SUFFIELD LIMITED
LONDON SPEED 6638 LIMITED

Hellopages » Greater London » Westminster » W1S 3PB

Company number 03464647
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address 5 SAVILE ROW, LONDON, W1S 3PB
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 eighty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Harley James Rowland as a director on 31 March 2016. The most likely internet sites of SUFFIELD LIMITED are www.suffield.co.uk, and www.suffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Suffield Limited is a Private Limited Company. The company registration number is 03464647. Suffield Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Suffield Limited is 5 Savile Row London W1s 3pb. . KELSEY, Yvonne is a Secretary of the company. ROBESON, Graham John is a Director of the company. Secretary BAYLEY, Kate has been resigned. Secretary CAUSTON, Richard Ian has been resigned. Secretary MILLER, David has been resigned. Secretary SMITH, Michael David Langford has been resigned. Secretary WOOLRICH, Kevin has been resigned. Secretary YUILL, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROWLAND, Harley James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELSEY, Yvonne
Appointed Date: 07 February 2014

Director
ROBESON, Graham John
Appointed Date: 13 January 1998
79 years old

Resigned Directors

Secretary
BAYLEY, Kate
Resigned: 04 April 2004
Appointed Date: 07 December 2001

Secretary
CAUSTON, Richard Ian
Resigned: 09 May 2007
Appointed Date: 07 December 2001

Secretary
MILLER, David
Resigned: 07 December 2001
Appointed Date: 12 December 2000

Secretary
SMITH, Michael David Langford
Resigned: 27 February 2009
Appointed Date: 09 May 2007

Secretary
WOOLRICH, Kevin
Resigned: 12 December 2000
Appointed Date: 13 January 1998

Secretary
YUILL, Andrew
Resigned: 07 February 2014
Appointed Date: 27 February 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 12 November 1997

Director
ROWLAND, Harley James
Resigned: 31 March 2016
Appointed Date: 15 April 2002
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 1998
Appointed Date: 12 November 1997

Persons With Significant Control

Mr Aurelien David Rowland
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – 75% or more

SUFFIELD LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Harley James Rowland as a director on 31 March 2016
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
27 Jan 1998
Director resigned
27 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1998
Company name changed speed 6638 LIMITED\certificate issued on 22/01/98
21 Jan 1998
Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ
12 Nov 1997
Incorporation

SUFFIELD LIMITED Charges

3 August 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 8 February 2000
Persons entitled: Tirana Enterprises Limited
Description: The freehold and leasehold property known as st james house…
6 July 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 20 August 1999
Persons entitled: Baymont Developments Limited
Description: St james house and townhead house campo lane vicar lane…