Background WavePink WaveYellow Wave

IRONMONGER 66 LIMITED (04607187)

IRONMONGER 66 LIMITED (04607187) is an active UK company. incorporated on 3 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IRONMONGER 66 LIMITED has been registered for 23 years. Current directors include FRIEDLANDER, Anton, PETTERSEN, Eirik Keith, Dr.

Company Number
04607187
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRIEDLANDER, Anton, PETTERSEN, Eirik Keith, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONMONGER 66 LIMITED

IRONMONGER 66 LIMITED is an active company incorporated on 3 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IRONMONGER 66 LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04607187

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RIDGEFORD PROPERTIES (GRACECHURCH STREET) LIMITED
From: 3 December 2002To: 22 October 2003
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

C/O Mark Harris 15 Eton Garages Lambolle Place London NW3 4PE
From: 4 June 2014To: 21 July 2022
Kemble House 36-39 Broad Street Hereford HR4 9AR
From: 18 October 2013To: 4 June 2014
10 Weymouth Street London W1W 5BX
From: 3 December 2002To: 18 October 2013
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jul 13
Funding Round
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jan 15
Director Joined
Apr 17
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FRIEDLANDER, Anton

Active
New Oxford Street, LondonWC1A 1HH
Secretary
Appointed 11 May 2022

FRIEDLANDER, Anton

Active
New Oxford Street, LondonWC1A 1HH
Born July 1987
Director
Appointed 11 May 2022

PETTERSEN, Eirik Keith, Dr

Active
New Oxford Street, LondonWC1A 1HH
Born September 1971
Director
Appointed 01 Apr 2017

HARRIS, Mark

Resigned
Eton Garages, LondonNW3 4PE
Secretary
Appointed 12 May 2014
Resigned 11 May 2022

MURRAY, Christopher Timothy

Resigned
10 Weymouth Street, LondonW1W 5BX
Secretary
Appointed 03 Dec 2002
Resigned 06 Feb 2008

BEECHER ABRAM NOMINEES LTD

Resigned
George Street, LondonW1U 3QG
Corporate secretary
Appointed 06 Feb 2008
Resigned 27 Sept 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

BOULTBEE-BROOKS, Clive Ensor

Resigned
36-39 Broad Street, HerefordHR4 9AR
Born July 1963
Director
Appointed 27 Sept 2013
Resigned 12 May 2014

DOHERTY, Shaun Richard

Resigned
Flat 8, LondonEC1V 3QR
Born April 1977
Director
Appointed 12 May 2004
Resigned 21 May 2004

HARRIS, Mark Jonathan

Resigned
Eton Garages, LondonNW3 4PE
Born May 1965
Director
Appointed 12 May 2014
Resigned 11 May 2022

KEAVENEY, Michael Paul

Resigned
Tree Tops, WinchesterSO22 5LW
Born December 1967
Director
Appointed 03 Dec 2002
Resigned 06 Jun 2006

MURRAY, Christopher Timothy

Resigned
10 Weymouth Street, LondonW1W 5BX
Born November 1970
Director
Appointed 01 Jan 2004
Resigned 27 Sept 2013

ROBERTS, Lee

Resigned
2-4 Noel Street, LondonW1F 8GB
Born August 1965
Director
Appointed 27 Sept 2013
Resigned 12 May 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Jonathan Harris

Ceased
New Oxford Street, LondonWC1A 1HH
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
27 May 2008
363sAnnual Return (shuttle)
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
287Change of Registered Office
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
88(2)R88(2)R
Legacy
16 June 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
5 May 2004
MEM/ARTSMEM/ARTS
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
88(2)R88(2)R
Legacy
20 February 2004
88(2)R88(2)R
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288cChange of Particulars
Memorandum Articles
27 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation