Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
Company Information for

IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED

ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
Company Registration Number
01469580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iron Founders & Allied Trade Nominees Ltd
IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED was founded on 1979-12-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iron Founders & Allied Trade Nominees Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF
Other companies in N3
 
Filing Information
Company Number 01469580
Company ID Number 01469580
Date formed 1979-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2018
Account next due 29/12/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts 
VAT Number /Sales tax ID GB769087576  
Last Datalog update: 2020-04-06 13:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
The accountancy firm based at this address is SWORDTAIL CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER BAKER
Director 1997-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANCIS STEPHENSON
Company Secretary 2005-02-09 2013-02-08
LISA TELLING
Company Secretary 2003-01-01 2005-02-09
SANDRA KENNEDY
Company Secretary 2001-09-06 2003-01-01
MARGARET CORNELIA JOHANNA BAKER
Company Secretary 1997-06-16 2001-09-06
ANTHONY MICHAEL LORENZ
Company Secretary 1995-04-11 1997-06-16
ANTHONY PETER OHRENSTEIN
Director 1993-02-09 1997-06-16
COLIN BARRY WAGMAN
Company Secretary 1993-02-09 1995-04-11
COLIN BARRY WAGMAN
Director 1993-02-09 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER BAKER CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
JOHN CHRISTOPHER BAKER THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
JOHN CHRISTOPHER BAKER LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
JOHN CHRISTOPHER BAKER FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
JOHN CHRISTOPHER BAKER CONDUIT BOSTON LIMITED Director 2007-10-05 CURRENT 2007-10-05 Dissolved 2015-09-10
JOHN CHRISTOPHER BAKER INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
JOHN CHRISTOPHER BAKER CONDUIT SKEGNESS LIMITED Director 2006-04-04 CURRENT 2006-04-04 Dissolved 2018-05-08
JOHN CHRISTOPHER BAKER RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
JOHN CHRISTOPHER BAKER HANOVER ESTATE CO. (PROPERTIES) LIMITED(THE) Director 1993-02-09 CURRENT 1973-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-28AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-06-04AR0109/02/13 ANNUAL RETURN FULL LIST
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL STEPHENSON
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-20AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-23AA01Previous accounting period shortened from 31/03/11 TO 30/03/11
2011-03-09AR0109/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for John Christopher Baker on 2010-02-08
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL FRANCIS STEPHENSON on 2010-02-08
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-03-16363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-17363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-29363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-17363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-29244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-10288bSECRETARY RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-19363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-03-19353LOCATION OF REGISTER OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-07-16363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-16363aRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-02363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-22353LOCATION OF REGISTER OF MEMBERS
1998-07-22287REGISTERED OFFICE CHANGED ON 22/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BH
1998-02-18363aRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-29288aNEW SECRETARY APPOINTED
1997-06-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FLOATING CHARGE) 2003-10-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-10-30 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
Trademarks
We have not found any records of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIRON FOUNDERS & ALLIED TRADE NOMINEES LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.