Company NameFieldpath Estates Ltd
DirectorMenachem Schaul Landau
Company StatusActive
Company Number09172462
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Menachem Schaul Landau
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Secretary NameMr Menachem Landau
StatusCurrent
Appointed01 November 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Stamford Hill
London
N16 5LL
Secretary NameMr Myer Rothfeld
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address149a Stamford Hill
London
N16 5LL

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

25 July 2023Delivered on: 25 July 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 39 warren avenue. South croydon. CR2 8HY.
Outstanding
4 January 2016Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 13 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as or being 39 warren avenue, croydon CR2 8HY.
Outstanding
22 January 2015Delivered on: 23 January 2015
Satisfied on: 29 January 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H property k/a land and buildings k/a 39 warren avenue south croydon surrey t/no. SGL506359.
Fully Satisfied
22 January 2015Delivered on: 23 January 2015
Satisfied on: 29 January 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H property k/a land and buildings k/a 39 warren avenue south croydon surrey t/no. SGL506359.
Fully Satisfied

Filing History

3 August 2023Satisfaction of charge 091724620003 in full (1 page)
3 August 2023Satisfaction of charge 091724620004 in full (1 page)
25 July 2023Registration of charge 091724620005, created on 25 July 2023 (4 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
31 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
16 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 November 2018Previous accounting period extended from 30 May 2018 to 31 August 2018 (1 page)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 30 May 2017 (10 pages)
28 May 2018Previous accounting period shortened from 31 August 2017 to 30 May 2017 (1 page)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Satisfaction of charge 091724620001 in full (1 page)
29 January 2016Satisfaction of charge 091724620001 in full (1 page)
29 January 2016Satisfaction of charge 091724620002 in full (1 page)
29 January 2016Satisfaction of charge 091724620002 in full (1 page)
5 January 2016Registration of charge 091724620004, created on 4 January 2016 (42 pages)
5 January 2016Registration of charge 091724620004, created on 4 January 2016 (42 pages)
13 November 2015Registration of charge 091724620003, created on 12 November 2015 (38 pages)
13 November 2015Registration of charge 091724620003, created on 12 November 2015 (38 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
23 January 2015Registration of charge 091724620001, created on 22 January 2015 (39 pages)
23 January 2015Registration of charge 091724620002, created on 22 January 2015 (39 pages)
23 January 2015Registration of charge 091724620002, created on 22 January 2015 (39 pages)
23 January 2015Registration of charge 091724620001, created on 22 January 2015 (39 pages)
26 November 2014Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page)
26 November 2014Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page)
26 November 2014Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)