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

IRONWORKS TWO LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
06736343
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ironworks Two Ltd
IRONWORKS TWO LIMITED was founded on 2008-10-29 and has its registered office in Colindale. The organisation's status is listed as "Active - Proposal to Strike off". Ironworks Two Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRONWORKS TWO LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Filing Information
Company Number 06736343
Company ID Number 06736343
Date formed 2008-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRONWORKS TWO LIMITED
The accountancy firm based at this address is GRUNBERG & CO 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 IRONWORKS TWO LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROSS TREGONING
Company Secretary 2013-01-01
JOSEPH DORE GREEN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN GREEN
Director 2008-10-29 2017-07-19
MARC ANTON CARTER
Director 2008-10-29 2009-06-01
MICHAEL KEITH SEGEN
Director 2008-10-29 2009-01-21
SZILVIA FRENCH
Company Secretary 2008-10-29 2009-01-16
ANDREW SIMON DAVIS
Director 2008-10-29 2008-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DORE GREEN LONDON GREEN (MAIDSTONE) LTD Director 2016-05-04 CURRENT 2016-04-30 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD 3) LIMITED Director 2016-05-04 CURRENT 2016-04-30 Active
JOSEPH DORE GREEN LONDON GREEN (WOOLWICH) LIMITED Director 2016-02-18 CURRENT 2016-02-17 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD 2) LIMITED Director 2016-02-18 CURRENT 2016-01-06 Active
JOSEPH DORE GREEN LONDON GREEN (CHELMSFORD) LTD Director 2015-11-19 CURRENT 2015-10-26 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD) LTD Director 2015-10-21 CURRENT 2015-10-01 Active
JOSEPH DORE GREEN LONDON GREEN (CRESSEX) LTD Director 2015-07-03 CURRENT 2015-06-03 Active
JOSEPH DORE GREEN LONDON GREEN (WARPLE WAY) LIMITED Director 2015-06-23 CURRENT 2015-06-03 Active
JOSEPH DORE GREEN LONDON GREEN (UXBRIDGE) LTD Director 2015-03-19 CURRENT 2015-02-24 Active
JOSEPH DORE GREEN PACKET BOAT LANE LTD. Director 2015-03-12 CURRENT 2015-02-24 In Administration
JOSEPH DORE GREEN LONDON GREEN (WEST HAMPSTEAD) LIMITED Director 2014-10-17 CURRENT 2014-09-16 Active
JOSEPH DORE GREEN HALESTAR LIMITED Director 2014-10-07 CURRENT 2014-09-16 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (HOLLOWAY) LIMITED Director 2014-07-15 CURRENT 2014-07-01 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (NORBURY) LIMITED Director 2014-02-12 CURRENT 2014-02-11 Active - Proposal to Strike off
JOSEPH DORE GREEN CROWNMANE LIMITED Director 2014-02-12 CURRENT 2013-12-06 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (BARNET) LIMITED Director 2014-01-22 CURRENT 2013-12-11 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (CHARLTON) LTD Director 2013-11-18 CURRENT 2013-11-14 Active
JOSEPH DORE GREEN LONDON GREEN PROJECTS LTD Director 2013-10-09 CURRENT 2013-09-19 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (REIGATE) LTD Director 2013-06-05 CURRENT 2013-05-31 Active
JOSEPH DORE GREEN CITY GREEN PROPERTIES LIMITED Director 2013-01-02 CURRENT 2006-11-14 Active - Proposal to Strike off
JOSEPH DORE GREEN SLOUGH CENTRAL LIMITED Director 2013-01-02 CURRENT 2008-10-22 Active - Proposal to Strike off
JOSEPH DORE GREEN OVERGROVE PROPERTIES LIMITED Director 2013-01-02 CURRENT 2011-05-06 Active - Proposal to Strike off
JOSEPH DORE GREEN BOWPRIDE LIMITED Director 2012-07-17 CURRENT 2012-04-19 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON & PUTNEY DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2008-01-29 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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-18Application to strike the company off the register
2023-02-08Termination of appointment of James Ross Tregoning on 2023-01-30
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GREEN
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-31AP03Appointment of Mr James Ross Tregoning as company secretary
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Mr Philip John Green on 2012-01-01
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-11AR0129/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-29AR0129/10/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR JOSEPH DORE GREEN
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0129/10/09 FULL LIST
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARC CARTER
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH
2009-01-09288aSECRETARY APPOINTED SZILVIA FRENCH
2009-01-09225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-11-14288aDIRECTOR APPOINTED PHILIP GREEN
2008-11-14288aDIRECTOR APPOINTED MARC CARTER
2008-11-14288aDIRECTOR APPOINTED MICHAEL SEGEN
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to IRONWORKS TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRONWORKS TWO 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
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IRONWORKS TWO LIMITED

Intangible Assets
Patents
We have not found any records of IRONWORKS TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRONWORKS TWO LIMITED
Trademarks
We have not found any records of IRONWORKS TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRONWORKS TWO 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 (68100 - Buying and selling of own real estate) as IRONWORKS TWO LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where IRONWORKS TWO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRONWORKS TWO 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 IRONWORKS TWO 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.