Company NameIrene Manufacturing (Investments) Limited
Company StatusActive
Company Number00740268
CategoryPrivate Limited Company
Incorporation Date8 November 1962(61 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSharon Benedikt
Date of BirthJune 1960 (Born 63 years ago)
StatusCurrent
Appointed22 August 2002(39 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameSharon Ansbacher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(39 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Benedikt
StatusCurrent
Appointed25 February 2007(44 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Ansbacher
NationalityBritish
StatusCurrent
Appointed25 February 2007(44 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMr David Ansbacher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameZvi Benedikt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(31 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 July 2002)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Friedel Benedikt
NationalityBritish
StatusResigned
Appointed04 December 1993(31 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMrs Friedel Benedikt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(39 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameRachelle Perlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2008)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address6519 Glenwick Court
Baltimore
Maryland 21209
Irish
Secretary NameDavid Ansbacmer
NationalityBritish
StatusResigned
Appointed11 November 2008(46 years after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address25 Ridge Avenue
Passaic
New Jersey 07055
United States

Contact

Telephone020 82035846
Telephone regionLondon

Location

Registered Address8 Green Lane
Hendon
London
NW4 2NN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Green Lane Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,244
Net Worth£891,125
Cash£12,192
Current Liabilities£30,751

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

30 August 1973Delivered on: 4 September 1973
Satisfied on: 24 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due, etc.
Particulars: 17, hays crescent golders green, hendon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1964Delivered on: 20 November 1964
Satisfied on: 24 February 2011
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: 9 glebe crescent hendon middx.
Fully Satisfied
21 February 1964Delivered on: 2 March 1964
Satisfied on: 24 February 2011
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due, etc.
Particulars: 11, second avenue, hendon, middx.
Fully Satisfied

Filing History

3 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
14 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
5 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
18 July 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
31 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
4 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
4 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
4 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 September 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
3 September 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
3 September 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
22 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
22 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
22 August 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for David Ansbacmer on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for David Ansbacmer on 22 December 2011 (2 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Sharon Benedikt on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Sharon Benedikt on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Sharon Benedikt on 1 October 2009 (2 pages)
27 November 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
16 December 2008Return made up to 08/11/08; full list of members (4 pages)
16 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Appointment terminated director rachelle perlow (1 page)
1 December 2008Secretary appointed david ansbacmer (1 page)
1 December 2008Secretary appointed david ansbacmer (1 page)
1 December 2008Appointment terminated director rachelle perlow (1 page)
26 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
8 April 2008Return made up to 08/11/07; full list of members (4 pages)
8 April 2008Return made up to 08/11/07; full list of members (4 pages)
3 April 2008Secretary appointed sharon benedikt (1 page)
3 April 2008Appointment terminated secretary friedel benedikt (1 page)
3 April 2008Secretary appointed sharon benedikt (1 page)
3 April 2008Appointment terminated secretary friedel benedikt (1 page)
14 January 2008Return made up to 04/12/06; full list of members (2 pages)
14 January 2008Return made up to 04/12/06; full list of members (2 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
3 February 2006Return made up to 04/12/05; full list of members (2 pages)
3 February 2006Return made up to 04/12/05; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
2 September 2005Return made up to 04/12/04; full list of members (2 pages)
2 September 2005Return made up to 04/12/04; full list of members (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
5 July 2005Return made up to 04/12/03; full list of members (7 pages)
5 July 2005Return made up to 04/12/03; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page)
18 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 December 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2003Return made up to 04/12/00; full list of members (6 pages)
8 February 2003Return made up to 04/12/01; full list of members (6 pages)
8 February 2003Return made up to 04/12/00; full list of members (6 pages)
8 February 2003Return made up to 04/12/01; full list of members (6 pages)
7 January 2003Return made up to 04/12/99; full list of members; amend (6 pages)
7 January 2003Return made up to 04/12/99; full list of members; amend (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
8 December 2000Return made up to 04/12/99; full list of members (6 pages)
8 December 2000Return made up to 04/12/99; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
19 January 2000Registered office changed on 19/01/00 from: dominion house bartholomew close london E.C.1. (1 page)
19 January 2000Registered office changed on 19/01/00 from: dominion house bartholomew close london E.C.1. (1 page)
12 May 1999Return made up to 04/12/98; no change of members (4 pages)
12 May 1999Return made up to 04/12/98; no change of members (4 pages)
12 May 1999Return made up to 04/12/97; no change of members (4 pages)
12 May 1999Return made up to 04/12/97; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
20 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
20 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
20 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)