Company NameIrongate Point Limited
DirectorsJames Richard Wedge and David Howard Turner
Company StatusActive
Company Number04637228
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(8 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr David Howard Turner
StatusCurrent
Appointed01 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Robert Andrew Jameson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreenlands Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7AZ
Director NameMr Peter Edwin Williamson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressPerartrees Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BD
Secretary NameMr Robert Andrew Jameson
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGreenlands Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7AZ
Director NameMrs Katherine Elizabeth Craufurd Dace
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1James Wedge
55.00%
Ordinary
15 at £1Katherine Elizabeth Dace
15.00%
Ordinary
15 at £1Peter Edwin Williamson
15.00%
Ordinary
15 at £1Robert Andrew Jameson
15.00%
Ordinary

Financials

Year2014
Net Worth£141,122
Cash£4,244
Current Liabilities£255,917

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

8 June 2005Delivered on: 9 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30-34 parkiament square hertford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
12 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
3 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 January 2019Cessation of Wedge London Ltd as a person with significant control on 26 December 2018 (1 page)
24 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
24 January 2019Notification of Wedge Investments Ltd as a person with significant control on 26 December 2018 (2 pages)
8 August 2018Satisfaction of charge 1 in full (2 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
3 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page)
8 October 2015Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page)
8 October 2015Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page)
8 October 2015Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Appointment of Mr James Richard Wedge as a director (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
17 January 2012Appointment of Mr James Richard Wedge as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Termination of appointment of Terence Wedge as a director (1 page)
14 January 2011Termination of appointment of Terence Wedge as a director (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Director's details changed for Mr Robert Andrew Jameson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Katherine Elizabeth Craufurd Dace on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Katherine Elizabeth Craufurd Dace on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Edwin Williamson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Edwin Williamson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Robert Andrew Jameson on 27 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
18 January 2010Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
18 January 2010Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
15 January 2010Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
15 January 2010Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
15 January 2010Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 15/01/07; full list of members (9 pages)
30 January 2007Return made up to 15/01/07; full list of members (9 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 15/01/06; full list of members (9 pages)
12 January 2006Return made up to 15/01/06; full list of members (9 pages)
28 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 January 2003Incorporation (11 pages)
15 January 2003Incorporation (11 pages)