Company NameField Lane Management Services Limited
Company StatusActive
Company Number07552331
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Charles Edward Calderbank
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Secretary NameMr Peter Charles Edward Calderbank
StatusCurrent
Appointed19 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Iain Mackinnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Robert John Furber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Hien Le
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Louis Antill Lewis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Jeremy Tudor Lamb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Marcia Ann Purnell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Jeremy Tudor Lamb
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr John William George Bigby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2015)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameThe Venerable Andrew Tremlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2016)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Francis Otho Moore
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 September 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Secretary NameMr David Reginald Hucker
StatusResigned
Appointed31 July 2014(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressVictoria Charity Centre Belgrave Road
London
SW1V 1RB
Director NameMr Timothy Richard Hornsby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Alexandra Mary MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 2024)
RoleAssistant Chief Co-Ordinator
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD

Contact

Websitewww.fieldlane.org.uk
Email address[email protected]

Location

Registered AddressGround Floor
85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Field Lane Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£92,257
Current Liabilities£92,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

20 February 2024Termination of appointment of Alexandra Mary Macdonald as a director on 19 February 2024 (1 page)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
18 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
3 October 2022Appointment of Mr Iain Mackinnon as a director on 26 September 2022 (2 pages)
30 September 2022Termination of appointment of Francis Otho Moore as a director on 26 September 2022 (1 page)
24 February 2022Termination of appointment of Timothy Richard Hornsby as a director on 23 February 2022 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
8 April 2021Registered 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 2021Appointment of Mr Christopher Hugh Hamill as a director on 29 March 2021 (2 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 November 2016Appointment of Ms Alexandra Mary Macdonald as a director on 27 September 2016 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Appointment of Ms Alexandra Mary Macdonald as a director on 27 September 2016 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Appointment of Mr Peter Charles Edward Calderbank as a director on 19 January 2015 (2 pages)
26 November 2015Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages)
26 November 2015Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages)
26 November 2015Appointment of Mr Peter Charles Edward Calderbank as a director on 19 January 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Appointment of Mr Timothy Richard Hornsby as a director on 9 September 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page)
24 July 2015Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page)
22 January 2015Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page)
22 January 2015Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page)
22 January 2015Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
10 September 2014Termination of appointment of Jeremy Tudor Lamb as a director on 31 July 2014 (1 page)
10 September 2014Termination of appointment of Jeremy Tudor Lamb as a director on 31 July 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages)
1 September 2014Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages)
1 September 2014Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Termination of appointment of Hien Le as a director (1 page)
18 June 2013Termination of appointment of Hien Le as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
23 November 2012Appointment of Mr John William George Bigby as a director (2 pages)
23 November 2012Appointment of Mr John William George Bigby as a director (2 pages)
23 November 2012Appointment of Reverend Canon Andrew Tremlett as a director (2 pages)
23 November 2012Appointment of Reverend Canon Andrew Tremlett as a director (2 pages)
22 November 2012Appointment of Mr Francis Otho Moore as a director (2 pages)
22 November 2012Termination of appointment of Louis Lewis as a director (1 page)
22 November 2012Termination of appointment of Robert Furber as a director (1 page)
22 November 2012Termination of appointment of Robert Furber as a director (1 page)
22 November 2012Termination of appointment of Louis Lewis as a director (1 page)
22 November 2012Appointment of Mr Francis Otho Moore as a director (2 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from 16 Vine Hill London EC1R 5EA England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 16 Vine Hill London EC1R 5EA England on 21 March 2012 (2 pages)
4 March 2011Incorporation (20 pages)
4 March 2011Incorporation (20 pages)