Background WavePink WaveYellow Wave

IRLEN HOLDINGS (2001) LIMITED (04287331)

IRLEN HOLDINGS (2001) LIMITED (04287331) is an active UK company. incorporated on 13 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IRLEN HOLDINGS (2001) LIMITED has been registered for 24 years. Current directors include CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr. and 1 others.

Company Number
04287331
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr., MASHAL, Sarit Jocelyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRLEN HOLDINGS (2001) LIMITED

IRLEN HOLDINGS (2001) LIMITED is an active company incorporated on 13 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IRLEN HOLDINGS (2001) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04287331

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

METROSTALL LIMITED
From: 13 September 2001To: 28 March 2002
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CORTES SILVA, Yael Gabrielle

Active
New Burlington House, LondonNW11 0PU
Born May 1968
Director
Appointed 01 Apr 2015

HARGREAVES, Ruth Rachel

Active
New Burlington House, LondonNW11 0PU
Born January 1966
Director
Appointed 01 Apr 2015

LASS, Jonathan Marc, Mr.

Active
New Burlington House, LondonNW11 0PU
Born January 1960
Director
Appointed 20 Nov 2001

MASHAL, Sarit Jocelyn

Active
New Burlington House, LondonNW11 0PU
Born October 1972
Director
Appointed 01 Apr 2015

LASS, Ruth Rachel

Resigned
61a Sutton Road, LondonN10 1HH
Secretary
Appointed 20 Nov 2001
Resigned 17 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 20 Nov 2001

LASS, Leonard

Resigned
New Burlington House, LondonNW11 0PU
Born April 1926
Director
Appointed 20 Nov 2001
Resigned 08 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 2001
Resigned 20 Nov 2001
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Resolution
18 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
17 August 2002
288cChange of Particulars
Statement Of Affairs
3 July 2002
SASA
Legacy
3 July 2002
88(2)R88(2)R
Resolution
4 April 2002
RESOLUTIONSResolutions
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation