About

Registered Number: 02344820
Date of Incorporation: 08/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX,

 

4-iron 2020 Ltd was registered on 08 February 1989 and are based in Newbury. There are 5 directors listed for 4-iron 2020 Ltd at Companies House. We don't currently know the number of employees at 4-iron 2020 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTEIN, Richard N/A - 1
CURRY, Jennifer 14 February 2001 31 December 2007 1
DOLMAN, Cornelius Gerard N/A 01 September 1992 1
JONES, Carol Kay 16 December 2011 29 October 2012 1
JONES, Roy Stephen N/A 20 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
RESOLUTIONS - N/A 03 January 2020
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 August 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 11 November 2010
AP04 - Appointment of corporate secretary 11 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 September 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 22 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
395 - Particulars of a mortgage or charge 17 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 03 October 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 04 September 2000
363a - Annual Return 04 September 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
AA - Annual Accounts 26 May 1999
287 - Change in situation or address of Registered Office 19 November 1998
363a - Annual Return 13 November 1998
AA - Annual Accounts 27 March 1998
395 - Particulars of a mortgage or charge 13 March 1998
363a - Annual Return 28 October 1997
225 - Change of Accounting Reference Date 02 September 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 15 October 1996
363a - Annual Return 15 October 1996
AA - Annual Accounts 03 May 1996
363x - Annual Return 30 August 1995
AA - Annual Accounts 15 March 1995
363x - Annual Return 30 August 1994
AA - Annual Accounts 22 March 1994
363x - Annual Return 16 February 1994
288 - N/A 01 March 1993
AA - Annual Accounts 24 February 1993
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
363s - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 04 August 1992
AA - Annual Accounts 07 June 1992
169 - Return by a company purchasing its own shares 06 May 1992
RESOLUTIONS - N/A 18 March 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 03 September 1990
395 - Particulars of a mortgage or charge 08 August 1990
CERTNM - Change of name certificate 16 March 1990
CERTNM - Change of name certificate 16 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1990
288 - N/A 05 June 1989
288 - N/A 05 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
RESOLUTIONS - N/A 24 May 1989
NEWINC - New incorporation documents 08 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2005 Fully Satisfied

N/A

Guarantee & debenture 26 January 2005 Fully Satisfied

N/A

Rent deposit deed 08 April 2003 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Security assignment 20 May 1999 Fully Satisfied

N/A

Security assignment 20 May 1999 Fully Satisfied

N/A

Tanker container lease agreement (no. 100012) 26 February 1998 Fully Satisfied

N/A

Debenture 31 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.