FIELDCROWN DEVELOPMENTS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9PU

Company number 03712016
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200 . The most likely internet sites of FIELDCROWN DEVELOPMENTS LIMITED are www.fieldcrowndevelopments.co.uk, and www.fieldcrown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Fieldcrown Developments Limited is a Private Limited Company. The company registration number is 03712016. Fieldcrown Developments Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Fieldcrown Developments Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9pu. The company`s financial liabilities are £127.33k. It is £12.96k against last year. The cash in hand is £6.36k. It is £5.84k against last year. And the total assets are £256.09k, which is £4.87k against last year. GATY, Elizabeth is a Secretary of the company. GATY, George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


fieldcrown developments Key Finiance

LIABILITIES £127.33k
+11%
CASH £6.36k
+1127%
TOTAL ASSETS £256.09k
+1%
All Financial Figures

Current Directors

Secretary
GATY, Elizabeth
Appointed Date: 11 February 1999

Director
GATY, George
Appointed Date: 11 February 1999
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mrs Elizabeth Gaty
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Gaty
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELDCROWN DEVELOPMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200

29 May 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Satisfaction of charge 7 in full
...
... and 56 more events
16 Sep 1999
New director appointed
07 Sep 1999
Registered office changed on 07/09/99 from: 788-790 finchley road london NW11 7TJ
07 Sep 1999
Secretary resigned
07 Sep 1999
Director resigned
11 Feb 1999
Incorporation

FIELDCROWN DEVELOPMENTS LIMITED Charges

27 March 2015
Charge code 0371 2016 0010
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 March 2015
Charge code 0371 2016 0009
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H properties k/a 9, 11, 13, 15, 17, 19, 21 and 23…
1 March 2011
Mortgage
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9,11,13,15,17,19,21 and 23 wimbourne road tottenham…
1 March 2011
Mortgage
Delivered: 3 March 2011
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 222 balaam street plaistow london t/n P124740, together…
1 March 2011
Mortgage
Delivered: 3 March 2011
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 220 balaam street, plaistow london t/n EGL252441…
18 January 2011
Debenture
Delivered: 19 January 2011
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 220 & 222 balaam street plaistow london E13 8RA t/n's…
15 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9,11,13,15,17,19,21 and 23 wimborne road tottenham london…
12 February 2002
Floating charge
Delivered: 5 March 2002
Status: Satisfied on 31 January 2011
Persons entitled: The Woolwich
Description: All the company's present and future undertakings and…
12 February 2002
Mortgage deed
Delivered: 5 March 2002
Status: Satisfied on 31 January 2011
Persons entitled: The Woolwich
Description: 220 and 222 balaam street london E13 9RA.