Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDLAKE LIMITED
Company Information for

FIELDLAKE LIMITED

3 Hoop Lane, London, NW11 8JR,
Company Registration Number
05910093
Private Limited Company
Active

Company Overview

About Fieldlake Ltd
FIELDLAKE LIMITED was founded on 2006-08-18 and has its registered office in . The organisation's status is listed as "Active". Fieldlake Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIELDLAKE LIMITED
 
Legal Registered Office
3 Hoop Lane
London
NW11 8JR
Other companies in NW11
 
Filing Information
Company Number 05910093
Company ID Number 05910093
Date formed 2006-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 17:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDLAKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIELDLAKE LIMITED
The following companies were found which have the same name as FIELDLAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDLAKE VENTURES CORP. Unknown

Company Officers of FIELDLAKE LIMITED

Current Directors
Officer Role Date Appointed
KADURI AYAL HOORY
Company Secretary 2007-04-25
MORDEHAI COHEN
Director 2007-04-24
MENAHEM LAHAV
Director 2007-04-25
AVRAM TVILA
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PREMIER SECRETARIES LIMITED
Nominated Secretary 2006-08-18 2007-04-24
PREMIER DIRECTORS LIMITED
Nominated Director 2006-08-18 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KADURI AYAL HOORY CHERTSONE LIMITED Company Secretary 2004-07-26 CURRENT 2003-01-23 Active
MORDEHAI COHEN KETTERING 14 LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
MORDEHAI COHEN SILVER HOMES (UK) LTD Director 2013-05-29 CURRENT 2013-05-29 Active
MORDEHAI COHEN WESTGATE LONDON LTD Director 2012-06-20 CURRENT 2012-06-20 Active
MORDEHAI COHEN DROR LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
MORDEHAI COHEN LEHAVOT LIMITED Director 2011-11-15 CURRENT 2011-11-10 Active
MORDEHAI COHEN OAKLEIGH HOMES UK LIMITED Director 2009-04-22 CURRENT 2009-04-02 Active - Proposal to Strike off
MORDEHAI COHEN SPARVALE LIMITED Director 2002-04-19 CURRENT 2000-11-15 Dissolved 2015-06-30
MORDEHAI COHEN BEECHFIELD HOMES LIMITED Director 1999-08-20 CURRENT 1999-07-02 Active
MENAHEM LAHAV KETTERING 14 LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
MENAHEM LAHAV SILVER HOMES (UK) LTD Director 2013-05-29 CURRENT 2013-05-29 Active
MENAHEM LAHAV WESTGATE LONDON LTD Director 2012-06-20 CURRENT 2012-06-20 Active
MENAHEM LAHAV DROR LIMITED Director 2011-12-16 CURRENT 2011-12-14 Active
MENAHEM LAHAV LEHAVOT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
MENAHEM LAHAV OAKLEIGH HOMES UK LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
MENAHEM LAHAV 14 MOSSLEA ROAD (PENGE) RTM COMPANY LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active
MENAHEM LAHAV CHERTSONE LIMITED Director 2003-02-19 CURRENT 2003-01-23 Active
MENAHEM LAHAV SPARVALE LIMITED Director 2001-02-01 CURRENT 2000-11-15 Dissolved 2015-06-30
MENAHEM LAHAV BEECHFIELD HOMES LIMITED Director 1999-08-20 CURRENT 1999-07-02 Active
AVRAM TVILA NOA ENTERPRISES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
AVRAM TVILA METROPOLE PROPERTY HOLDINGS LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
AVRAM TVILA DROR LIMITED Director 2011-12-16 CURRENT 2011-12-14 Active
AVRAM TVILA LEHAVOT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 059100930027
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 059100930025
2023-08-07REGISTRATION OF A CHARGE / CHARGE CODE 059100930024
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 059100930023
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-25CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 059100930022
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 059100930022
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930022
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 059100930021
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930021
2022-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930020
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930016
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 059100930015
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930015
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 059100930014
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930014
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 059100930013
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930013
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 059100930011
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 059100930011
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 059100930012
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930012
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930010
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930008
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930007
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930004
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR AYAL KADURI HOORY
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100930003
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MENAHEM LAHAV / 18/08/2017
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORDEHAI COHEN / 18/08/2017
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-03-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AA01Current accounting period shortened from 31/08/15 TO 31/07/15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-21AR0118/08/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0118/08/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0118/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0118/08/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0118/08/10 ANNUAL RETURN FULL LIST
2010-10-29CH01Director's details changed for Avram Tvila on 2010-08-18
2010-05-24AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0119/08/09 ANNUAL RETURN FULL LIST
2009-11-0588(2)Capitals not rolled up
2009-10-29AR0118/08/09 FULL LIST
2009-04-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-20AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-0688(2)RAD 21/05/07--------- £ SI 899@1=899 £ IC 1/900
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2007-04-24288bSECRETARY RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FIELDLAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELDLAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-01-22 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-11-01 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 228,934
Creditors Due Within One Year 2011-09-01 £ 123,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDLAKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 3,852
Current Assets 2011-09-01 £ 11,916
Debtors 2011-09-01 £ 5,064
Fixed Assets 2011-09-01 £ 343,593
Shareholder Funds 2011-09-01 £ 2,882
Tangible Fixed Assets 2011-09-01 £ 343,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELDLAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDLAKE LIMITED
Trademarks
We have not found any records of FIELDLAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDLAKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FIELDLAKE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FIELDLAKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDLAKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDLAKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.