Company NameKinfield Limited
DirectorPeter George McAfee Fielding
Company StatusActive
Company Number02045399
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)
Previous NameAmpicacre Limited

Business Activity

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

Directors

Director NameMr Peter George McAfee Fielding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleHotel Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Pit Farm Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Secretary NameDiane Lesley Fielding
NationalityBritish
StatusCurrent
Appointed31 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years
RoleSecretary
Correspondence AddressBurnt Pit Farm
Moon Lane Dormansland
Lingfield
Surrey
RH7 6PD
Director NameRobert Lush
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleConsultant Designer
Correspondence AddressWoodperry House
Stanton St John
Oxford
Oxfordshire
Director NameMichel Moine
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1992)
RoleCompany Director
Correspondence Address31 Askew Mansions
London
W12 9DA
Secretary NameMichel Moine
NationalityFrench
StatusResigned
Appointed01 August 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1992)
RoleCompany Director
Correspondence Address31 Askew Mansions
London
W12 9DA
Secretary NameMr Peter George McAfee Fielding
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Pit Farm Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD

Contact

Websitewww.kinfield.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

800 at £1Mr Peter George Mcafee Fielding
80.00%
Ordinary B
100 at £1Diane Lesley Fielding
10.00%
Ordinary A
100 at £1Diane Lesley Fielding
10.00%
Ordinary B

Financials

Year2014
Net Worth£221,478
Cash£18,488
Current Liabilities£238,538

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

11 October 1999Delivered on: 23 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 52416055. see the mortgage charge document for full details.
Outstanding
30 January 1996Delivered on: 7 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 1991Delivered on: 18 October 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £34884 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title and interest in all sums payable under the insurance.
Outstanding
6 November 1990Delivered on: 20 November 1990
Persons entitled: Waddington Galleries Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £10,875.
Outstanding
29 July 1993Delivered on: 5 August 1993
Satisfied on: 26 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Peter George Mcafee Fielding as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 September 2009Return made up to 01/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 November 2008Return made up to 01/08/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Return made up to 01/08/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2005Return made up to 01/08/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 November 2003Return made up to 01/08/03; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 October 2002Return made up to 01/08/02; no change of members (5 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 December 2001Return made up to 01/08/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Return made up to 01/08/00; no change of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 October 1999Particulars of mortgage/charge (5 pages)
11 August 1999Return made up to 01/08/99; full list of members (6 pages)
29 January 1999Return made up to 01/08/98; no change of members (4 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
22 October 1997Return made up to 01/08/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
18 August 1996Return made up to 01/08/96; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 33 cork street london W1X 1HB (1 page)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 February 1996Particulars of mortgage/charge (4 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 February 1995Full accounts made up to 31 March 1994 (15 pages)
7 February 1994Full accounts made up to 31 March 1993 (10 pages)
17 November 1993Return made up to 01/08/93; full list of members (6 pages)
4 February 1993Full accounts made up to 31 March 1992 (11 pages)
23 September 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
20 September 1991Accounts made up to 31 March 1991 (12 pages)
19 May 1988Return made up to 04/02/88; full list of members (4 pages)
19 November 1986Company name changed ampicacre LIMITED\certificate issued on 19/11/86 (2 pages)
11 August 1986Certificate of Incorporation (3 pages)
11 August 1986Incorporation (17 pages)