FIVE FIELDS LIMITED
LONDON 9 HART STREET (NO.1) LIMITED SHELFCO (NO.2127) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04161154
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mr Martin Richard Worthington on 11 January 2017; Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017; Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017. The most likely internet sites of FIVE FIELDS LIMITED are www.fivefields.co.uk, and www.five-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Fields Limited is a Private Limited Company. The company registration number is 04161154. Five Fields Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Five Fields Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. ROSEMAN, Eric George Oliver is a Director of the company. WORTHINGTON, Martin Richard is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director GILL, Christopher Marshall has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Director LS DIRECTOR LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 April 2011

Director
ROSEMAN, Eric George Oliver
Appointed Date: 10 December 2013
76 years old

Director
WORTHINGTON, Martin Richard
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 22 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 15 February 2001

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 04 December 2008
67 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 10 December 2013
Appointed Date: 22 February 2001

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 14 January 2005

Director
LS DIRECTOR LIMITED
Resigned: 10 December 2013
Appointed Date: 01 March 2013

Director
MIKJON LIMITED
Resigned: 22 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Oriana (Hanway St) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVE FIELDS LIMITED Events

11 Jan 2017
Director's details changed for Mr Martin Richard Worthington on 11 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 60 more events
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
28 Feb 2001
Memorandum and Articles of Association
26 Feb 2001
Company name changed shelfco (no.2127) LIMITED\certificate issued on 26/02/01
15 Feb 2001
Incorporation

FIVE FIELDS LIMITED Charges

3 November 2004
Obligor floating charge agreement
Delivered: 16 November 2004
Status: Satisfied on 12 April 2006
Persons entitled: Land Securities Capital Markets PLC
Description: First floating charge all present and future assets and…
3 November 2004
Security trust and intercreditor deed
Delivered: 16 November 2004
Status: Satisfied on 12 April 2006
Persons entitled: Deutsche Trustee Company Limited
Description: All rights title and interests in 1) the original mortgaged…