Company NameFieldrise Homes Limited
Company StatusDissolved
Company Number06151053
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jacobson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed12 March 2007(same day as company formation)
Correspondence AddressPO Box 585
Delavale House High St
Edgware
Middlesex
HA8 4DU
Director NameMr Terence Dunne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
Director NameBriview Enterprises Ltd (Corporation)
Date of BirthAugust 2002 (Born 21 years ago)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressDelavale House
PO Box 585 High St
Edgware
Middlesex
HA8 4DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameLightstar Ventures Limited (Corporation)
StatusResigned
Appointed12 November 2008(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 20 November 2014)
Correspondence AddressDelavale House PO Box 585
High Strret
Edgware
Middlesex
HA8 4DU
Director NameLightstar Ventures Limited (Corporation)
StatusResigned
Appointed13 November 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2010)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU

Location

Registered AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Flexband Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
12 November 2015Termination of appointment of Terence Dunne as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Terence Dunne as a director on 11 November 2015 (1 page)
12 November 2015Appointment of Mr David Jacobson as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Mr David Jacobson as a director on 11 November 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2014Termination of appointment of Lightstar Ventures Limited as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Lightstar Ventures Limited as a director on 20 November 2014 (1 page)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Lightstar Ventures Limited on 12 March 2012 (2 pages)
7 June 2012Director's details changed for Lightstar Ventures Limited on 12 March 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Appointment of Mr Terence Dunne as a director (2 pages)
8 July 2011Appointment of Mr Terence Dunne as a director (2 pages)
18 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Lightstar Ventures Limited as a director (1 page)
29 April 2010Termination of appointment of Lightstar Ventures Limited as a director (1 page)
29 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 12 March 2010 (2 pages)
29 April 2010Director's details changed for Lightstar Ventures Limited on 12 March 2010 (2 pages)
29 April 2010Director's details changed for Lightstar Ventures Limited on 12 March 2010 (2 pages)
29 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 12 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Director appointed lightstar ventures LIMITED (1 page)
4 April 2009Director appointed lightstar ventures LIMITED (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
5 December 2008Director appointed lightstar ventures LIMITED (2 pages)
5 December 2008Director appointed lightstar ventures LIMITED (2 pages)
2 December 2008Appointment terminated director briview enterprises LTD (1 page)
2 December 2008Appointment terminated director briview enterprises LTD (1 page)
13 May 2008Return made up to 12/03/08; full list of members (6 pages)
13 May 2008Return made up to 12/03/08; full list of members (6 pages)
18 April 2007Registered office changed on 18/04/07 from: delavale house, high street edgware middlesex HA8 4DU (1 page)
18 April 2007Registered office changed on 18/04/07 from: delavale house, high street edgware middlesex HA8 4DU (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)