Company NameIrefield Limited
Company StatusActive
Company Number02294569
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Jacques Bartlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Paultons Square
London
SW3 5DS
Secretary NameMr Michael Jacques Bartlett
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Paultons Square
London
SW3 5DS
Director NameMr Alexander Peter Cawthron Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1997(9 years after company formation)
Appointment Duration26 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Road
London
W4 1EA
Director NameMrs Charlotte Jacqueline Winham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleManageress
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NamePierre Nicholas Bartlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 1997)
RoleSolicitor
Correspondence Address16 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NamePierre Nicholas Bartlett
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 March 1993)
RoleCompany Director
Correspondence Address16 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NameValerie Hewitt
NationalityBritish
StatusResigned
Appointed14 March 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleSecretary
Correspondence Address26 Foxglove Close
Huntington
Chester
Cheshire
CH3 6DP
Wales

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Michael Jacques Bartlett
29.41%
Ordinary
20k at £1Michael James Squire
29.41%
Ordinary
18k at £1Jeremy William Lloyd
26.47%
Ordinary
10k at £1John Robert Morley
14.71%
Ordinary
1 at £1June Rosemary Atkin
0.00%
Ordinary
1 at £1Valerie Hewitt
0.00%
Ordinary

Financials

Year2014
Net Worth£109,872
Cash£31,359
Current Liabilities£23,305

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 July 2021Delivered on: 20 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 45 matheson road london.
Outstanding
29 May 2015Delivered on: 4 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 45 matheson road, west kensington, london registered at the land registry under title number NGL392236.
Outstanding
19 November 2002Delivered on: 6 December 2002
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 matheson road hammersmith and fulham t/n NGL392236. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 1997Delivered on: 27 August 1997
Satisfied on: 17 December 2002
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
19 August 1997Delivered on: 27 August 1997
Satisfied on: 17 December 2002
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 45 matheson road london W14 with all buildings erctions fixtires fittings fixed plant and machinery by way of floating charge all property and assets present and future of irefield limited goodwill of the business carried on upon the property above reffered to all benefit of all licences held in connection with the business carried on upon the property above referred to.
Fully Satisfied

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 July 2021Registration of charge 022945690005, created on 5 July 2021 (6 pages)
28 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
20 March 2019Notification of Luke Charles Winham as a person with significant control on 2 February 2019 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 March 2017Appointment of Mrs Charlotte Jacqueline Winham as a director on 17 March 2017 (2 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Appointment of Mrs Charlotte Jacqueline Winham as a director on 17 March 2017 (2 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 68,002
(6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 68,002
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
4 June 2015Registration of charge 022945690004, created on 29 May 2015 (39 pages)
4 June 2015Registration of charge 022945690004, created on 29 May 2015 (39 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 68,002
(6 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 68,002
(6 pages)
24 March 2015Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 April 2014Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 68,002
(6 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 68,002
(6 pages)
3 April 2014Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
29 April 2013Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 29 April 2013 (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 April 2010Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 May 2009Registered office changed on 14/05/2009 from 2 holst avenue manchester lancashire M8 0LS (1 page)
14 May 2009Registered office changed on 14/05/2009 from 2 holst avenue manchester lancashire M8 0LS (1 page)
6 April 2009Return made up to 14/03/09; full list of members (5 pages)
6 April 2009Return made up to 14/03/09; full list of members (5 pages)
28 March 2009Registered office changed on 28/03/2009 from holly tree house wellow bath BA2 8QA (1 page)
28 March 2009Registered office changed on 28/03/2009 from holly tree house wellow bath BA2 8QA (1 page)
28 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Return made up to 14/03/08; no change of members (7 pages)
7 April 2008Return made up to 14/03/08; no change of members (7 pages)
31 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
31 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 March 2007Return made up to 14/03/07; full list of members (8 pages)
27 March 2007Return made up to 14/03/07; full list of members (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (8 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 March 2005Return made up to 14/03/05; full list of members (8 pages)
7 March 2005Return made up to 14/03/05; full list of members (8 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
11 March 2004Return made up to 14/03/04; full list of members (8 pages)
11 March 2004Return made up to 14/03/04; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 March 2001Accounts made up to 30 September 2000 (10 pages)
30 March 2001Accounts made up to 30 September 2000 (10 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
26 June 2000Accounts made up to 30 September 1999 (10 pages)
26 June 2000Accounts made up to 30 September 1999 (10 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
28 January 1999Accounts made up to 30 September 1998 (10 pages)
28 January 1999Accounts made up to 30 September 1998 (10 pages)
29 July 1998Accounts made up to 30 September 1997 (11 pages)
29 July 1998Accounts made up to 30 September 1997 (11 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
31 March 1998Registered office changed on 31/03/98 from: the old boathouse hurley farm hurley maidenhead berkshire SL6 5NE (1 page)
31 March 1998Registered office changed on 31/03/98 from: the old boathouse hurley farm hurley maidenhead berkshire SL6 5NE (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
23 July 1997Accounts made up to 30 September 1996 (12 pages)
23 July 1997Accounts made up to 30 September 1996 (12 pages)
14 May 1997Return made up to 14/03/97; no change of members (4 pages)
14 May 1997Return made up to 14/03/97; no change of members (4 pages)
18 September 1996Accounts made up to 30 September 1995 (11 pages)
18 September 1996Accounts made up to 30 September 1995 (11 pages)
5 June 1996Return made up to 14/03/96; full list of members (6 pages)
5 June 1996Return made up to 14/03/96; full list of members (6 pages)
3 July 1995Accounts made up to 30 September 1994 (10 pages)
3 July 1995Accounts made up to 30 September 1994 (10 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Return made up to 14/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Return made up to 14/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1988Incorporation (16 pages)
9 September 1988Incorporation (16 pages)