02/9028 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/03/8814 March 1988 WD 08/02/88 AD 28/01/88--------- £ SI 2000@1=2000 £ IC 41150/43150

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ANNUAL ACCOUNTS MADE UP DATE 30/04/87

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/01/8727 January 1987 ALLOTMENT OF SHARES

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 MEMORANDUM OF ASSOCIATION

View Document

13/05/8613 May 1986 ALLOTMENT OF SHARES

View Document

27/02/8527 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

18/01/8318 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

10/03/7710 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

29/05/6829 May 1968 CERTIFICATE OF INCORPORATION

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