Company NameSuffield Limited
Company StatusDissolved
Company Number03464647
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameSpeed 6638 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(2 months after company formation)
Appointment Duration22 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£783,761
Cash£23,207
Current Liabilities£1,434,468

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 August 1999Delivered on: 5 August 1999
Satisfied on: 8 February 2000
Persons entitled: Tirana Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehold property known as st james house and townhead house campo lane and vicar lane sheffield title numbers SYK188561 and SYK240698. 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.
Fully Satisfied
6 July 1998Delivered on: 8 July 1998
Satisfied on: 20 August 1999
Persons entitled: Baymont Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james house and townhead house campo lane vicar lane sheffield T.n SYK188561 SYK240698. 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.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (3 pages)
20 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 13 November 2013 (1 page)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 13 November 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
18 November 2011Secretary's details changed for Mr Andrew James Yuill on 11 November 2011 (1 page)
18 November 2011Director's details changed for Mr Harley James Rowland on 11 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Harley James Rowland on 11 November 2011 (2 pages)
18 November 2011Secretary's details changed for Mr Andrew James Yuill on 11 November 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Appointment terminated secretary michael smith (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Appointment terminated secretary michael smith (1 page)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2007Return made up to 12/11/07; no change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(7 pages)
27 November 2007Return made up to 12/11/07; no change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(7 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2006Return made up to 12/11/06; full list of members (7 pages)
6 December 2006Return made up to 12/11/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
12 December 2003Return made up to 12/11/03; full list of members (7 pages)
12 December 2003Return made up to 12/11/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
28 February 2003Return made up to 12/11/02; no change of members (5 pages)
28 February 2003Return made up to 12/11/02; no change of members (5 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
6 December 2001Return made up to 12/11/01; full list of members (6 pages)
6 December 2001Return made up to 12/11/01; full list of members (6 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
14 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
14 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Particulars of mortgage/charge (11 pages)
5 August 1999Particulars of mortgage/charge (11 pages)
17 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/98
(1 page)
4 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1998Particulars of mortgage/charge (11 pages)
8 July 1998Particulars of mortgage/charge (11 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Memorandum and Articles of Association (15 pages)
27 January 1998Memorandum and Articles of Association (15 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (3 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
21 January 1998Company name changed speed 6638 LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Company name changed speed 6638 LIMITED\certificate issued on 22/01/98 (2 pages)
12 November 1997Incorporation (20 pages)
12 November 1997Incorporation (20 pages)