Active
Company Information for INCAFIELD LIMITED
14TH FLOOR, 33, CAVENDISH SQUARE, LONDON, W1G 0PW,
|
Company Registration Number
04335286
Private Limited Company
Active |
Company Name | |
---|---|
INCAFIELD LIMITED | |
Legal Registered Office | |
14TH FLOOR, 33 CAVENDISH SQUARE LONDON W1G 0PW Other companies in CT1 | |
Company Number | 04335286 | |
---|---|---|
Company ID Number | 04335286 | |
Date formed | 2001-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB807311752 |
Last Datalog update: | 2024-07-05 14:28:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN COLIN CROSS |
||
RICHARD WILLIAM JOHN MARSHALL |
||
JOHN ROLAND WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA CROSS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSS & WELLS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-09 | Active | |
RIVER OF LIFE CHURCH (WORTHING) | Director | 2018-04-23 | CURRENT | 1997-06-26 | Active | |
CROSS & WELLS LIMITED | Director | 2016-12-22 | CURRENT | 2002-12-09 | Active | |
ACORN PREGNANCY COUNSELLING CENTRE LIMITED | Director | 2015-06-01 | CURRENT | 2002-04-02 | Active | |
WELLS MEDIA SERVICES LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
CROSS & WELLS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Terradace Holdings Limited as a person with significant control on 2022-12-08 | ||
FULL ACCOUNTS MADE UP TO 08/12/22 | ||
Previous accounting period shortened from 08/12/23 TO 30/09/23 | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MISS KAREN SANDS | ||
Previous accounting period shortened from 30/12/22 TO 08/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043352860016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043352860015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Resolutions passed:<ul><li>Resolution Facility agreement 08/12/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR MATHEW DAVID NEWNS | ||
AP01 | DIRECTOR APPOINTED MR MATHEW DAVID NEWNS | |
PSC02 | Notification of Terradace Holdings Limited as a person with significant control on 2022-12-08 | |
PSC07 | CESSATION OF STEPHEN COLIN CROSS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD REGINALD PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/22 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
REGISTRATION OF A CHARGE / CHARGE CODE 043352860013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043352860014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043352860014 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043352860012 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043352860012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2022-09-15 | |
Change of details for Mr Stephen Colin Cross as a person with significant control on 2021-09-23 | ||
Director's details changed for Mr Stephen Colin Cross on 2021-09-23 | ||
CH01 | Director's details changed for Mr Stephen Colin Cross on 2021-09-23 | |
PSC04 | Change of details for Mr Stephen Colin Cross as a person with significant control on 2021-09-23 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr Stephen Colin Cross as a person with significant control on 2018-07-31 | |
PSC07 | CESSATION OF JOHN ROLAND WELLS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROLAND WELLS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Mr Stephen Colin Cross as a person with significant control on 2017-11-09 | |
CH01 | Director's details changed for Mr Stephen Colin Cross on 2017-11-09 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN MARSHALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 09/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 09/06/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Barbara Cross on 2014-06-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043352860012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AR01 | 06/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 06/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND WELLS / 01/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 06/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2007 TO 30/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 3RD FLOOR 127 CLERKENWELL ROAD LONDON EC1R 5DB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELLS / 01/04/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/12/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
RES04 | NC INC ALREADY ADJUSTED 12/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/10000 12/12/02 | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CHAIR NO CAST VOTE 12/12/02 | |
Resolutions passed:<ul><li>Resolution Chair no cast vote 12/12/02</ul> | ||
GAZ1 | FIRST GAZETTE |
Proposal to Strike Off | 2002-11-05 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INCAFIELD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INCAFIELD LIMITED | Event Date | 2002-11-05 |
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. |