London
SW7 3AT
Director Name | Mrs Teresa Lesley Field |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Neville Terrace London SW7 3AT |
Secretary Name | Mrs Teresa Lesley Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(23 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Neville Terrace London SW7 3AT |
Director Name | Mr Peter Burke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 1992) |
Role | Designer |
Correspondence Address | 70 Montholme Road London SW11 6HY |
Secretary Name | Mr John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 39 Alexandra Mansions London SW3 5ET |
Secretary Name | Mr Alan Edwin Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 13 Clanfield House London SW15 4BJ |
Secretary Name | Mrs Teresa Lesley Wettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 10 Neville Terrace London SW7 3AT |
Director Name | William Pak Kim |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2004) |
Role | Accountant Finance Director |
Correspondence Address | Rte De Sachet 19f/7 Cortaillod 2016 Switzerland |
Director Name | Robert Steven Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Via Vivaio N.17 Milan 20122 \ Foreign |
Director Name | Iolanda Maddalena Lucia Tursi |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Solicitor |
Correspondence Address | 3 Woburn Court 53 Bernard Street London WC1N 1LA |
Director Name | Mr Alexis Babeau |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2008) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 13 Boulevard De La Saussaye Neuilly 92200 France |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Alexandra Gillespie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2007) |
Role | Advertising And Marketing |
Correspondence Address | 188 East 78th Street Apt. 12-B New York Ny 10021 United States |
Director Name | Miss Cheryl Ann Solomon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eccleston Square London SW1V 1NZ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2004) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | johnfield.co.uk |
---|
Registered Address | 220 Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
37 at £1 | Mr John Field 75.51% Ordinary |
---|---|
12 at £1 | Teresa Lesley Wettle 24.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,896,716 |
Cash | £1,685,553 |
Current Liabilities | £698,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
15 April 2011 | Delivered on: 20 April 2011 Persons entitled: Royal Brompton & Harefield Nhs Foundation Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,750 and all other monies due under the rent deposit deed see image for full details. Outstanding |
---|---|
2 March 2005 | Delivered on: 5 March 2005 Satisfied on: 3 May 2012 Persons entitled: Urban Space Management Limited Classification: Deed of rent deposit Secured details: £18,750 due or to become due from the company to the chargee. Particulars: The sum of £18,750 held in a deposit account by urban space management limited as security. Fully Satisfied |
13 September 1999 | Delivered on: 16 September 1999 Satisfied on: 13 September 2007 Persons entitled: Antiquarius Limited Classification: Rent deposit deed Secured details: The sum of £15,000.00 due from the company to the chargee under the terms of the lease. Particulars: The said deposit of £15,000.00 with any additions together with the interest bearing account to which the said deposit is credited. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 February 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Registered office address changed from 1st Floor 151a Sydney Street London SW3 6NT to 220 Michelin House 81 Fulham Road London SW3 6rd on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 1st Floor 151a Sydney Street London SW3 6NT to 220 Michelin House 81 Fulham Road London SW3 6rd on 6 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mr John Field on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr John Field on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr John Field on 1 December 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 April 2009 | Director and secretary's change of particulars / teresa wettle / 14/04/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / teresa field / 24/05/2008 (1 page) |
17 April 2009 | Director and secretary's change of particulars / teresa wettle / 14/04/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / teresa field / 24/05/2008 (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
3 September 2008 | Appointment terminated director alexis babeau (1 page) |
3 September 2008 | Appointment terminated director alexis babeau (1 page) |
3 September 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
3 September 2008 | Appointment terminated director cheryl solomon (1 page) |
3 September 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
3 September 2008 | Appointment terminated director cheryl solomon (1 page) |
1 September 2008 | Secretary appointed teresa lesley wettle (2 pages) |
1 September 2008 | Secretary appointed teresa lesley wettle (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from chalegrove house 34-36 perrymount road haywards heath west sussex RH16 3DN (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from chalegrove house 34-36 perrymount road haywards heath west sussex RH16 3DN (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
15 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: minerva house 5 montague close london SE1 9BB (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: minerva house 5 montague close london SE1 9BB (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
3 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
3 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 15 flood street london SW3 5ST (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 15 flood street london SW3 5ST (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: studio 5 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: studio 5 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Company name changed burfield design LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed burfield design LIMITED\certificate issued on 26/06/96 (2 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 October 1985 | New secretary appointed (1 page) |
24 October 1985 | New secretary appointed (1 page) |
22 October 1985 | Memorandum and Articles of Association (14 pages) |
22 October 1985 | Memorandum and Articles of Association (14 pages) |
5 August 1985 | Certificate of incorporation (1 page) |
5 August 1985 | Certificate of incorporation (1 page) |