Company NameIron Horse Search & Selection Limited
DirectorsRyan John Elliott and Barbara Kendall Lingle-Elliot
Company StatusActive
Company Number06524929
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ryan John Elliott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMrs Barbara Kendall Lingle-Elliot
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMrs Barbara Kendall Lingle-Elliot
NationalityAmerican
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteironhorsesearch.com
Telephone0845 8387150
Telephone regionUnknown

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Barbara Kendall Lingle-elliot
50.00%
Ordinary
1 at £1Ryan John Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth-£515,126
Current Liabilities£89,461

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

4 December 2012Delivered on: 5 December 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register inspection address has been changed from 309a Kentish Town Road London NW5 2TJ England (1 page)
15 April 2011Register inspection address has been changed from 309a Kentish Town Road London NW5 2TJ England (1 page)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
18 April 2008Director and secretary appointed barbara kendall lingle-elliot (2 pages)
18 April 2008Director and secretary appointed barbara kendall lingle-elliot (2 pages)
17 April 2008Director appointed ryan john elliott (1 page)
17 April 2008Director appointed ryan john elliott (1 page)
7 March 2008Appointment terminated director hanover directors LIMITED (1 page)
7 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
7 March 2008Appointment terminated director hanover directors LIMITED (1 page)
7 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Incorporation (6 pages)
5 March 2008Incorporation (6 pages)