IRONMERE LIMITED

Register to unlock more data on OkredoRegister

IRONMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252360

Incorporation date

06/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 St. Johns Wood Park, London NW8 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-06-24
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon19/12/2023
Satisfaction of charge 6 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon21/08/2023
Satisfaction of charge 022523600007 in full
dot icon27/06/2023
Registered office address changed from 7-10 (5th Floor) Chandos Street London W1G 9DQ to 16 st. Johns Wood Park London NW8 6QP on 2023-06-27
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-24
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-24
dot icon12/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon17/05/2017
Termination of appointment of Mark Theodore Reiner as a secretary on 2017-05-05
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon11/06/2016
Satisfaction of charge 4 in full
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Mr Mark Theodore Reiner on 2016-03-22
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-24
dot icon08/10/2015
Registration of charge 022523600007, created on 2015-10-01
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/05/2015
Secretary's details changed for Mr Mark Theodore Reiner on 2015-05-07
dot icon08/04/2015
Accounts for a small company made up to 2014-06-24
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon10/03/2014
Accounts for a small company made up to 2013-06-24
dot icon17/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon20/02/2013
Accounts for a small company made up to 2012-06-24
dot icon14/11/2012
Registered office address changed from 12/13 Conduit Street London WI5 2XQ on 2012-11-14
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon23/03/2012
Accounts for a small company made up to 2011-06-24
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Guilda Shamash on 2011-04-06
dot icon16/05/2011
Secretary's details changed for Mark Theodore Reiner on 2011-04-06
dot icon04/03/2011
Accounts for a small company made up to 2010-06-24
dot icon26/07/2010
Registered office address changed from 22 Woodstock Street London W1C 2AR on 2010-07-26
dot icon26/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-06-24
dot icon29/10/2009
Particulars of a mortgage or charge/co extend / charge no: 6
dot icon16/05/2009
Return made up to 06/05/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / mark reiner / 02/03/2009
dot icon05/02/2009
Total exemption full accounts made up to 2008-06-24
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2008
Secretary appointed mark reiner
dot icon11/09/2008
Appointment terminated secretary mark reiner
dot icon11/09/2008
Secretary appointed guilda shamash
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Return made up to 06/05/08; full list of members
dot icon14/05/2008
Secretary appointed mark reiner
dot icon14/05/2008
Appointment terminated secretary diana shamash
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon27/07/2007
Total exemption full accounts made up to 2006-06-24
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon29/05/2007
Return made up to 06/05/07; full list of members
dot icon01/06/2006
Return made up to 06/05/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-06-24
dot icon10/06/2005
Return made up to 06/05/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-06-24
dot icon25/05/2004
Return made up to 06/05/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-06-24
dot icon10/06/2003
Return made up to 06/05/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-06-24
dot icon05/07/2002
Return made up to 06/05/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-06-24
dot icon12/06/2001
Return made up to 06/05/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-06-24
dot icon05/10/2000
Registered office changed on 05/10/00 from: 22 woodstock street london W1R 1HF
dot icon23/06/2000
Full accounts made up to 1999-06-24
dot icon05/06/2000
Return made up to 06/05/00; full list of members
dot icon02/06/1999
Return made up to 06/05/99; full list of members
dot icon21/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Full accounts made up to 1998-06-24
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon30/05/1998
Return made up to 06/05/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-06-24
dot icon11/06/1997
Return made up to 06/05/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-06-24
dot icon12/06/1996
Return made up to 06/05/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-06-24
dot icon22/06/1995
Full accounts made up to 1994-06-24
dot icon07/06/1995
Return made up to 06/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 06/05/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-06-24
dot icon08/06/1993
Return made up to 06/05/93; full list of members
dot icon17/05/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Accounting reference date extended from 31/03 to 24/06
dot icon23/10/1992
Registered office changed on 23/10/92 from: 94 new bond street london W1Y 9LA
dot icon24/06/1992
Return made up to 06/05/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Director resigned
dot icon29/01/1992
Director resigned;new director appointed
dot icon29/01/1992
Registered office changed on 29/01/92 from: 13 motocomb street belgravia london SW1X 8LE
dot icon15/01/1992
Return made up to 06/05/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Return made up to 06/11/90; full list of members
dot icon19/04/1991
Return made up to 06/11/89; full list of members
dot icon15/04/1991
Ad 10/02/89--------- £ si 95@1=95 £ ic 3/98
dot icon12/04/1991
Director resigned
dot icon12/04/1991
Secretary resigned
dot icon11/12/1990
New secretary appointed
dot icon31/10/1990
Full accounts made up to 1989-03-31
dot icon15/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Resolutions
dot icon17/10/1989
Registered office changed on 17/10/89 from: 18 queen anne street london W1M 9LB
dot icon17/10/1989
Director's particulars changed
dot icon31/07/1989
Wd 25/07/89 ad 08/02/89--------- £ si 1@1=1 £ ic 2/3
dot icon27/07/1989
Director resigned;new director appointed
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon05/02/1989
New director appointed
dot icon31/10/1988
Registered office changed on 31/10/88 from: 31 brechin place london SW7 4QD
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Registered office changed on 20/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/07/1988
Particulars of mortgage/charge
dot icon06/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+34.37 % *

* during past year

Cash in Bank

£282,491.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.67M
-
0.00
210.24K
-
2022
1
2.83M
-
0.00
282.49K
-
2022
1
2.83M
-
0.00
282.49K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.83M £Ascended5.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.49K £Ascended34.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shamash, David Naim
Director
31/05/2007 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRONMERE LIMITED

IRONMERE LIMITED is an(a) Active company incorporated on 06/05/1988 with the registered office located at 16 St. Johns Wood Park, London NW8 6QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of IRONMERE LIMITED?

toggle

IRONMERE LIMITED is currently Active. It was registered on 06/05/1988 .

Where is IRONMERE LIMITED located?

toggle

IRONMERE LIMITED is registered at 16 St. Johns Wood Park, London NW8 6QP.

What does IRONMERE LIMITED do?

toggle

IRONMERE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does IRONMERE LIMITED have?

toggle

IRONMERE LIMITED had 1 employees in 2022.

What is the latest filing for IRONMERE LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-24.