INGLEFIELD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4HS

Company number 03311145
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 8 PARSONS GREEN LANE, LONDON, SW6 4HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of INGLEFIELD LIMITED are www.inglefield.co.uk, and www.inglefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Inglefield Limited is a Private Limited Company. The company registration number is 03311145. Inglefield Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Inglefield Limited is 8 Parsons Green Lane London Sw6 4hs. . REID, Rupert Alastair Hepburn is a Secretary of the company. COOK, Stephen Michael is a Director of the company. STEED, Richard John Edward is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Director CHILDS, Maureen Anne has been resigned. Director PAYNE, Brian John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REID, Rupert Alastair Hepburn
Appointed Date: 17 March 1997

Director
COOK, Stephen Michael
Appointed Date: 17 March 1997
65 years old

Director
STEED, Richard John Edward
Appointed Date: 17 March 1997
65 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 17 March 1997
Appointed Date: 31 January 1997

Director
CHILDS, Maureen Anne
Resigned: 17 March 1997
Appointed Date: 31 January 1997
89 years old

Director
PAYNE, Brian John
Resigned: 17 March 1997
Appointed Date: 31 January 1997
81 years old

Persons With Significant Control

Mr Stephen Michael Cook
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGLEFIELD LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 52 more events
26 Mar 1997
New director appointed
26 Mar 1997
Registered office changed on 26/03/97 from: 1 high st mews wimbledon village london SW19 7RG
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned;director resigned
31 Jan 1997
Incorporation

INGLEFIELD LIMITED Charges

21 June 2010
Deed of substituted security
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1A 57 jevington gardens eastbourne east sussex.
19 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 270 heathfield drive mitcham.
27 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 22 fodbury court ethelbert square westgate on sea kent…
20 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 177 battersea high street london SW11 3JS. By way of fixed…
28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1A, 57 jevington gardens, eastbourne, sussex, BN21 4EH.
28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 248 battersea park road, london, SW11 3PB.
5 July 2001
Legal charge
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 270 heathfield drive, mitcham surrey…
14 January 2000
Mortgage
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1A 57 jevington gardens eastbourne east sussex.
1 September 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: Clysedale Bank PLC
Description: Flat 2 248 battersea park road london SW11.