London
SW1E 6PD
Secretary Name | Mr Peter Charles Edward Calderbank |
---|---|
Status | Current |
Appointed | 19 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr Christopher Hugh Hamill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(10 years after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr Iain Mackinnon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Services Professional |
Country of Residence | England |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr Robert John Furber |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Hien Le |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Louis Antill Lewis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Jeremy Tudor Lamb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Marcia Ann Purnell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Jeremy Tudor Lamb |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr John William George Bigby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2015) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | The Venerable Andrew Tremlett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2016) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Francis Otho Moore |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Secretary Name | Mr David Reginald Hucker |
---|---|
Status | Resigned |
Appointed | 31 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Victoria Charity Centre Belgrave Road London SW1V 1RB |
Director Name | Mr Timothy Richard Hornsby |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Director Name | Ms Alexandra Mary MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 February 2024) |
Role | Assistant Chief Co-Ordinator |
Country of Residence | England |
Correspondence Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
Website | www.fieldlane.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Field Lane Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £92,257 |
Current Liabilities | £92,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
20 February 2024 | Termination of appointment of Alexandra Mary Macdonald as a director on 19 February 2024 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
18 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Iain Mackinnon as a director on 26 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Francis Otho Moore as a director on 26 September 2022 (1 page) |
24 February 2022 | Termination of appointment of Timothy Richard Hornsby as a director on 23 February 2022 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
8 April 2021 | Registered office address changed from 2nd Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to Ground Floor 85 Buckingham Gate London SW1E 6PD on 8 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Christopher Hugh Hamill as a director on 29 March 2021 (2 pages) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 November 2016 | Appointment of Ms Alexandra Mary Macdonald as a director on 27 September 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Appointment of Ms Alexandra Mary Macdonald as a director on 27 September 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Appointment of Mr Peter Charles Edward Calderbank as a director on 19 January 2015 (2 pages) |
26 November 2015 | Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Peter Charles Edward Calderbank as a director on 19 January 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page) |
24 July 2015 | Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page) |
22 January 2015 | Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page) |
19 January 2015 | Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page) |
19 January 2015 | Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 September 2014 | Termination of appointment of Jeremy Tudor Lamb as a director on 31 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Jeremy Tudor Lamb as a director on 31 July 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Termination of appointment of Hien Le as a director (1 page) |
18 June 2013 | Termination of appointment of Hien Le as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Appointment of Mr John William George Bigby as a director (2 pages) |
23 November 2012 | Appointment of Mr John William George Bigby as a director (2 pages) |
23 November 2012 | Appointment of Reverend Canon Andrew Tremlett as a director (2 pages) |
23 November 2012 | Appointment of Reverend Canon Andrew Tremlett as a director (2 pages) |
22 November 2012 | Appointment of Mr Francis Otho Moore as a director (2 pages) |
22 November 2012 | Termination of appointment of Louis Lewis as a director (1 page) |
22 November 2012 | Termination of appointment of Robert Furber as a director (1 page) |
22 November 2012 | Termination of appointment of Robert Furber as a director (1 page) |
22 November 2012 | Termination of appointment of Louis Lewis as a director (1 page) |
22 November 2012 | Appointment of Mr Francis Otho Moore as a director (2 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from 16 Vine Hill London EC1R 5EA England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 16 Vine Hill London EC1R 5EA England on 21 March 2012 (2 pages) |
4 March 2011 | Incorporation (20 pages) |
4 March 2011 | Incorporation (20 pages) |