IRVING HOUSE LIMITED

Register to unlock more data on OkredoRegister

IRVING HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548459

Incorporation date

29/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor East Irving House, 5 Irving Street, London WC2H 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon03/11/2025
Change of details for Mr Khaled El Jalek as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Khaled El-Jalek on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon27/10/2025
Certificate of change of name
dot icon01/09/2025
Micro company accounts made up to 2024-10-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-10-31
dot icon08/04/2022
Registered office address changed from Flat 8 Irving House 5 Irving Street London WC2H 7AT England to 1st Floor East Irving House 5 Irving Street London WC2H 7AT on 2022-04-08
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon30/03/2019
Termination of appointment of Stanley Sherwin Beller as a secretary on 2018-11-30
dot icon29/03/2019
Registered office address changed from 6/7 Irving Street London WC2H 7AT England to Flat 8 Irving House 5 Irving Street London WC2H 7AT on 2019-03-29
dot icon10/12/2018
Registered office address changed from Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU England to 6/7 Irving Street London WC2H 7AT on 2018-12-10
dot icon10/12/2018
Termination of appointment of Colin Stuart Dale as a director on 2018-11-30
dot icon10/12/2018
Termination of appointment of Deborah Joan Dale as a secretary on 2018-11-30
dot icon10/12/2018
Cessation of Colin Dale as a person with significant control on 2018-11-30
dot icon10/12/2018
Notification of Khaled El Jalek as a person with significant control on 2018-11-30
dot icon10/12/2018
Appointment of Mr Stanley Sherwin Beller as a secretary on 2018-11-30
dot icon10/12/2018
Appointment of Mr Khaled El-Jalek as a director on 2018-11-30
dot icon29/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/02/2018
Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 2018-02-13
dot icon12/10/2017
Current accounting period shortened from 2018-01-31 to 2017-10-31
dot icon21/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/04/2010
Director's details changed for Colin Stuart Dale on 2010-04-06
dot icon11/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon14/04/2009
Return made up to 29/03/09; full list of members
dot icon15/04/2008
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon15/04/2008
Ad 29/03/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/04/2008
Secretary appointed deborah joan dale
dot icon15/04/2008
Director appointed colin stuart dale
dot icon04/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/04/2008
Appointment terminated director company directors LIMITED
dot icon29/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
459.00
-
0.00
-
-
2022
0
8.15K
-
0.00
-
-
2022
0
8.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.15K £Ascended1.67K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El Jalek, Khaled
Director
30/11/2018 - Present
35
Beller, Stanley Sherwin
Secretary
30/11/2018 - 30/11/2018
-
Dale, Deborah Joan
Secretary
29/03/2008 - 30/11/2018
-
Dale, Colin Stuart
Director
29/03/2008 - 30/11/2018
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
29/03/2008 - 29/03/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRVING HOUSE LIMITED

IRVING HOUSE LIMITED is an(a) Active company incorporated on 29/03/2008 with the registered office located at 1st Floor East Irving House, 5 Irving Street, London WC2H 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of IRVING HOUSE LIMITED?

toggle

IRVING HOUSE LIMITED is currently Active. It was registered on 29/03/2008 .

Where is IRVING HOUSE LIMITED located?

toggle

IRVING HOUSE LIMITED is registered at 1st Floor East Irving House, 5 Irving Street, London WC2H 7AT.

What does IRVING HOUSE LIMITED do?

toggle

IRVING HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for IRVING HOUSE LIMITED?

toggle

The latest filing was on 03/11/2025: Change of details for Mr Khaled El Jalek as a person with significant control on 2025-11-03.