Company NameIronstone Land Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number03009713
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(6 days after company formation)
Appointment Duration29 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusCurrent
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NamePaul Edmund Flintoff
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2000)
RoleProperty Development
Correspondence Address18 Upper Brockley Road
London
SE4 1SU
Director NameMr Matthew John Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm
Chipping Norton
Oxfordshire
OX7 5TQ
Secretary NameMr Robert Anthony Markham Thompson
NationalityBritish
StatusResigned
Appointed19 January 1995(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £10Robert Thompson
100.00%
Ordinary

Financials

Year2014
Turnover£32,882
Gross Profit£31,832
Net Worth£88,722
Cash£4,182
Current Liabilities£202,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

19 May 2016Delivered on: 21 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 21 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H property at victoria house clarence road grays t/no EX755632.
Outstanding
28 April 2006Delivered on: 15 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a victoria house clarence road grays essex t/n EX755632. See the mortgage charge document for full details.
Outstanding
10 March 1997Delivered on: 14 March 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property being upper floors at 73-75 high street,putney.all the fixed machinery buildings erections and other fixtures and fittings affixed to the property.
Outstanding

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Registered office address changed from Scarletts Church Street Boxted Colchester Essex CO4 5SU to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
31 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 May 2016Registration of charge 030097130003, created on 19 May 2016 (6 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
21 May 2016Registration of charge 030097130004, created on 19 May 2016 (17 pages)
21 May 2016Registration of charge 030097130004, created on 19 May 2016 (17 pages)
21 May 2016Registration of charge 030097130003, created on 19 May 2016 (6 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
18 May 2016Satisfaction of charge 1 in full (4 pages)
18 May 2016Satisfaction of charge 1 in full (4 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20
(4 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20
(4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(4 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 March 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
17 March 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from 108 new bond street london W1S 1EF (1 page)
9 February 2009Registered office changed on 09/02/2009 from 108 new bond street london W1S 1EF (1 page)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2008Amended accounts made up to 31 March 2006 (10 pages)
1 October 2008Amended accounts made up to 31 March 2006 (10 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
21 February 2007Return made up to 13/01/06; full list of members (2 pages)
21 February 2007Return made up to 13/01/07; full list of members (2 pages)
21 February 2007Return made up to 13/01/06; full list of members (2 pages)
21 February 2007Return made up to 13/01/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 May 2006Particulars of mortgage/charge (5 pages)
15 May 2006Particulars of mortgage/charge (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
13 July 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2003Return made up to 13/01/03; full list of members (7 pages)
25 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2001 (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2001 (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2002Return made up to 13/01/02; full list of members (7 pages)
3 January 2002Return made up to 13/01/02; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 April 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 April 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Return made up to 13/01/00; full list of members (6 pages)
30 January 2000Return made up to 13/01/00; full list of members (6 pages)
20 April 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street, london, SW15 1LZ (1 page)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street, london, SW15 1LZ (1 page)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
2 April 1997Registered office changed on 02/04/97 from: 10 sefton street, london, SW15 1LZ (1 page)
2 April 1997Registered office changed on 02/04/97 from: 10 sefton street, london, SW15 1LZ (1 page)
21 January 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 March 1996Return made up to 13/01/96; full list of members (6 pages)
12 March 1996Return made up to 13/01/96; full list of members (6 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Accounting reference date notified as 31/03 (1 page)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
13 January 1995Incorporation (15 pages)
13 January 1995Incorporation (15 pages)