Company NamePalefields Limited
DirectorsJulie Christine Bendon and William James Bendon
Company StatusActive
Company Number00862172
CategoryPrivate Limited Company
Incorporation Date22 October 1965(58 years, 6 months ago)
Previous NameMayes Self Drive & Hire Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Christine Bendon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(43 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurrock Park Oliver Road
West Thurrock
Essex
RM20 3ED
Director NameMr William James Bendon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(43 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Thurrock Park Oliver Road
West Thurrock
Essex
RM20 3ED
Secretary NameJulie Christine Bendon
NationalityBritish
StatusCurrent
Appointed30 April 2009(43 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurrock Park Oliver Road
West Thurrock
Essex
RM20 3ED
Director NameCaroline Anne Mayes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(26 years, 5 months after company formation)
Appointment Duration11 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address7 Forest Close
Snaresbrook
London
E11 1PY
Director NameDavid Leonard Paul Mayes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(26 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Roydon
Essex
CM19 5JN
Secretary NameDavid Leonard Paul Mayes
NationalityBritish
StatusResigned
Appointed04 April 1992(26 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Roydon
Essex
CM19 5JN
Director NameChristine Mayes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(27 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Roydon
Essex
CM19 5JN

Location

Registered AddressSuite 1, 1 Old Court Mews, 311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1D.l.p. Mayes
90.00%
Ordinary
10 at £1Mrs C. Mayes
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 April 2019Cessation of William James Bendon as a person with significant control on 5 April 2017 (1 page)
12 April 2019Notification of Sophie Bendon as a person with significant control on 5 April 2017 (2 pages)
17 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
25 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
24 January 2018Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Registered office address changed from 21 Thurrock Park Oliver Road Grays Essex RM20 3ED England to 1 Old Court Mews 311 Chase Road London N14 6JS on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 21 Thurrock Park Oliver Road Grays Essex RM20 3ED England to 1 Old Court Mews 311 Chase Road London N14 6JS on 30 January 2017 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 July 2016Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 21 Thurrock Park Oliver Road Grays Essex RM20 3ED on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 21 Thurrock Park Oliver Road Grays Essex RM20 3ED on 21 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for William James Bendon on 4 April 2010 (2 pages)
7 June 2010Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages)
7 June 2010Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages)
7 June 2010Director's details changed for William James Bendon on 4 April 2010 (2 pages)
7 June 2010Director's details changed for William James Bendon on 4 April 2010 (2 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Director appointed william james bendon (2 pages)
11 August 2009Appointment terminated director christine mayes (1 page)
11 August 2009Appointment terminated director christine mayes (1 page)
11 August 2009Director and secretary appointed julie christine bendon (2 pages)
11 August 2009Appointment terminated director and secretary david mayes (1 page)
11 August 2009Appointment terminated director and secretary david mayes (1 page)
11 August 2009Director appointed william james bendon (2 pages)
11 August 2009Director and secretary appointed julie christine bendon (2 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
11 April 2008Registered office changed on 11/04/2008 from 155 chingford road walthamstow london E17 4PN (1 page)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 155 chingford road walthamstow london E17 4PN (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 April 2007Registered office changed on 24/04/07 from: 155 chingford road stratford london E17 4PN (1 page)
24 April 2007Registered office changed on 24/04/07 from: 155 chingford road stratford london E17 4PN (1 page)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 April 2006Location of debenture register (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 04/04/06; full list of members (3 pages)
12 April 2006Location of debenture register (1 page)
12 April 2006Return made up to 04/04/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
19 March 2003Registered office changed on 19/03/03 from: 37 west ham lane stratford london E15 4PH (1 page)
19 March 2003Registered office changed on 19/03/03 from: 37 west ham lane stratford london E15 4PH (1 page)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 April 2002Return made up to 04/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2002Return made up to 04/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 April 2001Return made up to 04/04/01; full list of members (6 pages)
27 April 2001Return made up to 04/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 June 1999Return made up to 04/04/99; no change of members (4 pages)
7 June 1999Return made up to 04/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
21 May 1998Return made up to 04/04/98; full list of members (6 pages)
21 May 1998Return made up to 04/04/98; full list of members (6 pages)
20 May 1998Location of register of members (1 page)
20 May 1998Location of register of members (1 page)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
24 May 1995Return made up to 04/04/95; full list of members (6 pages)
24 May 1995Return made up to 04/04/95; full list of members (6 pages)