IRVINE LIMITED

Hellopages » Greater London » Enfield » EN3 7SJ

Company number 01283275
Status Active
Incorporation Date 25 October 1976
Company Type Private Limited Company
Address 241 GREEN STREET, ENFIELD, MIDDLESEX, EN3 7SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,526 . The most likely internet sites of IRVINE LIMITED are www.irvine.co.uk, and www.irvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Irvine Limited is a Private Limited Company. The company registration number is 01283275. Irvine Limited has been working since 25 October 1976. The present status of the company is Active. The registered address of Irvine Limited is 241 Green Street Enfield Middlesex En3 7sj. The company`s financial liabilities are £10.53k. It is £0k against last year. And the total assets are £10.53k, which is £0k against last year. MOSS, Nicholas Julian is a Secretary of the company. HALMAN, Peter Alan is a Director of the company. MOSS, Nicholas Julian is a Director of the company. Secretary IRVINE, Ronald has been resigned. Director IRVINE, Margaret Nicol has been resigned. Director IRVINE, Ronald has been resigned. Director JEFFERS, Jack Robert has been resigned. Director MORRISSEY, Kenneth Arthur has been resigned. Director MOSS, Howard has been resigned. Director WESLEY, Jonathan Andrew has been resigned. The company operates in "Non-trading company".


irvine Key Finiance

LIABILITIES £10.53k
CASH n/a
TOTAL ASSETS £10.53k
All Financial Figures

Current Directors

Secretary
MOSS, Nicholas Julian
Appointed Date: 12 September 1996

Director
HALMAN, Peter Alan

79 years old

Director
MOSS, Nicholas Julian
Appointed Date: 12 September 1996
61 years old

Resigned Directors

Secretary
IRVINE, Ronald
Resigned: 12 September 1996

Director
IRVINE, Margaret Nicol
Resigned: 12 September 1996
86 years old

Director
IRVINE, Ronald
Resigned: 10 September 1999
91 years old

Director
JEFFERS, Jack Robert
Resigned: 31 December 2011
Appointed Date: 01 October 2001
79 years old

Director
MORRISSEY, Kenneth Arthur
Resigned: 30 April 2013
77 years old

Director
MOSS, Howard
Resigned: 11 October 2001
Appointed Date: 12 September 1996
92 years old

Director
WESLEY, Jonathan Andrew
Resigned: 23 March 2013
Appointed Date: 02 July 1998
69 years old

Persons With Significant Control

Ultimate Model Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRVINE LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,526

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,526

...
... and 97 more events
13 Nov 1987
Accounts for a small company made up to 31 March 1987

11 Feb 1987
Return made up to 08/08/86; full list of members

06 Oct 1986
Accounts for a small company made up to 31 March 1986

25 Oct 1976
Incorporation
25 Oct 1976
Certificate of incorporation

IRVINE LIMITED Charges

8 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2003
Composite guarantee and debenture
Delivered: 23 August 2003
Status: Satisfied on 16 March 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Guarantee & debenture
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1996
Mortgage debenture
Delivered: 1 October 1996
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1993
Fixed charge
Delivered: 30 December 1993
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A hardinge model chncii super precision cnc chucking and…
21 August 1981
Debenture
Delivered: 25 August 1981
Status: Satisfied on 19 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 January 1981
Mortgage
Delivered: 14 January 1981
Status: Satisfied on 19 May 1997
Persons entitled: Lloyds Bank PLC
Description: L/H unit 2 brunswick park estate, brunswick park road. New…
16 November 1978
Single debenture
Delivered: 24 November 1978
Status: Satisfied on 19 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…