Company NameFieldheath Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00735975
CategoryPrivate Limited Company
Incorporation Date20 September 1962(61 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(45 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed21 October 1991(29 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(33 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52 at £1Mrs Marcella Spelman
52.00%
Ordinary
47 at £1Mr Max Spelman
47.00%
Ordinary
1 at £1Mrs Marcella Spelman & Mr Max Spelman
1.00%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£135,771
Cash£19,257
Current Liabilities£5,243

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

31 December 1975Delivered on: 9 January 1976
Satisfied on: 30 April 2011
Persons entitled: Planwed S.A.

Classification: Mortgage & further charge
Secured details: For securing £454,500 and all other monies due or to become due from m & J.S. properties LTD & lindeon glore property co LTD.
Particulars: 9, sligh street, slarefield, middx.
Fully Satisfied
6 June 1975Delivered on: 12 June 1975
Satisfied on: 15 June 2011
Persons entitled: Planwed S.A.

Classification: Mortgage
Secured details: D.M. 1387500 due from m & js properties ilfendon properties LTD.
Particulars: 9, high street, harefield middx.
Fully Satisfied
27 September 1972Delivered on: 2 December 1972
Satisfied on: 15 June 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157, usk rd, SW11, & all fixtures.
Fully Satisfied
24 April 1972Delivered on: 12 May 1972
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, adelaid grove, W.12.
Fully Satisfied
2 May 1972Delivered on: 11 May 1972
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 31, woodhayes rd, neusder, london NW10 together with all fixtures whatsoever etc.
Fully Satisfied
12 May 1965Delivered on: 18 May 1965
Satisfied on: 30 April 2011
Persons entitled: Nat Prov Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H property 157, usk road, london S.W.11 floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 December 1964Delivered on: 22 December 1964
Satisfied on: 30 April 2011
Persons entitled: Cassel Arenz and Co LTD

Classification: Charge
Secured details: All monies due from barnard investments LTD secured by another charge datd 8/12/64.
Particulars: 9 high st , harefield uxbridge middx.
Fully Satisfied
5 November 1964Delivered on: 9 November 1963
Persons entitled: Martins Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 4 pavilion parade wood lane london W12.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 November 2023Change of details for Mrs Marcella Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
21 July 2023Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 April 2022Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
2 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
7 January 2019Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered office address changed from Ashford Offices Ground Floor, Left Office Suite Ashford Road, Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ashford Offices Ground Floor, Left Office Suite Ashford Road, Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Secretary appointed sheryl spelman (2 pages)
26 October 2007Return made up to 21/10/07; full list of members (3 pages)
26 October 2007Return made up to 21/10/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
19 December 2006Location of debenture register (1 page)
19 December 2006Location of debenture register (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 October 2005Location of debenture register (1 page)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 October 2005Registered office changed on 26/10/05 from: asford offices ground floor left office suite ashford road ashford passage london NW2 6TP (1 page)
26 October 2005Registered office changed on 26/10/05 from: asford offices ground floor left office suite ashford road ashford passage london NW2 6TP (1 page)
26 October 2005Location of debenture register (1 page)
29 October 2004Return made up to 21/10/04; full list of members (8 pages)
29 October 2004Return made up to 21/10/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Return made up to 21/10/03; full list of members (8 pages)
21 October 2003Return made up to 21/10/03; full list of members (8 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
26 October 2002Return made up to 21/10/02; full list of members (8 pages)
26 October 2002Return made up to 21/10/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 21/10/01; full list of members (5 pages)
11 February 2002Return made up to 21/10/01; full list of members (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Return made up to 21/10/00; full list of members (7 pages)
2 November 2000Return made up to 21/10/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
31 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
1 November 1995Return made up to 21/10/95; no change of members (4 pages)
1 November 1995Return made up to 21/10/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)