Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4-IRON 2020 LIMITED
Company Information for

4-IRON 2020 LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
02344820
Private Limited Company
Liquidation

Company Overview

About 4-iron 2020 Ltd
4-IRON 2020 LIMITED was founded on 1989-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". 4-iron 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4-IRON 2020 LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in RG1
 
Previous Names
GOLDFLEET MANAGEMENT LIMITED03/01/2020
Filing Information
Company Number 02344820
Company ID Number 02344820
Date formed 1989-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/03/2022
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537955892  
Last Datalog update: 2023-09-05 20:07:02
Primary Source:Companies House
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 4-IRON 2020 LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2010-11-11
RICHARD GOLDSTEIN
Director 1991-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL KAY JONES
Director 2011-12-16 2012-10-29
ROY STEPHEN JONES
Company Secretary 1991-08-30 2012-04-20
ROY STEPHEN JONES
Director 1991-08-30 2012-04-20
JENNIFER CURRY
Director 2001-02-14 2007-12-31
SUSAN ELIZABETH VANDERSTEEN
Company Secretary 2003-03-14 2007-08-31
CORNELIUS GERARD DOLMAN
Director 1991-08-30 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED KNAPFORD LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-01-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED R-SQUARED BIDCO LIMITED Company Secretary 2018-03-21 CURRENT 2017-04-04 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED FNH UK HOLDINGS LIMITED Company Secretary 2015-12-28 CURRENT 1989-12-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED HAPPEN GP LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-05 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED FNH UK LIMITED Company Secretary 2012-01-18 CURRENT 1987-01-26 Active
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
RICHARD GOLDSTEIN TML TANK-CONTAINERS LIMITED Director 2003-01-10 CURRENT 2002-02-12 Active - Proposal to Strike off
RICHARD GOLDSTEIN GAP WEDGE LIMITED Director 1997-04-17 CURRENT 1997-01-16 Liquidation

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
2023-08-15Voluntary liquidation. Notice of members return of final meeting
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-07
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2021-10-15LIQ01Voluntary liquidation declaration of solvency
2021-10-15600Appointment of a voluntary liquidator
2021-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-08
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-02AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-03-24CH01Director's details changed for Mr Richard Goldstein on 2021-03-17
2021-03-24PSC04Change of details for Mr Richard Goldstein as a person with significant control on 2021-03-17
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-01-03RES15CHANGE OF COMPANY NAME 03/01/20
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 1 London Street Reading Berkshire RG1 4QW
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0130/08/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0130/08/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JONES
2012-10-22AR0130/08/12 ANNUAL RETURN FULL LIST
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROY JONES
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY JONES
2012-05-15AP01DIRECTOR APPOINTED MRS CAROL KAY JONES
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0130/08/11 ANNUAL RETURN FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/10 FROM Crown House Crown Road Marlow Buckinghamshire SL7 2QG
2010-11-11AP04Appointment of corporate company secretary Speafi Secretarial Limited
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0130/08/10 FULL LIST
2009-10-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07288bDIRECTOR RESIGNED
2007-10-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-26288bSECRETARY RESIGNED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: THE OLD CORONER'S COURT NO 1 LONDON STREET PO BOX 174 READING RG1 4QW
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/04
2004-01-24363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-2688(2)RAD 12/03/03--------- £ SI 998@1=998 £ IC 2/1000
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02288aNEW SECRETARY APPOINTED
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-03363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-26363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-02-21288aNEW DIRECTOR APPOINTED
2000-09-04363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 8 WIMPOLE STREET LONDON W1M 7AB
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-22363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 8 WIMPOLE STREET LONDON W1M 8LA
1998-11-13363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-28363aRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-09-02225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4-IRON 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-14
Appointmen2021-10-14
Notices to2021-10-14
Fines / Sanctions
No fines or sanctions have been issued against 4-IRON 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-18 Outstanding RICHARD GOLDSTEIN AND TESSA GOLDSTEIN
GUARANTEE & DEBENTURE 2005-02-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-04-17 Outstanding COMPUTERS IN PERSONNEL LIMITED
DEBENTURE 2003-02-06 Outstanding THAMES INVESTMENTS LIMITED
SECURITY ASSIGNMENT 1999-05-20 Satisfied UNITAS FINANCE LIMITED
SECURITY ASSIGNMENT 1999-05-20 Satisfied UNITAS FINANCE LIMITED
TANKER CONTAINER LEASE AGREEMENT (NO. 100012) 1998-02-26 Satisfied UNITAS FINANCE LIMITED
DEBENTURE 1990-08-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 4-IRON 2020 LIMITED

Intangible Assets
Patents
We have not found any records of 4-IRON 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4-IRON 2020 LIMITED
Trademarks
We have not found any records of 4-IRON 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4-IRON 2020 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as 4-IRON 2020 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for 4-IRON 2020 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council G F, Crown House, Crown Road, Marlow, Bucks, SL7 2QG SL7 2QG 19,750
Wycombe District Council G F, Crown House, Crown Road, Marlow, Bucks, SL7 2QG SL7 2QG GBP £19,7502012-11-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending party4-IRON 2020 LIMITEDEvent Date2021-10-14
 
Initiating party Event TypeAppointmen
Defending party4-IRON 2020 LIMITEDEvent Date2021-10-14
Name of Company: 4-IRON 2020 LIMITED Company Number: 02344820 Nature of Business: Renting and leasing of other machinery, equipment and tangible goods Previous Name of Company: Goldfleet Management Li…
 
Initiating party Event TypeNotices to
Defending party4-IRON 2020 LIMITEDEvent Date2021-10-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4-IRON 2020 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 4-IRON 2020 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.