Company NameIRSE Enterprises Limited
Company StatusActive
Company Number05371364
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew Paul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(9 years, 2 months after company formation)
Appointment Duration10 years
RoleProfessional Railway Signal Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Ian Robert Bridges
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Andrew Knight
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Stephen Walter Boshier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed22 April 2020(15 years, 2 months after company formation)
Appointment Duration4 years
RoleEngineer
Country of ResidenceAustralia
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameProf Yuji Hirao
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed12 July 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleResearch Professor
Country of ResidenceJapan
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Paul Hubert Joseph McSharry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameMr Blane Judd
StatusCurrent
Appointed02 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMs Jane Elizabeth Power
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(17 years, 2 months after company formation)
Appointment Duration2 years
RoleRail Signalling Engineer
Country of ResidenceEngland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Kenneth Walter Burrage
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameJonathan David Francis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleSignal Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunningdale Close
Monkton Park
Chippenham
Wiltshire
SN15 3XH
Director NameMartin Harold Govas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Colin Howard Porter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Milebush
Leighton Buzzard
Bedfordshire
LU7 2UB
Secretary NameMr Kenneth Walter Burrage
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameJohn Douglas Corrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2008)
RoleChartered Engineer
Correspondence AddressIrse 4th Flr
1 Birdcage Walk
London
SW1H 9JJ
Director NameAlan James Fisher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 27 April 2007)
RoleChartered Engineer
Correspondence AddressIrse 4th Floor
1 Birdcage Walk
London
SW1H 9JJ
Secretary NameMr Colin Howard Porter
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Milebush
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameMr Paul Andrew Jenkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 April 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameIr Willem Jan Coenraad
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2010)
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Francis How
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Frans Heijnen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Paul Andrew Jenkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 April 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMrs Claire Louise Porter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 April 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameMr Francis How
StatusResigned
Appointed01 August 2015(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2018)
RoleCompany Director
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameDr Markus Montigel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 2016(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 April 2017)
RoleChief Technical Officer
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Charles Robert Page
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2017(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2018)
RoleChartered Engineer
Country of ResidenceAustralia
Correspondence Address3 De Garis Place
Werribee
Victoria 3008
Australia
Director NameMr George Edward Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Radnor Road
Twickenham
TW1 4ND
Secretary NameMr Blane Judd
StatusResigned
Appointed31 July 2018(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2021)
RoleCompany Director
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameDr Markus Montigel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 2020(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2020)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameIRSE Enterprises Ltd (Corporation)
StatusResigned
Appointed24 April 2009(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2009)
Correspondence Address16 Milebush
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameClaire Louise Porter (Corporation)
StatusResigned
Appointed24 April 2009(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 April 2010)
Correspondence Address16 Milebush
Leighton Buzzard
Bedfordshire
LU7 2UB

Contact

Websiteparsons.com

Location

Registered Address1 Birdcage Walk
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Institution Of Railway Signal Engineers
100.00%
Ordinary

Financials

Year2014
Turnover£511,355
Gross Profit£159,763
Net Worth£42,362
Cash£478,199
Current Liabilities£436,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

25 May 2023Memorandum and Articles of Association (11 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2023Termination of appointment of Ian Robert Bridges as a director on 28 April 2023 (1 page)
28 April 2023Appointment of Mr Bogdan Godziejewski as a director on 28 April 2023 (2 pages)
28 April 2023Appointment of Professor Roderick Ian Muttram as a director on 28 April 2023 (2 pages)
17 April 2023Accounts for a small company made up to 31 December 2022 (16 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 February 2023Registered office address changed from 4th Floor 1 Birdcage Walk Westminster London SW1H 9JJ to 1 Birdcage Walk 1 Birdcage Walk London SW1H 9JJ on 21 February 2023 (1 page)
21 February 2023Registered office address changed from 1 Birdcage Walk 1 Birdcage Walk London SW1H 9JJ England to 1 Birdcage Walk London SW1H 9JJ on 21 February 2023 (1 page)
30 May 2022Accounts for a small company made up to 31 December 2021 (15 pages)
25 April 2022Appointment of Ms Jane Elizabeth Power as a director on 21 April 2022 (2 pages)
25 April 2022Termination of appointment of Daniel Nathan Woodland as a director on 21 April 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
5 January 2022Director's details changed for Professor Yuki Hirao on 5 January 2022 (2 pages)
8 December 2021Appointment of Mr Blane Judd as a secretary on 2 December 2021 (2 pages)
2 December 2021Appointment of Mr Paul Hubert Joseph Mcsharry as a director on 2 December 2021 (2 pages)
2 December 2021Termination of appointment of Blane Judd as a secretary on 2 December 2021 (1 page)
20 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
12 July 2021Appointment of Professor Yuki Hirao as a director on 12 July 2021 (2 pages)
23 April 2021Termination of appointment of George Edward Clark as a director on 22 April 2021 (1 page)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 April 2020Appointment of Mr Stephen Walter Boshier as a director on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Markus Montigel as a director on 23 April 2020 (1 page)
21 April 2020Accounts for a small company made up to 31 December 2019 (15 pages)
21 February 2020Appointment of Mr Andrew Knight as a director on 8 February 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Ian Robert Bridges as a director on 6 February 2020 (2 pages)
7 February 2020Termination of appointment of Peter Robert Symons as a director on 6 February 2020 (1 page)
7 February 2020Appointment of Dr Markus Montigel as a director on 6 February 2020 (2 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 January 2019Appointment of Dr Daniel Nathan Woodland as a director on 15 January 2019 (2 pages)
3 December 2018Termination of appointment of Francis How as a director on 1 December 2018 (1 page)
3 December 2018Termination of appointment of Gary John Simpson as a director on 1 December 2018 (1 page)
31 July 2018Termination of appointment of Francis How as a secretary on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Blane Judd as a secretary on 31 July 2018 (2 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 May 2018Termination of appointment of Charles Robert Page as a director on 27 April 2018 (1 page)
2 May 2018Appointment of Mr George Edward Clark as a director on 27 April 2018 (2 pages)
2 May 2018Appointment of Mr Peter Robert Symons as a director on 27 April 2018 (2 pages)
2 May 2018Termination of appointment of Andrew James Simmons as a director on 27 April 2018 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 June 2017Full accounts made up to 31 December 2016 (15 pages)
10 May 2017Appointment of Mr Charles Robert Page as a director on 21 April 2017 (2 pages)
10 May 2017Termination of appointment of David Norman Weedon as a director on 21 April 2017 (1 page)
10 May 2017Termination of appointment of Markus Montigel as a director on 21 April 2017 (1 page)
10 May 2017Termination of appointment of David Norman Weedon as a director on 21 April 2017 (1 page)
10 May 2017Appointment of Mr Gary John Simpson as a director on 21 April 2017 (2 pages)
10 May 2017Appointment of Mr Charles Robert Page as a director on 21 April 2017 (2 pages)
10 May 2017Termination of appointment of Markus Montigel as a director on 21 April 2017 (1 page)
10 May 2017Appointment of Mr Gary John Simpson as a director on 21 April 2017 (2 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (15 pages)
23 June 2016Full accounts made up to 31 December 2015 (15 pages)
27 April 2016Termination of appointment of Christian Raymond Sevestre as a director on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Peter Robert Symons as a director on 22 April 2016 (1 page)
27 April 2016Appointment of Mr Andrew James Simmons as a director on 22 April 2016 (2 pages)
27 April 2016Appointment of Dr Markus Montigel as a director on 22 April 2016 (2 pages)
27 April 2016Appointment of Dr Markus Montigel as a director on 22 April 2016 (2 pages)
27 April 2016Appointment of Mr Andrew James Simmons as a director on 22 April 2016 (2 pages)
27 April 2016Termination of appointment of Peter Robert Symons as a director on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Christian Raymond Sevestre as a director on 22 April 2016 (1 page)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
3 August 2015Termination of appointment of Colin Howard Porter as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Francis How as a secretary on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Francis How as a secretary on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Colin Howard Porter as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Francis How as a secretary on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Colin Howard Porter as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Colin Howard Porter as a director on 31 July 2015 (1 page)
15 July 2015Termination of appointment of Charles Robert Page as a director on 25 April 2015 (1 page)
15 July 2015Termination of appointment of Charles Robert Page as a director on 25 April 2015 (1 page)
15 July 2015Appointment of Mr Peter Robert Symons as a director on 25 April 2015 (2 pages)
15 July 2015Termination of appointment of Charles Robert Page as a director on 25 April 2015 (1 page)
15 July 2015Termination of appointment of Charles Robert Page as a director on 25 April 2015 (1 page)
15 July 2015Appointment of Mr Peter Robert Symons as a director on 25 April 2015 (2 pages)
15 July 2015Appointment of Mr Christian Raymond Sevestre as a director on 25 April 2015 (2 pages)
15 July 2015Appointment of Mr Christian Raymond Sevestre as a director on 25 April 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
4 July 2014Accounts made up to 31 December 2013 (11 pages)
4 July 2014Accounts made up to 31 December 2013 (11 pages)
13 May 2014Appointment of Mr David Norman Weedon as a director (2 pages)
13 May 2014Appointment of Mr Charles Robert Page as a director (2 pages)
13 May 2014Appointment of Mr David Norman Weedon as a director (2 pages)
13 May 2014Appointment of Mr Charles Robert Page as a director (2 pages)
13 May 2014Appointment of Mr Andrew Paul Smith as a director (2 pages)
13 May 2014Appointment of Mr Andrew Paul Smith as a director (2 pages)
7 May 2014Termination of appointment of Claire Porter as a director (1 page)
7 May 2014Termination of appointment of Martin Govas as a director (1 page)
7 May 2014Termination of appointment of Andrew Simmons as a director (1 page)
7 May 2014Termination of appointment of Claire Porter as a director (1 page)
7 May 2014Termination of appointment of Martin Govas as a director (1 page)
7 May 2014Termination of appointment of Andrew Simmons as a director (1 page)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
26 February 2014Appointment of Mr Francis How as a director (2 pages)
26 February 2014Appointment of Mr Francis How as a director (2 pages)
15 July 2013Accounts made up to 31 December 2012 (11 pages)
15 July 2013Accounts made up to 31 December 2012 (11 pages)
11 July 2013Termination of appointment of Christian Sevestre as a director (1 page)
11 July 2013Appointment of Mr Andrew James Simmons as a director (2 pages)
11 July 2013Appointment of Mr Andrew James Simmons as a director (2 pages)
11 July 2013Termination of appointment of Christian Sevestre as a director (1 page)
5 July 2013Termination of appointment of Paul Jenkins as a director (1 page)
5 July 2013Termination of appointment of Paul Jenkins as a director (1 page)
4 July 2013Termination of appointment of Paul Jenkins as a director (1 page)
4 July 2013Termination of appointment of Paul Jenkins as a director (1 page)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts made up to 31 December 2011 (12 pages)
31 July 2012Accounts made up to 31 December 2011 (12 pages)
10 May 2012Appointment of Mrs Claire Louise Porter as a director (2 pages)
10 May 2012Termination of appointment of David Weedon as a director (1 page)
10 May 2012Termination of appointment of Frans Heijnen as a director (1 page)
10 May 2012Appointment of Mon Christian Raymond Sevestre as a director (2 pages)
10 May 2012Appointment of Mrs Claire Louise Porter as a director (2 pages)
10 May 2012Termination of appointment of Frans Heijnen as a director (1 page)
10 May 2012Termination of appointment of David Weedon as a director (1 page)
10 May 2012Appointment of Mon Christian Raymond Sevestre as a director (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
13 June 2011Accounts made up to 31 December 2010 (10 pages)
13 June 2011Accounts made up to 31 December 2010 (10 pages)
4 May 2011Appointment of Mr Paul Andrew Jenkins as a director (2 pages)
4 May 2011Appointment of Mr Paul Andrew Jenkins as a director (2 pages)
3 May 2011Appointment of Mr David Norman Weedon as a director (2 pages)
3 May 2011Appointment of Mr David Norman Weedon as a director (2 pages)
3 May 2011Termination of appointment of Jonathan Francis as a director (1 page)
3 May 2011Termination of appointment of Jonathan Francis as a director (1 page)
3 May 2011Termination of appointment of Francis How as a director (1 page)
3 May 2011Termination of appointment of Francis How as a director (1 page)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
30 November 2010Appointment of Mr Frans Heijnen as a director (2 pages)
30 November 2010Appointment of Mr Frans Heijnen as a director (2 pages)
21 November 2010Termination of appointment of Willem Coenraad as a director (1 page)
21 November 2010Termination of appointment of Willem Coenraad as a director (1 page)
8 June 2010Appointment of Mr Francis How as a director (2 pages)
8 June 2010Termination of appointment of Claire Louise Porter as a director (1 page)
8 June 2010Termination of appointment of Claire Louise Porter as a director (1 page)
8 June 2010Appointment of Mr Francis How as a director (2 pages)
6 May 2010Accounts made up to 31 December 2009 (10 pages)
6 May 2010Accounts made up to 31 December 2009 (10 pages)
5 March 2010Appointment of Claire Louise Porter as a director (1 page)
5 March 2010Appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Termination of appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Termination of appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Appointment of Claire Louise Porter as a director (1 page)
5 March 2010Termination of appointment of Paul Jenkins as a director (1 page)
5 March 2010Appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Termination of appointment of Irse Enterprises Ltd as a director (1 page)
5 March 2010Termination of appointment of Paul Jenkins as a director (1 page)
5 March 2010Termination of appointment of Irse Enterprises Ltd as a director (1 page)
25 February 2010Director's details changed for Jonathan David Francis on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Ir Willem Jan Coenraad on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Martin Harold Govas on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Ir Willem Jan Coenraad on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Jonathan David Francis on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Andrew Jenkins on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Andrew Jenkins on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Martin Harold Govas on 24 February 2010 (2 pages)
30 June 2009Accounts made up to 31 December 2008 (14 pages)
30 June 2009Accounts made up to 31 December 2008 (14 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
16 June 2008Appointment terminated director frans heijnen (1 page)
16 June 2008Appointment terminated director john corrie (1 page)
16 June 2008Appointment terminated director john corrie (1 page)
16 June 2008Director appointed mr paul andrew jenkins (1 page)
16 June 2008Appointment terminated director frans heijnen (1 page)
16 June 2008Director appointed mr paul andrew jenkins (1 page)
16 June 2008Director appointed ir willem jan coenraad (1 page)
16 June 2008Director appointed ir willem jan coenraad (1 page)
11 June 2008Accounts for a small company made up to 31 December 2007 (10 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (10 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 July 2007Accounts made up to 31 December 2006 (11 pages)
11 July 2007Accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 July 2006Accounts made up to 31 December 2005 (7 pages)
20 July 2006Accounts made up to 31 December 2005 (7 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 3RD floor savoy hill house savoy hill london WC2 0BS (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 3RD floor savoy hill house savoy hill london WC2 0BS (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
2 March 2006Return made up to 21/02/06; full list of members (8 pages)
2 March 2006Return made up to 21/02/06; full list of members (8 pages)
10 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2005Incorporation (21 pages)
21 February 2005Incorporation (21 pages)