About

Registered Number: 05301196
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 20 Upper Park Road, London, NW3 2UP,

 

Irresistible Uk Ltd was registered on 30 November 2004, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David Hamilton 31 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Stephen 30 November 2004 31 January 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 February 2020
AD01 - Change of registered office address 16 February 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 05 December 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 December 2012
CH04 - Change of particulars for corporate secretary 07 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
287 - Change in situation or address of Registered Office 09 October 2006
363s - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 10 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Cashflow facilty deed 24 March 2005 Outstanding

N/A

Charge 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.