London
NW1 3AX
Director Name | Mr Nicholas John Pattenden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2014) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 45 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Mr Robert Malcolm Munro |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Maple House Longaford Way Huttonmount Shenfield Brentwood Essex CM13 2LT |
Director Name | Mr Alun Rowland Booth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2017) |
Role | Software |
Country of Residence | England |
Correspondence Address | Keepers Lodge Barrow Road, Denham Bury St Edmunds Suffolk IP29 5EQ |
Secretary Name | Mr Alun Rowland Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2017) |
Role | Software |
Country of Residence | England |
Correspondence Address | Keepers Lodge Barrow Road, Denham Bury St Edmunds Suffolk IP29 5EQ |
Director Name | Philip James Lough |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish Bristol |
Status | Resigned |
Appointed | 23 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2006) |
Role | Leasing Consultant |
Correspondence Address | 15 Willington Grove Templeogue Dublin 6w Irish |
Director Name | James Gerard Reel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 24 Wayside Crescent Harrogate North Yorkshire HG2 8NJ |
Director Name | Jeremy Adam Whittle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alexander Chase Ely Cambridgeshire CB6 3SN |
Director Name | Antoine Croquelois |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Rue Du Pasteur Wagner Paris 75011 France |
Director Name | Frank Jacovlev |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28 Rue Paul Bert Nanterre France 92000 France |
Director Name | Mr Emmanuel Gillet |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue Pierre Demoors Paris 75017 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fieldsolutions.co.uk |
---|
Registered Address | 3rd Floor 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
514.9k at £0.2 | Cassiopae Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,448 |
Current Liabilities | £205,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
20 August 2009 | Delivered on: 21 August 2009 Persons entitled: Hsbc 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: F/H 3 hornbeam square south hornbeam park harrowgate t/no:NYK165252 and NYK175803 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 January 2006 | Delivered on: 11 January 2006 Persons entitled: Hsbc 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 |
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
4 September 2023 | Registered office address changed from 350 Euston Road London NW1 3AX England to 3rd Floor 350 Euston Road London NW1 3AX on 4 September 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
14 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
17 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
2 December 2020 | Termination of appointment of Emmanuel Gillet as a director on 1 July 2020 (1 page) |
2 December 2020 | Appointment of Eric Soyer as a director on 1 July 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from Central Point 25-31 London Street Reading RG1 4PS to 350 Euston Road London NW1 3AX on 19 July 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
13 June 2018 | Satisfaction of charge 2 in full (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 March 2017 | Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 October 2016 | Auditor's resignation (1 page) |
24 October 2016 | Auditor's resignation (1 page) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 June 2014 | Termination of appointment of Robert Munro as a director (1 page) |
30 June 2014 | Termination of appointment of Frank Jacovlev as a director (1 page) |
30 June 2014 | Termination of appointment of Robert Munro as a director (1 page) |
30 June 2014 | Termination of appointment of Antoine Croquelois as a director (1 page) |
30 June 2014 | Termination of appointment of Frank Jacovlev as a director (1 page) |
30 June 2014 | Termination of appointment of Antoine Croquelois as a director (1 page) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 May 2014 | Registered office address changed from Keepers Lodge Denham Bury St Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Keepers Lodge Denham Bury St Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page) |
31 March 2014 | Termination of appointment of Nicholas Pattenden as a director (1 page) |
31 March 2014 | Termination of appointment of Nicholas Pattenden as a director (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 June 2013 | Company name changed cassiopae LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed cassiopae LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
2 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Company name changed fs investments LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Company name changed fs investments LIMITED\certificate issued on 05/12/11
|
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
6 October 2011 | Appointment of Antoine Croquelois as a director (3 pages) |
6 October 2011 | Appointment of Frank Jacovlev as a director (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
6 October 2011 | Resolutions
|
6 October 2011 | Appointment of Antoine Croquelois as a director (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Appointment of Frank Jacovlev as a director (3 pages) |
6 October 2011 | Appointment of Emmanuel Gillet as a director (3 pages) |
6 October 2011 | Appointment of Emmanuel Gillet as a director (3 pages) |
2 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Company name changed field solutions LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Company name changed field solutions LIMITED\certificate issued on 04/11/10
|
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Director's details changed for Robert Malcolm Munro on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Robert Malcolm Munro on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 March 2009 | Gbp ic 102383.4/100402.4\22/01/09\gbp sr 1981@1=1981\ (1 page) |
3 March 2009 | Gbp ic 102383.4/100402.4\22/01/09\gbp sr 1981@1=1981\ (1 page) |
15 January 2009 | Capitals not rolled up (2 pages) |
15 January 2009 | Capitals not rolled up (2 pages) |
30 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
30 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
1 October 2008 | Gbp ic 106539.2/105825\19/09/08\gbp sr [email protected]=714.2\ (1 page) |
1 October 2008 | Gbp ic 102967.8/100967.8\19/09/08\gbp sr [email protected]=2000\ (1 page) |
1 October 2008 | Gbp ic 107099.2/106539.2\19/09/08\gbp sr [email protected]=560\ (1 page) |
1 October 2008 | Gbp ic 108539.2/107099.2\19/09/08\gbp sr [email protected]=1440\ (1 page) |
1 October 2008 | Gbp ic 105825/102967.8\19/09/08\gbp sr [email protected]=2857.2\ (1 page) |
1 October 2008 | Gbp ic 108825/108539.2\19/09/08\gbp sr [email protected]=285.8\ (1 page) |
1 October 2008 | Gbp ic 108539.2/107099.2\19/09/08\gbp sr [email protected]=1440\ (1 page) |
1 October 2008 | Gbp ic 108825/108539.2\19/09/08\gbp sr [email protected]=285.8\ (1 page) |
1 October 2008 | Gbp ic 105825/102967.8\19/09/08\gbp sr [email protected]=2857.2\ (1 page) |
1 October 2008 | Gbp ic 106539.2/105825\19/09/08\gbp sr [email protected]=714.2\ (1 page) |
1 October 2008 | Gbp ic 102967.8/100967.8\19/09/08\gbp sr [email protected]=2000\ (1 page) |
1 October 2008 | Gbp ic 107099.2/106539.2\19/09/08\gbp sr [email protected]=560\ (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
12 January 2007 | Ad 01/01/06-31/12/06 £ si [email protected] (2 pages) |
12 January 2007 | Ad 01/01/06-31/12/06 £ si [email protected] (2 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (5 pages) |
26 July 2006 | £ sr [email protected] 23/03/05 (1 page) |
26 July 2006 | £ sr [email protected] 23/03/05 (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Ad 21/04/06--------- £ si 4000@1=4000 £ ic 168026/172026 (2 pages) |
9 May 2006 | Ad 21/04/06--------- £ si 4000@1=4000 £ ic 168026/172026 (2 pages) |
31 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
31 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
26 January 2006 | Company name changed folderflair LIMITED\certificate issued on 26/01/06 (10 pages) |
26 January 2006 | Company name changed folderflair LIMITED\certificate issued on 26/01/06 (10 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
20 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 23/01/04--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages) |
11 February 2004 | Nc inc already adjusted 23/01/04 (5 pages) |
11 February 2004 | Ad 23/01/04--------- £ si 60000@1=60000 £ si [email protected]=8503 £ ic 100000/168503 (4 pages) |
11 February 2004 | Ad 23/01/04--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages) |
11 February 2004 | Ad 23/01/04--------- £ si [email protected]=1522 £ ic 168503/170025 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | S-div 23/01/04 (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Nc inc already adjusted 23/01/04 (5 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 23/01/04--------- £ si 60000@1=60000 £ si [email protected]=8503 £ ic 100000/168503 (4 pages) |
11 February 2004 | Ad 23/01/04--------- £ si [email protected]=1522 £ ic 168503/170025 (2 pages) |
11 February 2004 | S-div 23/01/04 (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
1 December 2003 | Incorporation (17 pages) |
1 December 2003 | Incorporation (17 pages) |