SUFFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUFFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUFFIELD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUFFIELD LIMITED located?

    Registered Office Address
    2 Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUFFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 6638 LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for SUFFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SUFFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on Aug 16, 2018

    1 pagesAD01

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Notification of David John Rowland as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Cessation of Aurelien David Rowland as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Harley James Rowland as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Nov 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * C/O Blackfish Services 5 Savile Row London W1S 3PB* on Apr 14, 2014

    1 pagesAD01

    Appointment of Mrs Yvonne Kelsey as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Yuill as a secretary

    1 pagesTM02

    Annual return made up to Nov 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ* on Nov 13, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of SUFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELSEY, Yvonne
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    Secretary
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    185118440001
    ROBESON, Graham John
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    Director
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    United KingdomBritish147389920001
    BAYLEY, Kate
    143 Erskine Crescent
    N17 9PS London
    Secretary
    143 Erskine Crescent
    N17 9PS London
    British79510000001
    CAUSTON, Richard Ian
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    Secretary
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    British97060270001
    MILLER, David
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    Secretary
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    British59650030005
    SMITH, Michael David Langford
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    Secretary
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    South African66613940002
    WOOLRICH, Kevin
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    Secretary
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    British47103250002
    YUILL, Andrew
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    England
    Secretary
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    England
    Other135815640001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ROWLAND, Harley James
    Savile Row
    W1S 3PB London
    5
    England
    Director
    Savile Row
    W1S 3PB London
    5
    England
    LuxembourgBritish125919200005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SUFFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Rowland
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    Jun 30, 2017
    Duke Street
    C/O Blackfish Capital Ltd
    SW1Y 6BN London
    2
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Aurelien David Rowland
    Savile Row
    W1S 3PB London
    5
    Apr 06, 2016
    Savile Row
    W1S 3PB London
    5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUFFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold and leasehold property known as st james house and townhead house campo lane and vicar lane sheffield title numbers SYK188561 and SYK240698. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tirana Enterprises Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St james house and townhead house campo lane vicar lane sheffield T.n SYK188561 SYK240698. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Baymont Developments Limited
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Aug 20, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0