FIELDGATE (CHESHAM) LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2LL

Company number 02651035
Status Active
Incorporation Date 3 October 1991
Company Type Private Limited Company
Address MILTON HOUSE, 33A MILTON ROAD, HAMPTON, MIDDLESEX, TW12 2LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIELDGATE (CHESHAM) LIMITED are www.fieldgatechesham.co.uk, and www.fieldgate-chesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Chessington North Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fieldgate Chesham Limited is a Private Limited Company. The company registration number is 02651035. Fieldgate Chesham Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Fieldgate Chesham Limited is Milton House 33a Milton Road Hampton Middlesex Tw12 2ll. The company`s financial liabilities are £160.93k. It is £78.87k against last year. The cash in hand is £0.41k. It is £-49.71k against last year. And the total assets are £2.58k, which is £-117.46k against last year. BENNETT, Pamela Jane is a Secretary of the company. RELF, Nigel John is a Director of the company. Secretary RELF, Dennis Nelson has been resigned. Secretary WOOLLEY, Deborah Jane has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


fieldgate (chesham) Key Finiance

LIABILITIES £160.93k
+96%
CASH £0.41k
-100%
TOTAL ASSETS £2.58k
-98%
All Financial Figures

Current Directors

Secretary
BENNETT, Pamela Jane
Appointed Date: 31 March 2005

Director
RELF, Nigel John
Appointed Date: 15 October 1991
72 years old

Resigned Directors

Secretary
RELF, Dennis Nelson
Resigned: 31 March 2005
Appointed Date: 04 April 2001

Secretary
WOOLLEY, Deborah Jane
Resigned: 03 April 2001
Appointed Date: 15 October 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 October 1991
Appointed Date: 03 October 1991

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 October 1991
Appointed Date: 03 October 1991

Persons With Significant Control

Mr Nigel John Relf
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FIELDGATE (CHESHAM) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

12 Nov 2015
Registration of charge 026510350008, created on 10 November 2015
...
... and 70 more events
22 Oct 1991
Registered office changed on 22/10/91 from: temple house 20 holywell row london EC2A 4JB

22 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Oct 1991
Nc inc already adjusted 15/10/91

22 Oct 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Oct 1991
Incorporation

FIELDGATE (CHESHAM) LIMITED Charges

10 November 2015
Charge code 0265 1035 0008
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 October 2015
Charge code 0265 1035 0007
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The bell inn 79 high street bovingdon hemel hempstead…
4 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 sherbourne drive tilbrook milton keynes t/n…
26 March 2001
Debenture
Delivered: 6 April 2001
Status: Satisfied on 1 November 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 1 November 2005
Persons entitled: Nationwide Building Society
Description: The coach house,6-8 swakeleys rd,ickenham,midd'x UB10 8BZ.
23 September 1992
Legal mortgage
Delivered: 30 September 1992
Status: Satisfied on 1 November 2005
Persons entitled: National Westminster Bank PLC
Description: 33 high street chesham buckinghamshire t/n BM170201 and…
28 February 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 19 January 2001
Persons entitled: Citibank Trust PLC
Description: 33 high street chesham buckinghamshire and all buildings…
28 February 1992
Debenture
Delivered: 5 March 1992
Status: Satisfied on 19 January 2001
Persons entitled: Citibank Trust PLC
Description: Debenture charging all monies and liabilities and…