Background WavePink WaveYellow Wave

8 IRVING STREET LIMITED (06856426)

8 IRVING STREET LIMITED (06856426) is an active UK company. incorporated on 24 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 8 IRVING STREET LIMITED has been registered for 17 years. Current directors include EL-JALEK, Khaled.

Company Number
06856426
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
8 Irving Street, London, WC2H 7AT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
EL-JALEK, Khaled
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 IRVING STREET LIMITED

8 IRVING STREET LIMITED is an active company incorporated on 24 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 8 IRVING STREET LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06856426

LTD Company

Age

17 Years

Incorporated 24 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

8 Irving Street London, WC2H 7AT,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW
From: 1 December 2014To: 26 July 2016
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 13 December 2010To: 1 December 2014
2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 26 August 2010To: 13 December 2010
10 Cromwell Place South Kensington London SW7 2JN England
From: 24 March 2009To: 26 August 2010
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EL-JALEK, Khaled

Active
Irving Street, LondonWC2H 7AT
Born October 1974
Director
Appointed 04 Jul 2016

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Secretary
Appointed 16 Aug 2010
Resigned 04 Jul 2016

SUBSCRIBER SECRETARIES LIMITED

Resigned
Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 24 Mar 2009
Resigned 16 Aug 2010

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 06 May 2009
Resigned 04 Jul 2016

HAMILTON-SMITH, Lisa

Resigned
Cromwell Place, South KensingtonSW7 2JN
Born November 1964
Director
Appointed 24 Mar 2009
Resigned 06 May 2009

Persons with significant control

1

Mr Khaled El-Jalek

Active
Irving Street, LondonWC2H 7AT
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 August 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Incorporation Company
24 March 2009
NEWINCIncorporation