Company NameFieldchase Limited
DirectorsMansukh Pankhania and Bhanumati Pankhania
Company StatusActive
Company Number05486486
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mansukh Pankhania
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months
RoleDeveloper/Building Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Secretary NameMrs Bhanumati Pankhania
NationalityBritish
StatusCurrent
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Director NameMrs Bhanumati Pankhania
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2015(10 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 1 Stanmore Towers, 8-14 Church Road
Church Road
Stanmore
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bhanumati Pankhania
50.00%
Ordinary
1 at £1Mansukh Pankhania
50.00%
Ordinary

Financials

Year2014
Net Worth£107,337
Cash£232,532
Current Liabilities£207,490

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Change of details for Mr Mansukh Pankhania as a person with significant control on 11 September 2019 (2 pages)
16 September 2019Change of details for Mrs Bhanumati Pankhania as a person with significant control on 11 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Mansukh Pankhania on 11 September 2019 (2 pages)
16 September 2019Director's details changed for Mrs Bhanumati Pankhania on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mrs Bhanumati Pankhania on 11 September 2019 (1 page)
9 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of Bhanumati Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mansukh Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mansukh Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Bhanumati Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(7 pages)
14 September 2016Secretary's details changed for Mrs Bhanumati Pankhania on 22 August 2016 (1 page)
14 September 2016Appointment of Mrs Bhanumati Pankhania as a director on 11 July 2015 (2 pages)
14 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
14 September 2016Appointment of Mrs Bhanumati Pankhania as a director on 11 July 2015 (2 pages)
14 September 2016Director's details changed for Mr Mansukh Pankhania on 22 August 2016 (2 pages)
14 September 2016Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page)
14 September 2016Secretary's details changed for Mrs Bhanumati Pankhania on 22 August 2016 (1 page)
14 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
14 September 2016Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page)
14 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(7 pages)
14 September 2016Director's details changed for Mr Mansukh Pankhania on 22 August 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
11 February 2014Amended accounts made up to 31 December 2012 (5 pages)
11 February 2014Amended accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
20 February 2013Amended accounts made up to 31 December 2011 (5 pages)
20 February 2013Amended accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
23 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
29 January 2008Amended accounts made up to 30 June 2006 (4 pages)
29 January 2008Amended accounts made up to 30 June 2006 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2007Return made up to 21/06/07; full list of members (6 pages)
14 August 2007Return made up to 21/06/07; full list of members (6 pages)
21 November 2006Registered office changed on 21/11/06 from: 111 high street edgware middlesex HA8 7DB (1 page)
21 November 2006Registered office changed on 21/11/06 from: 111 high street edgware middlesex HA8 7DB (1 page)
14 August 2006Return made up to 21/06/06; full list of members (6 pages)
14 August 2006Return made up to 21/06/06; full list of members (6 pages)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 July 2005Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)