Company NameJohn Field Limited
DirectorsJohn Field and Teresa Lesley Field
Company StatusActive
Company Number01936102
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 8 months ago)
Previous NamesGallobeck Limited and Burfield Design Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Neville Terrace
London
SW7 3AT
Director NameMrs Teresa Lesley Field
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Neville Terrace
London
SW7 3AT
Secretary NameMrs Teresa Lesley Field
NationalityBritish
StatusCurrent
Appointed30 July 2008(23 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address10 Neville Terrace
London
SW7 3AT
Director NameMr Peter Burke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1992)
RoleDesigner
Correspondence Address70 Montholme Road
London
SW11 6HY
Secretary NameMr John Field
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence Address39 Alexandra Mansions
London
SW3 5ET
Secretary NameMr Alan Edwin Skelton
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address13 Clanfield House
London
SW15 4BJ
Secretary NameMrs Teresa Lesley Wettle
NationalityBritish
StatusResigned
Appointed07 February 1996(10 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address10 Neville Terrace
London
SW7 3AT
Director NameWilliam Pak Kim
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2004)
RoleAccountant Finance Director
Correspondence AddressRte De Sachet 19f/7
Cortaillod 2016
Switzerland
Director NameRobert Steven Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressVia Vivaio N.17
Milan 20122
\
Foreign
Director NameIolanda Maddalena Lucia Tursi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleSolicitor
Correspondence Address3 Woburn Court
53 Bernard Street
London
WC1N 1LA
Director NameMr Alexis Babeau
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2004(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2008)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address13 Boulevard De La Saussaye
Neuilly 92200
France
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameAlexandra Gillespie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2007)
RoleAdvertising And Marketing
Correspondence Address188 East 78th Street
Apt. 12-B
New York
Ny 10021
United States
Director NameMiss Cheryl Ann Solomon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eccleston Square
London
SW1V 1NZ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2004)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitejohnfield.co.uk

Location

Registered Address220 Michelin House 81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

37 at £1Mr John Field
75.51%
Ordinary
12 at £1Teresa Lesley Wettle
24.49%
Ordinary

Financials

Year2014
Net Worth£1,896,716
Cash£1,685,553
Current Liabilities£698,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

15 April 2011Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 49
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 49
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 49
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 49
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 49
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 49
(6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mr John Field on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr John Field on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr John Field on 1 December 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Teresa Lesley Field on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages)
8 January 2010Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages)
8 January 2010Director's details changed for Mrs Teresa Lesley Wettle on 1 May 2009 (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (20 pages)
27 May 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Director and secretary's change of particulars / teresa wettle / 14/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / teresa field / 24/05/2008 (1 page)
17 April 2009Director and secretary's change of particulars / teresa wettle / 14/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / teresa field / 24/05/2008 (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
3 September 2008Appointment terminated director alexis babeau (1 page)
3 September 2008Appointment terminated director alexis babeau (1 page)
3 September 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
3 September 2008Appointment terminated director cheryl solomon (1 page)
3 September 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
3 September 2008Appointment terminated director cheryl solomon (1 page)
1 September 2008Secretary appointed teresa lesley wettle (2 pages)
1 September 2008Secretary appointed teresa lesley wettle (2 pages)
26 August 2008Registered office changed on 26/08/2008 from chalegrove house 34-36 perrymount road haywards heath west sussex RH16 3DN (1 page)
26 August 2008Registered office changed on 26/08/2008 from chalegrove house 34-36 perrymount road haywards heath west sussex RH16 3DN (1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gucci luxembourg sa buy 51 shares @ £1. each 29/07/2008
(6 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gucci luxembourg sa buy 51 shares @ £1. each 29/07/2008
(6 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 September 2007Full accounts made up to 31 December 2006 (21 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (20 pages)
16 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 September 2005Full accounts made up to 31 January 2005 (18 pages)
15 September 2005Full accounts made up to 31 January 2005 (18 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
1 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 31/12/04; full list of members (8 pages)
29 December 2004Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Full accounts made up to 31 January 2004 (20 pages)
1 December 2004Full accounts made up to 31 January 2004 (20 pages)
26 August 2004Registered office changed on 26/08/04 from: minerva house 5 montague close london SE1 9BB (1 page)
26 August 2004Registered office changed on 26/08/04 from: minerva house 5 montague close london SE1 9BB (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 January 2003 (19 pages)
3 November 2003Full accounts made up to 31 January 2003 (19 pages)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 15 flood street london SW3 5ST (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (3 pages)
25 March 2003Registered office changed on 25/03/03 from: 15 flood street london SW3 5ST (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New secretary appointed (2 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (16 pages)
30 April 2002Full accounts made up to 31 December 2001 (16 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (17 pages)
6 June 2001Full accounts made up to 31 December 2000 (17 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
3 July 2000Registered office changed on 03/07/00 from: studio 5 abbeville mews 88 clapham park road london SW4 7BX (1 page)
3 July 2000Registered office changed on 03/07/00 from: studio 5 abbeville mews 88 clapham park road london SW4 7BX (1 page)
3 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Company name changed burfield design LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed burfield design LIMITED\certificate issued on 26/06/96 (2 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 October 1985New secretary appointed (1 page)
24 October 1985New secretary appointed (1 page)
22 October 1985Memorandum and Articles of Association (14 pages)
22 October 1985Memorandum and Articles of Association (14 pages)
5 August 1985Certificate of incorporation (1 page)
5 August 1985Certificate of incorporation (1 page)