Company NameFieldhelm Limited
Company StatusActive
Company Number01933411
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Simon Altschuler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDr Jennifer Altschuler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCarole Shirley Kitchner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Howard Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr David Simon Altschuler
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Calafort World Inc.
50.00%
Ordinary
1 at £1Lynmouth Holdings Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth£9,434,890
Cash£89,774
Current Liabilities£217,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

4 March 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land known as 8 golden square, london W1F 9HY, registered at the land registry with title number 229320. for more details please refer to the instrument.
Outstanding
30 January 2013Delivered on: 5 February 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: 8 golden square and 27 bridle lane london t/no 229320 fixed charge all agreements relating to each property and the rights under the appointment of any managing agent, interest in the insurances, the amount standing to the credit of the rent account and the benefit of all authorisations, assignment of the rental income and another rights title and interest under each occupational lease see image for full details.
Outstanding
28 June 2002Delivered on: 5 July 2002
Satisfied on: 8 February 2013
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 8 golden square and 27 bridle lane t/N229320, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1996Delivered on: 6 June 1996
Satisfied on: 14 December 2012
Persons entitled: Brown, Shipley & Co Limited

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All securities held by the mortgagee now or in the future.
Fully Satisfied
3 October 1989Delivered on: 18 October 1989
Satisfied on: 14 December 2012
Persons entitled: Allied Irish Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from B.A.K. group limited and international city holdings limited. To the chargee. Under the terms of the counter indemnities (as defined therein) and this charge.
Particulars: The sum of £178,125 deposited by the company in the interest - bearing account.
Fully Satisfied
31 December 1986Delivered on: 20 January 1987
Satisfied on: 14 December 2012
Persons entitled: Brown, Shipley & Co. Limited.

Classification: Indemnity and charge
Secured details: All monies due or to become due from the company to the chargee under the guarantee facility dated 30/12/86 and this deed.
Particulars: All monies from time to time standing to the credit of the designated deposit account as set out in the deed of indemnity and charge dated 31/12/86 and all interest from time to time accruing or accrued thereon.
Fully Satisfied
20 November 1985Delivered on: 21 November 1985
Satisfied on: 14 December 2012
Persons entitled: Brown, Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from eigenrac limited and ashcooke properties limited to the chargee on any account whatsoever.
Particulars: A minimum cash deposit of £250,000.
Fully Satisfied
18 October 1985Delivered on: 22 October 1985
Satisfied on: 14 December 2012
Persons entitled: Edgegrey Developments

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 6.2 of the agreement dated 1-10-85 and the charge.
Particulars: The proceeds from time to time of the deposit account no: 34037500 in the name of the company in the books of security pacific national bank & all interest accruing thereon & credited thereto. All orginal & copy documents held or to be held by the company which enidence or relate to all the right title & interest of the company at any time in or to the benefit of the account. (For full details see doc M11).
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
25 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
25 October 2023Satisfaction of charge 7 in full (1 page)
25 October 2023Satisfaction of charge 019334110008 in full (1 page)
11 September 2023Registration of charge 019334110009, created on 6 September 2023 (29 pages)
28 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
19 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 July 2022Director's details changed for Mr David Simon Altschuler on 30 June 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
28 July 2021Change of details for Mr Howard Edward Kitchner as a person with significant control on 30 June 2021 (2 pages)
28 July 2021Change of details for Mr David Simon Altschuler as a person with significant control on 30 June 2021 (2 pages)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
2 October 2020Director's details changed for Howard Edward Kitchner on 23 September 2020 (2 pages)
2 October 2020Change of details for Mr Howard Edward Kitchner as a person with significant control on 23 September 2020 (2 pages)
2 October 2020Director's details changed for Carole Shirley Kitchner on 23 September 2020 (2 pages)
5 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 April 2020Memorandum and Articles of Association (18 pages)
5 March 2020Registration of charge 019334110008, created on 4 March 2020 (50 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
30 July 2019Director's details changed for Carole Shirley Kitchner on 29 July 2019 (2 pages)
30 July 2019Change of details for Mr Howard Edward Kitchner as a person with significant control on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Howard Edward Kitchner on 29 July 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 October 2018Change of details for Mr Howard Edward Kitchner as a person with significant control on 18 October 2018 (2 pages)
23 October 2018Director's details changed for Carole Shirley Kitchner on 18 October 2018 (2 pages)
23 October 2018Director's details changed for Howard Edward Kitchner on 18 October 2018 (2 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
22 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
21 July 2011Director's details changed for Mr David Simon Altschuler on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Jennifer Altschuler on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Jennifer Altschuler on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Howard Edward Kitchner on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Mr David Simon Altschuler on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Howard Edward Kitchner on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Carole Shirley Kitchner on 30 June 2011 (2 pages)
21 July 2011Secretary's details changed for Mr David Simon Altschuler on 30 June 2011 (1 page)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Carole Shirley Kitchner on 30 June 2011 (2 pages)
21 July 2011Secretary's details changed for Mr David Simon Altschuler on 30 June 2011 (1 page)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
29 July 2010Director's details changed for Howard Edward Kitchner on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Carole Shirley Kitchner on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Altschuler on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Carole Shirley Kitchner on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Howard Edward Kitchner on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Altschuler on 30 June 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (18 pages)
31 January 2010Full accounts made up to 31 March 2009 (18 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
21 July 2008Full accounts made up to 31 March 2007 (19 pages)
21 July 2008Full accounts made up to 31 March 2007 (19 pages)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
9 February 2007Full accounts made up to 31 March 2006 (18 pages)
9 February 2007Full accounts made up to 31 March 2006 (18 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 July 2002Return made up to 30/06/02; full list of members (8 pages)
24 July 2002Return made up to 30/06/02; full list of members (8 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Full accounts made up to 31 March 1998 (11 pages)
1 September 1999Full accounts made up to 31 March 1998 (11 pages)
7 July 1999Return made up to 30/06/99; full list of members (8 pages)
7 July 1999Return made up to 30/06/99; full list of members (8 pages)
3 June 1999Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
3 June 1999Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 July 1998Full accounts made up to 31 July 1997 (11 pages)
22 July 1998Full accounts made up to 31 July 1997 (11 pages)
13 July 1998Return made up to 30/06/98; full list of members (8 pages)
13 July 1998Return made up to 30/06/98; full list of members (8 pages)
19 September 1997Return made up to 30/06/97; full list of members (8 pages)
19 September 1997Return made up to 30/06/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
5 July 1996Return made up to 30/06/96; full list of members (8 pages)
5 July 1996Return made up to 30/06/96; full list of members (8 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
19 January 1996Full accounts made up to 31 July 1995 (12 pages)
19 January 1996Full accounts made up to 31 July 1995 (12 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
13 September 1990Full group accounts made up to 31 July 1989 (48 pages)
13 September 1990Full group accounts made up to 31 July 1989 (48 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
21 December 1988Full accounts made up to 31 July 1987 (14 pages)
21 December 1988Full accounts made up to 31 July 1987 (14 pages)
18 October 1988Accounts made up to 30 July 1986 (11 pages)
18 October 1988Accounts made up to 30 July 1986 (11 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
20 January 1987Particulars of mortgage/charge (3 pages)
25 July 1985Incorporation (17 pages)
25 July 1985Incorporation (17 pages)