Company NameFieldstone Partnership Limited
DirectorMichalis Kyriakides
Company StatusActive - Proposal to Strike off
Company Number03721063
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NamesEurobeam Limited and Kessy Associates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michalis Kyriakides
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Clive Andrew Blanks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 09 March 2021)
RoleProperty Cons
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Director NameMr Masaya Michael Nagata
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 09 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
137 Sutherland Avenue
London
W9 2QJ
Secretary NameMr Clive Andrew Blanks
NationalityBritish
StatusResigned
Appointed12 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleProperty Cons
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameMr Masaya Michael Nagata
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 March 2021)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
137 Sutherland Avenue
London
W9 2QJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address126 Wigmore Street
London
W1U 3RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Masaya Michael Nagata
50.00%
Ordinary
1 at £1Mr Clive Andrew Blanks
50.00%
Ordinary

Financials

Year2014
Net Worth£1,585
Cash£2,990
Current Liabilities£5,806

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Charges

22 October 2004Delivered on: 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 October 2004Delivered on: 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, swinton house, 89 gloucester terrace, london t/no. NGL684661. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat a (2ND floor flat) t/n NGL207487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 27 10 orsett terrace london t/n NGL602199. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 February 2001Delivered on: 28 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 41 to 42 lancaster mews london title number 322236 greater london city of westminster. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 2001Delivered on: 28 February 2001
Satisfied on: 27 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Satisfied on: 27 October 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All l/h & f/h property charged by the company to woolwich PLC under any mortgage charge or other deed.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Satisfied on: 13 September 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 1ST, 2ND & 3RD floors 9 alexander street london W2.
Fully Satisfied

Filing History

9 March 2021Registered office address changed from 10 the Avenue Radlett Hertfordshire WD7 7DJ to 126 Wigmore Street London W1U 3RZ on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Masaya Michael Nagata as a director on 9 March 2021 (1 page)
9 March 2021Appointment of Mr Michalis Kyriakides as a director on 9 March 2021 (2 pages)
9 March 2021Notification of Michalis Kyriakides as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Clive Andrew Blanks as a director on 9 March 2021 (1 page)
9 March 2021Cessation of Clive Andrew Blanks as a person with significant control on 9 March 2021 (1 page)
9 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
9 March 2021Cessation of Masaya Michael Nagata as a person with significant control on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Masaya Michael Nagata as a secretary on 9 March 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 April 2009Return made up to 25/02/09; full list of members (4 pages)
17 April 2009Return made up to 25/02/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
1 June 2007Return made up to 25/02/07; full list of members (7 pages)
1 June 2007Return made up to 25/02/07; full list of members (7 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 March 2006Return made up to 25/02/06; full list of members (7 pages)
17 March 2006Return made up to 25/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 May 2005Return made up to 25/02/05; full list of members (7 pages)
23 May 2005Return made up to 25/02/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (5 pages)
23 October 2004Particulars of mortgage/charge (5 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
10 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
24 April 2003Company name changed kessy associates LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed kessy associates LIMITED\certificate issued on 24/04/03 (2 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 March 2002Return made up to 25/02/02; full list of members (6 pages)
22 March 2002Return made up to 25/02/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
27 April 1999Company name changed eurobeam LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed eurobeam LIMITED\certificate issued on 28/04/99 (2 pages)
21 April 1999£ nc 100/1000000 12/04/99 (1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1999Registered office changed on 21/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Registered office changed on 21/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
21 April 1999£ nc 100/1000000 12/04/99 (1 page)
21 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Incorporation (15 pages)
25 February 1999Incorporation (15 pages)