Company NameCarter Fielding Ltd
DirectorsJustin Marius Burns and Caroline Mary Wheeler
Company StatusActive - Proposal to Strike off
Company Number02179850
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Previous NameCarter Fielding Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Justin Marius Burns
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameMs Caroline Mary Wheeler
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameMichael James Carter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleChartered Surveyor
Correspondence Address130 Fordbridge Road
Ashford
Middlesex
TW15 3RU
Director NameMr Peter Giles Bingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 14 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Director NameMr David John Whitehouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 14 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Secretary NameMichael James Carter
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address130 Fordbridge Road
Ashford
Middlesex
TW15 3RU
Secretary NameMr Peter Giles Bingham
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years after company formation)
Appointment Duration23 years, 3 months (resigned 14 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW

Contact

Websitewww.carterfielding.co.uk/
Telephone020 85467211
Telephone regionLondon

Location

Registered AddressSuite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Mr David John Whitehouse
50.00%
Ordinary
10k at £1Peter Giles Bingham
50.00%
Ordinary

Financials

Year2014
Net Worth£98,644
Cash£71,107
Current Liabilities£70,222

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2021 (3 years, 1 month ago)
Next Return Due22 March 2022 (overdue)

Charges

4 January 1990Delivered on: 6 January 1990
Persons entitled: Midland 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: Property k/a 17 windsor street, chertsey, surrey.
Outstanding
23 May 1988Delivered on: 6 June 1988
Satisfied on: 6 July 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all the booke and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 March 2022Registered office address changed from Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 29 March 2022 (1 page)
26 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (1 page)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Previous accounting period extended from 14 February 2019 to 31 March 2019 (1 page)
11 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 14 February 2018 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
18 February 2018Registered office address changed from Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 February 2018 (1 page)
18 February 2018Appointment of Ms Caroline Mary Wheeler as a director on 14 February 2018 (2 pages)
18 February 2018Termination of appointment of Peter Giles Bingham as a secretary on 14 February 2018 (1 page)
18 February 2018Notification of Justin Marius Burns as a person with significant control on 14 February 2018 (2 pages)
18 February 2018Notification of Peter Barry Surveyors Limited as a person with significant control on 14 February 2018 (2 pages)
18 February 2018Termination of appointment of David John Whitehouse as a director on 14 February 2018 (1 page)
18 February 2018Appointment of Mr Justin Marius Burns as a director on 14 February 2018 (2 pages)
18 February 2018Previous accounting period extended from 31 December 2017 to 14 February 2018 (1 page)
18 February 2018Cessation of Peter Giles Bingham as a person with significant control on 14 February 2018 (1 page)
18 February 2018Cessation of David John Whitehouse as a person with significant control on 14 February 2018 (1 page)
18 February 2018Termination of appointment of Peter Giles Bingham as a director on 14 February 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Director's details changed for Mr David John Whitehouse on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Peter Giles Bingham on 10 July 2017 (2 pages)
10 July 2017Secretary's details changed for Mr Peter Giles Bingham on 10 July 2017 (1 page)
10 July 2017Secretary's details changed for Mr Peter Giles Bingham on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr David John Whitehouse on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Peter Giles Bingham on 10 July 2017 (2 pages)
6 July 2017Satisfaction of charge 2 in full (1 page)
6 July 2017Satisfaction of charge 2 in full (1 page)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 19 December 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Registered office address changed from 19 Dryden Court Parkleys Ham Common,Richmond Surrey TW10 5LJ on 23 August 2011 (1 page)
23 August 2011Company name changed carter fielding associates LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed carter fielding associates LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Registered office address changed from 19 Dryden Court Parkleys Ham Common,Richmond Surrey TW10 5LJ on 23 August 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Mr Peter Bingham on 11 January 2010 (2 pages)
14 January 2010Director's details changed for Mr David John Whitehouse on 11 January 2010 (2 pages)
14 January 2010Director's details changed for Mr David John Whitehouse on 11 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Peter Bingham on 11 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Ad 10/05/01--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Particulars of contract relating to shares (3 pages)
1 June 2001Ad 10/05/01--------- £ si 17500@1=17500 £ ic 2500/20000 (2 pages)
1 June 2001Nc inc already adjusted 10/05/01 (1 page)
1 June 2001Particulars of contract relating to shares (3 pages)
1 June 2001Nc inc already adjusted 10/05/01 (1 page)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 July 2000Declaration of mortgage charge released/ceased (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of mortgage charge released/ceased (1 page)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Memorandum and Articles of Association (4 pages)
20 December 1999Memorandum and Articles of Association (4 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 June 1995£ sr 4375@1 31/10/94 (1 page)
9 June 1995£ sr 4375@1 31/10/94 (1 page)
3 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 November 1993Company name changed\certificate issued on 30/11/93 (2 pages)