F (2023) REALISATION LIMITED - LONDON


Company Profile Company Filings

Overview

F (2023) REALISATION LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
F (2023) REALISATION LIMITED was incorporated 56 years ago on 29/05/1968 and has the registered number: 00932910. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2024.

F (2023) REALISATION LIMITED - LONDON

This company is listed in the following categories:
73110 - Advertising agencies
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 31/01/2024

Registered Office

5TH FLOOR GROVE HOUSE 248A
LONDON
NW1 6BB

This Company Originates in : United Kingdom
Previous trading names include:
FEREF LIMITED (until 14/06/2023)

Confirmation Statements

Last Statement Next Statement Due
29/07/2022 12/08/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW WARREN Mar 1971 British Director 2011-05-26 CURRENT
MR GRAHAM EDWARD HAWKEY-SMITH Jun 1969 British Director 2016-05-01 CURRENT
COMPANY ADVISORY SERVICES LTD Corporate Secretary 2018-02-05 UNTIL 2022-01-08 RESIGNED
MISS ANNA THACKERAY Mar 1981 South African Director 2016-11-26 UNTIL 2018-06-01 RESIGNED
MR PETER LEWIS ANDREWS Aug 1942 British Director RESIGNED
MICHAEL JAMES ATKINS Feb 1928 British Director RESIGNED
MICHAEL JAMES ATKINS Feb 1928 British Secretary RESIGNED
BRIAN WILLIAM BYSOUTH Oct 1936 British Secretary 2000-01-04 UNTIL 2004-01-30 RESIGNED
MRS NICOLA HEANEY Secretary 2012-04-30 UNTIL 2018-02-05 RESIGNED
CHRISTOPHER KINSELLA Apr 1969 Irish Secretary 2004-01-30 UNTIL 2006-05-01 RESIGNED
JANE KINSELLA Jul 1968 Secretary 2006-05-01 UNTIL 2012-04-30 RESIGNED
SALLY ELIZABETH LANGDON Secretary 1993-12-06 UNTIL 2000-01-04 RESIGNED
DAVID WILLIAM KEMP Jan 1941 British Director 1994-09-07 UNTIL 2000-05-18 RESIGNED
GARY DEAN SHEPHERD May 1965 British Director 1997-10-01 UNTIL 2001-01-31 RESIGNED
KENNETH EDWARD PAUL Jun 1949 British Director RESIGNED
MR CHISTOPHER TERRENCE MOORE Apr 1969 British Director 2011-05-26 UNTIL 2014-06-18 RESIGNED
STEPHEN JOHN LAWS Jul 1960 British Director 1994-09-07 UNTIL 1998-03-04 RESIGNED
CHRISTOPHER KINSELLA Apr 1969 Irish Director 2000-08-10 UNTIL 2019-07-15 RESIGNED
ROBIN HENRY EDWARD BEHLING Jun 1955 British Director RESIGNED
MRS NICOLA HEANEY Sep 1963 British Director 2016-11-26 UNTIL 2018-02-05 RESIGNED
TIMOTHY ROBSON GARBOTT Apr 1967 British Director 2000-01-27 UNTIL 2001-11-16 RESIGNED
BRIAN WILLIAM BYSOUTH Oct 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Henry Edward Behling 2019-04-25 - 2022-06-30 6/1955 Halstead   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Graham Edward Hawkey-Smith 2019-04-25 6/1969 Chelmsford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Andrew John Warren 2019-04-25 3/1971 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Robin Henry Edward Behling 2016-04-06 - 2019-01-10 6/1955 London   Significant influence or control as firm
Mr Christopher Kinsella 2016-04-06 - 2019-01-10 4/1969 Bakewell   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARENA MEDIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
MEDIAEDGE:CIA UK INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 73110 - Advertising agencies
ELMSCOTT ADVERTISING LIMITED ILFORD Dissolved... SMALL 82990 - Other business support service activities n.e.c.
HOO-HA LIMITED FARNHAM ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
COPTHORNE PLACE MANAGEMENT COMPANY LIMITED DORKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
CASTLE HALL LTD LONDON ENGLAND Dissolved... MICRO ENTITY 73110 - Advertising agencies
DANCE MACABRE LTD ORPINGTON UNITED KINGDOM Dissolved... 90030 - Artistic creation
MULTI MEDIA FINANCES LIMITED ORPINGTON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
GLOBAL FILM EDUCATION LIMITED LONDON ENGLAND Dissolved... DORMANT 85600 - Educational support services
THE INCREDIBLY FAMOUS COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 73110 - Advertising agencies
COSYFISH LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation
FEREF COLLECTION LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 73110 - Advertising agencies
1968 ADVISORS LIMITED SUFFOLK ENGLAND Dissolved... DORMANT 66300 - Fund management activities
FEREF LIMITED WALTHAM ABBEY ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies

Free Reports Available

Report Date Filed Date of Report Assets
Feref Limited 2022-07-06 30-04-2022 £72,292 Cash
Feref Limited 2022-04-30 30-04-2021
Feref Limited - Filleted accounts 2021-04-02 30-04-2020 £6,878 Cash £43,248 equity
Feref Limited - Filleted accounts 2020-02-01 30-04-2019 £451 Cash £423,209 equity
Feref Limited - Filleted accounts 2018-07-14 30-04-2018 £179,691 Cash £296,233 equity
Feref Limited - Filleted accounts 2017-11-30 30-04-2017 £245,478 Cash £431,616 equity
Feref Limited - Abbreviated accounts 2016-12-07 30-04-2016 £315,708 Cash
Feref Limited - Abbreviated accounts 2015-11-06 30-04-2015 £234,589 Cash
Feref Limited - Abbreviated accounts 2015-01-17 30-04-2014 £32,820 Cash