London
SW3 5QZ
Director Name | Kate Louise Proctor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Mkt Research |
Country of Residence | England |
Correspondence Address | The Stables Joldwynds Holmbury St Mary Surrey RH5 6NS |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2014(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 21 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Director Name | Michael Edward John Bestall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 April 1997) |
Role | Retired |
Correspondence Address | 17 Abbotsbury Road London W14 8EJ |
Director Name | Lady Gillian Meade Ogilvy-Wedderburn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Mirimba Cottage 91 Monkton Deverill Warminster Wiltshire BA12 7EU |
Director Name | Mr Hans Ludwig Schulten |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1997(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cheyne Walk London SW3 5QZ |
Director Name | Anne Mary Chalk |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 1 Cheyne Walk London SW3 5QZ |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Stephen William Screech |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Financial Advisor |
Correspondence Address | Chemin De Notre Dame 2 Colombier Neuchatel Switzerland 2013 |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2003(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Secretary Name | Mr Roderic Lewis Welfare |
---|---|
Status | Resigned |
Appointed | 31 January 2011(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Resigned |
Appointed | 18 December 2014(24 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Secretary Name | The Eggar Forrester Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2002) |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Registered Address | Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
23 at £1 | Sarah Chalk 23.00% Ordinary |
---|---|
21 at £1 | Kalados Anstalt 21.00% Ordinary |
19 at £1 | Hans Shulton 19.00% Ordinary |
19 at £1 | K.l. Proctor 19.00% Ordinary |
18 at £1 | Simon Goncalo Barbosa Steel Hart 18.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 October 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
12 October 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
12 October 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
12 October 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
12 October 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
12 October 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP on 30 June 2014 (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Hans Schulten as a director (1 page) |
8 October 2012 | Termination of appointment of Hans Schulten as a director (1 page) |
23 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 4 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Roderic Lewis Welfare as a secretary (1 page) |
3 October 2011 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
3 October 2011 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
3 October 2011 | Appointment of Mr Roderic Lewis Welfare as a secretary (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
17 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Director's details changed for Sarah Chalk on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Hans Ludwig Schulten on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Sarah Chalk on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Hans Ludwig Schulten on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kate Louise Proctor on 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Director's details changed for Kate Louise Proctor on 31 October 2009 (2 pages) |
8 August 2009 | Appointment terminated director stephen screech (1 page) |
8 August 2009 | Appointment terminated director stephen screech (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
6 August 2008 | Return made up to 10/10/07; full list of members (5 pages) |
6 August 2008 | Return made up to 10/10/07; full list of members (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 1 cheyne walk london SW3 5QZ (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 1 cheyne walk london SW3 5QZ (1 page) |
27 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (9 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 November 1999 | Return made up to 10/10/99; full list of members
|
29 November 1999 | Return made up to 10/10/99; full list of members
|
24 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
24 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 November 1998 | Return made up to 10/10/98; full list of members
|
9 November 1998 | Return made up to 10/10/98; full list of members
|
2 November 1998 | Registered office changed on 02/11/98 from: 6 brechin place london SW7 4QA (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 6 brechin place london SW7 4QA (1 page) |
14 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
6 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
6 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
28 September 1995 | Return made up to 10/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 10/10/95; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
29 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Resolutions
|
28 November 1990 | Company name changed traygem property management comp any LIMITED\certificate issued on 29/11/90 (2 pages) |
28 November 1990 | Company name changed traygem property management comp any LIMITED\certificate issued on 29/11/90 (2 pages) |
10 October 1990 | Incorporation (16 pages) |
10 October 1990 | Incorporation (16 pages) |