Irongate Property Asset Management Ltd was founded on 01 July 1996. This company has 6 directors listed as Hawkins, Dominique, Domingo-molina, Juana, Nunan, Brian Francis, Richardson, Edward Andrew, Nunan, Geraldine Mary, Richardson, Arthur George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOMINGO-MOLINA, Juana | 31 January 2013 | - | 1 |
NUNAN, Brian Francis | 01 July 1996 | - | 1 |
RICHARDSON, Edward Andrew | 21 December 1998 | - | 1 |
NUNAN, Geraldine Mary | 21 December 1998 | 13 May 2018 | 1 |
RICHARDSON, Arthur George | 01 July 1996 | 13 December 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, Dominique | 14 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 14 July 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 26 July 2018 | |
PSC07 - N/A | 26 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AP03 - Appointment of secretary | 18 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 November 2014 | |
AR01 - Annual Return | 31 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 05 April 2013 | |
MG01 - Particulars of a mortgage or charge | 30 March 2013 | |
AP01 - Appointment of director | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363s - Annual Return | 28 August 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 08 November 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 11 July 2006 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 07 July 2004 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 06 July 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
AA - Annual Accounts | 15 March 2002 | |
AA - Annual Accounts | 03 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2001 | |
363s - Annual Return | 08 July 2001 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 13 April 2000 | |
AA - Annual Accounts | 03 November 1999 | |
395 - Particulars of a mortgage or charge | 16 October 1999 | |
363s - Annual Return | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 23 April 1998 | |
225 - Change of Accounting Reference Date | 09 April 1998 | |
363s - Annual Return | 12 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1997 | |
288 - N/A | 07 July 1996 | |
NEWINC - New incorporation documents | 01 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 March 2013 | Outstanding |
N/A |
Mortgage | 24 August 2012 | Outstanding |
N/A |
Charge of deposit | 17 June 2002 | Outstanding |
N/A |
Charge of agreement for lease | 17 June 2002 | Outstanding |
N/A |
Legal charge | 08 October 1999 | Outstanding |
N/A |
Mortgage | 04 May 1999 | Fully Satisfied |
N/A |
Debenture | 15 February 1999 | Fully Satisfied |
N/A |