Irinvestship Limited LONDON


Irinvestship started in year 2000 as Private Limited Company with registration number 04110179. The Irinvestship company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 4 Dancastle Court. Postal code: N3 2JU. Since May 1, 2001 Irinvestship Limited is no longer carrying the name Augurship 190.

The company has one director. Ali B., appointed on 13 June 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Irinvestship Limited Address / Contact

Office Address 4 Dancastle Court
Office Address2 14 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110179
Date of Incorporation Fri, 17th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Ali B.

Position: Director

Appointed: 13 June 2022

Mohammad P.

Position: Secretary

Appointed: 02 January 2008

Resigned: 22 March 2010

Ghasem N.

Position: Director

Appointed: 02 January 2007

Resigned: 13 June 2022

Mendi S.

Position: Director

Appointed: 01 July 2005

Resigned: 08 February 2006

Mohammad M.

Position: Director

Appointed: 20 January 2005

Resigned: 02 January 2007

Ahmad S.

Position: Secretary

Appointed: 11 December 2003

Resigned: 02 January 2008

Ahmad S.

Position: Director

Appointed: 11 December 2003

Resigned: 13 June 2022

Morteza H.

Position: Director

Appointed: 22 November 2001

Resigned: 31 January 2004

Morteza H.

Position: Secretary

Appointed: 22 November 2001

Resigned: 31 January 2004

Mohammad P.

Position: Director

Appointed: 01 May 2001

Resigned: 18 July 2008

Mohammad P.

Position: Secretary

Appointed: 01 May 2001

Resigned: 22 November 2001

Kamran B.

Position: Director

Appointed: 01 May 2001

Resigned: 22 November 2001

Alireza N.

Position: Director

Appointed: 01 May 2001

Resigned: 19 January 2005

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2000

Resigned: 01 May 2001

Hfw Directors Limited

Position: Nominee Director

Appointed: 17 November 2000

Resigned: 01 May 2001

Company previous names

Augurship 190 May 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand260 825195 260161 10342 59124 84820 59140 66320 607
Current Assets2 084 2072 546 0002 375 0573 214 6823 216 625476 197214 858194 389
Debtors1 823 3822 350 7402 213 9543 172 0913 191 777455 606174 195173 782
Other Debtors6 5016 501   22 7081 002138
Property Plant Equipment829622417     
Other
Accumulated Depreciation Impairment Property Plant Equipment24 22524 43224 637     
Amounts Owed By Group Undertakings1 775 5392 289 9262 150 6413 107 0153 123 349424 700170 024170 024
Average Number Employees During Period 1111111
Creditors1 463 3371 976 9211 871 6822 737 1662 767 59643 06526 53342 158
Deferred Tax Assets265252196203166   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 742    
Disposals Property Plant Equipment   25 054    
Increase From Depreciation Charge For Year Property Plant Equipment 207205105    
Net Current Assets Liabilities620 870569 079503 375477 516449 029433 132188 325152 231
Other Creditors1 463 3371 976 8531 871 6032 736 9792 767 40917 55725 22628 939
Other Taxation Social Security Payable 6879187187 93790
Property Plant Equipment Gross Cost25 05425 05425 054     
Recoverable Value-added Tax41 07754 06163 11764 87368 2628 1983 1693 620
Total Assets Less Current Liabilities621 699569 701503 792477 516449 029433 132188 325152 231
Administrative Expenses      244 80736 094
Applicable Tax Rate      1919
Profit Loss      -244 807-36 094
Profit Loss On Ordinary Activities Before Tax      -244 807-36 094
Tax Decrease Increase From Effect Revenue Exempt From Taxation       846
Tax Expense Credit Applicable Tax Rate      -46 513-6 858
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      38 206 
Trade Creditors Trade Payables    26 93825 50837013 129

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 11th, March 2024
Free Download (14 pages)

Company search