IRONWOOD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE21 8DP

Company number 03318089
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 4 ROSENDALE ROAD, LONDON, ENGLAND, SE21 8DP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Statement of capital following an allotment of shares on 1 July 2016 GBP 2 ; Satisfaction of charge 7 in full. The most likely internet sites of IRONWOOD PROPERTIES LIMITED are www.ironwoodproperties.co.uk, and www.ironwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 5.9 miles; to Bickley Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ironwood Properties Limited is a Private Limited Company. The company registration number is 03318089. Ironwood Properties Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Ironwood Properties Limited is 4 Rosendale Road London England Se21 8dp. The company`s financial liabilities are £29.15k. It is £-0.5k against last year. And the total assets are £197k, which is £75k against last year. WALTERS, Andrew Peter is a Director of the company. Secretary COLLINS, Kim has been resigned. Secretary WALTERS, Andrew Peter has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAYANI, Joseph has been resigned. Director WALTERS, Huw Llewellyn has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


ironwood properties Key Finiance

LIABILITIES £29.15k
-2%
CASH n/a
TOTAL ASSETS £197k
+61%
All Financial Figures

Current Directors

Director
WALTERS, Andrew Peter
Appointed Date: 01 March 1999
55 years old

Resigned Directors

Secretary
COLLINS, Kim
Resigned: 01 January 2013
Appointed Date: 01 May 2004

Secretary
WALTERS, Andrew Peter
Resigned: 11 September 2000
Appointed Date: 13 February 1997

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 11 September 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Director
DAYANI, Joseph
Resigned: 01 March 1999
Appointed Date: 13 February 1997
73 years old

Director
WALTERS, Huw Llewellyn
Resigned: 01 March 1999
Appointed Date: 13 February 1997
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

IRONWOOD PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Feb 2017
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2

03 Nov 2016
Satisfaction of charge 7 in full
03 Nov 2016
Satisfaction of charge 14 in full
03 Nov 2016
Satisfaction of charge 13 in full
...
... and 82 more events
12 Mar 1997
New secretary appointed
12 Mar 1997
New director appointed
12 Mar 1997
New director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: 31 corsham street london N1 6DR
13 Feb 1997
Incorporation

IRONWOOD PROPERTIES LIMITED Charges

10 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 3 November 2016
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied on 3 November 2016
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 88 doverfield road london t/n PGL190952 all plant machinery…
10 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied on 3 November 2016
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 15A beacon road hither green t/n LN103450 all plant…
26 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 15A beacon road hithergreen london t/n…
26 November 2003
Legal mortgage
Delivered: 29 November 2003
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 88 doverfield road, london t/no. 190952. by way of…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: 22 devonshire road west croydon t/n SGL355672. By way of…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: 2 st stevens crescent norbury t/n SY19829. By way of…
15 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 11 perry mansions, creeland grove, catford…
1 February 2002
Mortgage
Delivered: 20 February 2002
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) PLC
Description: 21 mayfield crescent thornton heath surrey.
1 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) PLC
Description: 21 mayfield crescent thornton heath surrey.
31 August 2001
Mortgage debenture
Delivered: 4 September 2001
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over f/h property 66…
18 September 2000
Mortgage debenture
Delivered: 20 September 2000
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 182 kent house road beckenham kent t/no.K190733. Fixed…
14 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: 84 meadowview road catford london SE6. By way of specific…
14 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) PLC
Description: The property known as 29 meadowview road catford london…
14 August 1997
Mortgage debenture
Delivered: 16 August 1997
Status: Satisfied on 3 November 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: 47 winkworth road, banstead, surrey title number SY557227…