Company NameFyfield Trading Company Limited
DirectorRichard Asa John Newington Irving
Company StatusActive
Company Number03479334
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Asa John Newington Irving
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Wood Lane
Willingale
Ongar
Essex
CM5 0QU
Secretary NameMr Michael David Selt
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address172a Hornchurch Road
Hornchurch
Essex
RM11 1QL
Secretary NameJacqueline Robinson
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2008)
RoleCompany Director
Correspondence Address9
Wood Lane Willingale
Ongar
Essex
CM5 0QU
Director NameJacqueline Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2008)
RoleHousewife
Correspondence Address9
Wood Lane Willingale
Ongar
Essex
CM5 0QU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Richard Irving
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,663
Current Liabilities£43,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

29 January 1999Delivered on: 3 February 1999
Satisfied on: 17 October 2014
Persons entitled: Leslie Alan Beech

Classification: Legal charge
Secured details: £66,000 due from the company to the chargee on or before 5TH april 1999 (if the said sum is not so paid to pay the additional sum of £2,000).
Particulars: F/Hold land/blds under title no.ex 443111 and known as upper chase,writtle rd,chelmsford.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 September 2021Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021 (1 page)
29 May 2021Micro company accounts made up to 31 December 2019 (4 pages)
1 April 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 April 2021Registered office address changed from Suites 1 - 4 Central House Suites 1-4, Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 1 April 2021 (1 page)
19 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 January 2019Registered office address changed from Suite 6 Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4 Central House Suites 1-4, Central House High Street Ongar Essex CM5 9AA on 12 January 2019 (1 page)
12 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2016Registered office address changed from 21 Fyfield Business Park Ongar Essex CM5 0GN to Suite 6 Central House High Street Ongar Essex CM5 9AA on 9 January 2016 (1 page)
9 January 2016Registered office address changed from 21 Fyfield Business Park Ongar Essex CM5 0GN to Suite 6 Central House High Street Ongar Essex CM5 9AA on 9 January 2016 (1 page)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Register(s) moved to registered office address 21 Fyfield Business Park Ongar Essex CM5 0GN (1 page)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Register(s) moved to registered office address 21 Fyfield Business Park Ongar Essex CM5 0GN (1 page)
17 October 2014Satisfaction of charge 1 in full (4 pages)
17 October 2014Satisfaction of charge 1 in full (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
19 March 2009Return made up to 11/12/08; full list of members (3 pages)
19 March 2009Return made up to 11/12/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2008Appointment terminated secretary jacqueline robinson (1 page)
21 October 2008Appointment terminated director jacqueline robinson (1 page)
21 October 2008Appointment terminated director jacqueline robinson (1 page)
21 October 2008Appointment terminated secretary jacqueline robinson (1 page)
27 June 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
27 June 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
6 June 2008Return made up to 11/12/07; no change of members (7 pages)
6 June 2008Return made up to 11/12/07; no change of members (7 pages)
19 February 2007Return made up to 11/12/06; full list of members (7 pages)
19 February 2007Return made up to 11/12/06; full list of members (7 pages)
20 June 2006Amended accounts made up to 31 December 2003 (7 pages)
20 June 2006Amended accounts made up to 31 December 2003 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
25 April 2006Return made up to 11/12/05; full list of members (7 pages)
25 April 2006Return made up to 11/12/05; full list of members (7 pages)
28 January 2005Return made up to 11/12/04; full list of members (7 pages)
28 January 2005Return made up to 11/12/04; full list of members (7 pages)
22 November 2004Return made up to 11/12/03; full list of members (7 pages)
22 November 2004Return made up to 11/12/03; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
16 August 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
16 August 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
17 July 2003Registered office changed on 17/07/03 from: new link house 48 high street brentwood essex CM14 4AN (1 page)
17 July 2003Registered office changed on 17/07/03 from: new link house 48 high street brentwood essex CM14 4AN (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
30 June 2003Return made up to 11/12/02; no change of members (4 pages)
30 June 2003Return made up to 11/12/02; no change of members (4 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
30 July 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
17 July 2002Total exemption full accounts made up to 31 December 1999 (9 pages)
17 July 2002Total exemption full accounts made up to 31 December 1999 (9 pages)
1 March 2002Return made up to 11/12/01; full list of members (6 pages)
1 March 2002Return made up to 11/12/01; full list of members (6 pages)
6 March 2001Return made up to 11/12/00; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: unit 8 ongar enterprise centre kyfield road ongar essex CM5 0AN (1 page)
6 March 2001Return made up to 11/12/00; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: unit 8 ongar enterprise centre kyfield road ongar essex CM5 0AN (1 page)
12 July 2000Company name changed the ground rent brokers investme nt company LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed the ground rent brokers investme nt company LIMITED\certificate issued on 13/07/00 (2 pages)
26 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 December 1999Return made up to 11/12/98; full list of members (5 pages)
3 December 1999Return made up to 11/12/98; full list of members (5 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
11 February 1998Registered office changed on 11/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 December 1997Incorporation (17 pages)
11 December 1997Incorporation (17 pages)