You are here: bizstats.co.uk > a-z index > I list > IR list

Irse Enterprises Limited LONDON


Founded in 2005, Irse Enterprises, classified under reg no. 05371364 is an active company. Currently registered at 1 Birdcage Walk SW1H 9JJ, London the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Bogdan G., Roderick M. and Jane P. and others. In addition one secretary - Blane J. - is with the firm. Currently 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.

Irse Enterprises Limited Address / Contact

Office Address 1 Birdcage Walk
Town London
Post code SW1H 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05371364
Date of Incorporation Mon, 21st Feb 2005
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Bogdan G.

Position: Director

Appointed: 28 April 2023

Roderick M.

Position: Director

Appointed: 28 April 2023

Jane P.

Position: Director

Appointed: 21 April 2022

Blane J.

Position: Secretary

Appointed: 02 December 2021

Paul M.

Position: Director

Appointed: 02 December 2021

Yuji H.

Position: Director

Appointed: 12 July 2021

Stephen B.

Position: Director

Appointed: 22 April 2020

Andrew K.

Position: Director

Appointed: 08 February 2020

Andrew S.

Position: Director

Appointed: 25 April 2014

Markus M.

Position: Director

Appointed: 06 February 2020

Resigned: 23 April 2020

Ian B.

Position: Director

Appointed: 06 February 2020

Resigned: 28 April 2023

Daniel W.

Position: Director

Appointed: 15 January 2019

Resigned: 21 April 2022

Blane J.

Position: Secretary

Appointed: 31 July 2018

Resigned: 02 December 2021

Peter S.

Position: Director

Appointed: 27 April 2018

Resigned: 06 February 2020

George C.

Position: Director

Appointed: 27 April 2018

Resigned: 22 April 2021

Charles P.

Position: Director

Appointed: 21 April 2017

Resigned: 27 April 2018

Gary S.

Position: Director

Appointed: 21 April 2017

Resigned: 01 December 2018

Markus M.

Position: Director

Appointed: 22 April 2016

Resigned: 21 April 2017

Andrew S.

Position: Director

Appointed: 22 April 2016

Resigned: 27 April 2018

Francis H.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 July 2018

Christian S.

Position: Director

Appointed: 25 April 2015

Resigned: 22 April 2016

Peter S.

Position: Director

Appointed: 25 April 2015

Resigned: 22 April 2016

Charles P.

Position: Director

Appointed: 25 April 2014

Resigned: 25 April 2015

David W.

Position: Director

Appointed: 25 April 2014

Resigned: 21 April 2017

Francis H.

Position: Director

Appointed: 25 April 2013

Resigned: 01 December 2018

Andrew S.

Position: Director

Appointed: 19 April 2013

Resigned: 25 April 2014

Claire P.

Position: Director

Appointed: 20 April 2012

Resigned: 25 April 2014

Christian S.

Position: Director

Appointed: 20 April 2012

Resigned: 19 April 2013

Paul J.

Position: Director

Appointed: 15 April 2011

Resigned: 19 April 2013

David W.

Position: Director

Appointed: 15 April 2011

Resigned: 20 April 2012

Frans H.

Position: Director

Appointed: 23 April 2010

Resigned: 20 April 2012

Francis H.

Position: Director

Appointed: 23 April 2010

Resigned: 15 April 2011

Claire Louise Porter

Position: Corporate Director

Appointed: 24 April 2009

Resigned: 23 April 2010

Irse Enterprises Ltd

Position: Corporate Director

Appointed: 24 April 2009

Resigned: 24 April 2009

Irse Enterprises Ltd

Position: Corporate Director

Appointed: 24 April 2009

Resigned: 24 April 2009

Willem C.

Position: Director

Appointed: 25 April 2008

Resigned: 23 April 2010

Paul J.

Position: Director

Appointed: 25 April 2008

Resigned: 24 April 2009

Jonathan F.

Position: Director

Appointed: 27 April 2007

Resigned: 15 April 2011

Frans H.

Position: Director

Appointed: 27 April 2007

Resigned: 25 April 2008

Alan F.

Position: Director

Appointed: 01 July 2006

Resigned: 27 April 2007

John C.

Position: Director

Appointed: 01 July 2006

Resigned: 25 April 2008

Colin P.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 July 2015

Kenneth B.

Position: Director

Appointed: 21 February 2005

Resigned: 30 June 2006

Colin P.

Position: Director

Appointed: 21 February 2005

Resigned: 31 July 2015

Martin G.

Position: Director

Appointed: 21 February 2005

Resigned: 25 April 2014

Kenneth B.

Position: Secretary

Appointed: 21 February 2005

Resigned: 30 June 2006

Jonathan F.

Position: Director

Appointed: 21 February 2005

Resigned: 01 July 2006

Peter S.

Position: Director

Appointed: 21 February 2005

Resigned: 27 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand230 176169 404
Current Assets388 213317 791
Debtors149 003141 943
Net Assets Liabilities192 116241 676
Other Debtors77 51312 611
Property Plant Equipment14 3569 163
Total Inventories9 0346 444
Other
Accrued Liabilities Deferred Income20 24323 312
Accumulated Depreciation Impairment Property Plant Equipment12 63320 802
Average Number Employees During Period1010
Bank Borrowings Overdrafts223 878225 035
Cost Sales278 373243 925
Creditors425 809419 064
Distribution Costs160 511178 397
Fixed Assets488 595580 646
Gross Profit Loss147 548110 667
Increase From Depreciation Charge For Year Property Plant Equipment 8 169
Investments Fixed Assets474 239571 483
Net Current Assets Liabilities-37 596-101 273
Operating Profit Loss64 32943 336
Other Creditors171 227159 826
Other Interest Receivable Similar Income Finance Income6 7806 224
Other Inventories9 0346 444
Other Operating Income77 292111 066
Prepayments Accrued Income12 6896 422
Profit Loss On Ordinary Activities After Tax71 10949 560
Profit Loss On Ordinary Activities Before Tax71 10949 560
Property Plant Equipment Gross Cost26 98929 965
Total Additions Including From Business Combinations Property Plant Equipment 2 976
Total Assets Less Current Liabilities450 999479 373
Trade Creditors Trade Payables10 46110 891
Trade Debtors Trade Receivables58 801122 910
Turnover Revenue425 921354 592

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolution adopting the Articles of Association
filed on: 25th, May 2023
Free Download (1 page)

Company search