FIELDSTONE PRIVATE CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02560405

Incorporation date

20/11/1990

Size

Group

Contacts

Registered address

Registered address

2nd Floor Maritime Place Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon11/03/2026
Progress report in a winding up by the court
dot icon02/05/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Medway ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02
dot icon28/02/2025
Progress report in a winding up by the court
dot icon13/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2024
Appointment of a liquidator
dot icon29/01/2024
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Montague Place Quayside Chatham Maritime Chatham Medway ME4 4QU on 2024-01-29
dot icon19/12/2023
Order of court to wind up
dot icon11/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/10/2023
Registered office address changed from 11 Bolton Street London W1J 8BB to 167-169 Great Portland Street , 5th Floor, London 167-169 Great Portland Street , 5th Floor London W1W 5PF on 2023-10-31
dot icon31/10/2023
Registered office address changed from 167-169 Great Portland Street , 5th Floor, London 167-169 Great Portland Street , 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr John Sefton Andrew Smith-Maxwell on 2023-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon11/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/01/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/03/2020
Notification of Jason Craig Harlan as a person with significant control on 2020-03-13
dot icon13/03/2020
Notification of John Sefton Andrew Smith-Maxwell as a person with significant control on 2020-03-13
dot icon13/03/2020
Cessation of Fieldstone Capital Holdings Limited as a person with significant control on 2020-03-13
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon11/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/05/2018
Termination of appointment of Elaine Mary Salter as a secretary on 2018-05-14
dot icon12/12/2017
Secretary's details changed for Miss Elaine Mary Salter on 2017-12-12
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/04/2017
Memorandum and Articles of Association
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon01/09/2015
Termination of appointment of Clive Ferreira as a director on 2015-08-24
dot icon20/07/2015
Appointment of Mr Jason Harlan as a director on 2015-07-20
dot icon15/07/2015
Termination of appointment of Alan Roderick Muir as a director on 2015-07-13
dot icon27/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon07/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/11/2013
Registered office address changed from 42 Queen Annes Gate London SW1H 9AP on 2013-11-20
dot icon09/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/03/2013
Auditor's resignation
dot icon19/02/2013
Auditor's resignation
dot icon09/01/2013
Statement of company's objects
dot icon09/01/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Full accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon02/03/2010
Termination of appointment of Manfred Ernst as a director
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Manfred Harald Ernst on 2009-11-10
dot icon10/11/2009
Director's details changed for Alan Roderick Muir on 2009-11-10
dot icon10/11/2009
Director's details changed for Clive Ferreira on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr John Sefton Andrew Smith-Maxwell on 2009-11-10
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon16/10/2008
Appointment terminated director michael sutcliffe
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 10/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 10/11/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 10/11/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 12/11/04; full list of members
dot icon29/09/2004
Amended full accounts made up to 2002-12-31
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon29/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon18/04/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
New director appointed
dot icon20/11/2002
Return made up to 12/11/02; full list of members
dot icon22/08/2002
New director appointed
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon14/11/2001
Secretary's particulars changed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Director's particulars changed
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Director resigned
dot icon21/12/1999
Director resigned
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon12/11/1999
Director's particulars changed
dot icon23/07/1999
Full group accounts made up to 1998-12-31
dot icon14/03/1999
New director appointed
dot icon25/11/1998
Return made up to 20/11/98; no change of members
dot icon07/10/1998
Full group accounts made up to 1997-12-31
dot icon11/08/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon24/11/1997
Return made up to 20/11/97; full list of members
dot icon02/10/1997
New director appointed
dot icon29/09/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Secretary resigned
dot icon24/04/1997
Resolutions
dot icon18/03/1997
Director resigned
dot icon27/11/1996
Return made up to 20/11/96; no change of members
dot icon27/11/1996
New director appointed
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon16/08/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon07/11/1995
Return made up to 20/11/95; no change of members
dot icon28/07/1995
Director's particulars changed
dot icon04/05/1995
New director appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon10/11/1994
Return made up to 20/11/94; full list of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
New director appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
Director resigned
dot icon26/11/1993
Return made up to 20/11/93; no change of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon18/11/1992
Return made up to 20/11/92; change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Secretary resigned
dot icon14/05/1992
New secretary appointed;new director appointed
dot icon22/04/1992
Ad 10/04/92--------- £ si 222716@1=222716 £ ic 741244/963960
dot icon22/04/1992
Ad 10/04/92--------- £ si 366244@1=366244 £ ic 375000/741244
dot icon04/03/1992
Ad 10/02/92--------- £ si 75000@1=75000 £ ic 300000/375000
dot icon04/03/1992
Ad 28/06/91--------- £ si 50000@1
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Return made up to 20/11/91; full list of members
dot icon28/02/1991
Registered office changed on 28/02/91 from: 1 surrey street london WC2R 2PS
dot icon03/01/1991
Certificate of change of name
dot icon20/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1990
Director resigned;new director appointed
dot icon20/12/1990
Registered office changed on 20/12/90 from: 31 corsham street london N1 6DR
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
Ad 04/12/90--------- £ si 199998@1=199998 £ ic 2/200000
dot icon19/12/1990
Nc inc already adjusted 04/12/90
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Accounting reference date notified as 31/12
dot icon20/11/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£38,647.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.62M
-
0.00
38.65K
-
2021
3
1.62M
-
0.00
38.65K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith-Maxwell, John Sefton Andrew
Director
23/01/2004 - Present
7
Harlan, Jason
Director
20/07/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About FIELDSTONE PRIVATE CAPITAL GROUP LIMITED

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED is an(a) Liquidation company incorporated on 20/11/1990 with the registered office located at 2nd Floor Maritime Place Quayside, Chatham Maritime, Kent ME4 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSTONE PRIVATE CAPITAL GROUP LIMITED?

toggle

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED is currently Liquidation. It was registered on 20/11/1990 .

Where is FIELDSTONE PRIVATE CAPITAL GROUP LIMITED located?

toggle

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED is registered at 2nd Floor Maritime Place Quayside, Chatham Maritime, Kent ME4 4QZ.

What does FIELDSTONE PRIVATE CAPITAL GROUP LIMITED do?

toggle

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FIELDSTONE PRIVATE CAPITAL GROUP LIMITED have?

toggle

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED had 3 employees in 2021.

What is the latest filing for FIELDSTONE PRIVATE CAPITAL GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Progress report in a winding up by the court.