Church Hill Winchmore Hill
London
N21 1LG
Director Name | Christopher Philip Fielder |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 10 years (resigned 11 March 2003) |
Role | Company Director Businessman |
Correspondence Address | 6 Orpington Road Winchmore Hill London N21 3PG |
Secretary Name | Christopher Philip Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 10 years (resigned 11 March 2003) |
Role | Company Director/Businessman |
Correspondence Address | 6 Orpington Road Winchmore Hill London N21 3PG |
Secretary Name | Helene Claire Fernandes |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2010) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dellsome Lane North Mymms Hatfield Hertfordshire AL9 7ND |
Director Name | Helene Claire Fernandes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 December 2010) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dellsome Lane North Mymms Hatfield Hertfordshire AL9 7ND |
Secretary Name | Mrs Caroline Teresa Davey |
---|---|
Status | Resigned |
Appointed | 15 May 2013(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | 1341 High Road London N20 9HR |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | fieldergeotechnics.com |
---|---|
Email address | [email protected] |
Telephone | 020 82753550 |
Telephone region | London |
Registered Address | 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ms Samantha Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,457 |
Current Liabilities | £60,218 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
30 August 2022 | Delivered on: 5 September 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
8 November 1999 | Delivered on: 15 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
5 September 2022 | Registration of charge 027851800002, created on 30 August 2022 (23 pages) |
17 August 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
21 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
17 July 2019 | Termination of appointment of Caroline Teresa Davey as a secretary on 16 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages) |
15 May 2013 | Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Termination of appointment of Helene Fernandes as a secretary (1 page) |
11 February 2011 | Termination of appointment of Helene Fernandes as a secretary (1 page) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Termination of appointment of Helene Fernandes as a director (1 page) |
11 February 2011 | Termination of appointment of Helene Fernandes as a director (1 page) |
11 February 2011 | Registered office address changed from 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom on 11 February 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
19 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Samantha Barbara Holder on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Helene Claire Fernandes on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Helene Claire Fernandes on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Samantha Barbara Holder on 31 December 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 428 green lanes palmers green london N13 5XG (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 428 green lanes palmers green london N13 5XG (1 page) |
16 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 02/01/05; full list of members
|
12 January 2005 | Return made up to 02/01/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 June 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
29 June 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
10 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
10 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (4 pages) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (4 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members
|
25 January 2002 | Return made up to 02/01/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
28 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
9 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 July 1997 | Resolutions
|
19 January 1997 | Return made up to 02/01/97; full list of members
|
19 January 1997 | Return made up to 02/01/97; full list of members
|
11 July 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
11 July 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
12 March 1996 | Return made up to 17/01/96; no change of members (4 pages) |
12 March 1996 | Return made up to 17/01/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (5 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (5 pages) |
22 March 1995 | Return made up to 17/01/95; full list of members (6 pages) |
22 March 1995 | Return made up to 17/01/95; full list of members (6 pages) |
10 March 1993 | Company name changed\certificate issued on 10/03/93 (2 pages) |
29 January 1993 | Incorporation (19 pages) |
29 January 1993 | Incorporation (19 pages) |