Company NameFenfield Limited
DirectorTristan John Jervis
Company StatusActive
Company Number02660451
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTristan John Jervis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RolePR Executive Corp Relation Man
Correspondence AddressFlat 4
26 Offerton Road
Clapham
London
SW4 0DJ
Secretary NameTristan John Jervis
NationalityBritish
StatusCurrent
Appointed01 July 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RolePR Executive Corporate Relatio
Correspondence AddressFlat 4
26 Offerton Road
Clapham
London
SW4 0DJ
Director NameMichael Patrick Savage
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleBanker
Correspondence Address26 Offerton Road
Clapham
London
SW4 0DJ
Director NameAnke Gabriele Kornmuller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 November 1991(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 02 September 2006)
RoleSales Consultant
Correspondence AddressFlat 2
26 Offerton Road Clapham
London
SW4 0DY
Director NameNeil Hugh Richards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 02 March 1992)
RoleTelevision Producer
Correspondence AddressBasement Flat 26 Offerton Road
Clapham
London
SW4 0DJ
Secretary NameMichael Patrick Savage
NationalityBritish
StatusResigned
Appointed29 November 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleBanker
Correspondence Address26 Offerton Road
Clapham
London
SW4 0DJ
Director NameMiss Susan Seers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 1992)
RoleInterior Designer
Correspondence Address26 Offerton Road
Clapham
London
SW4 0DJ
Director NameMr Adrian Anthony Joseph Evans
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1997)
RoleProducer
Correspondence Address26 Offerton Road
London
SW4 0DJ
Director NameDr Thomas Bell Anderson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2003)
RoleChemical Engineer
Correspondence AddressTudor Cottage Wedmans Lane
Rotherwick
Hook
Hampshire
RG27 9BN
Secretary NameDr Thomas Bell Anderson
NationalityBritish
StatusResigned
Appointed05 November 1995(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Wedmans Lane
Rotherwick
Hook
Hampshire
RG27 9BN
Director NameMarcus Geoffrey Lee Whiteley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1998)
RoleHotelier
Correspondence AddressThe Garden Flat 26 Offerton Road
Clapham
London
SW4 0DJ
Director NameBertrand Jean Jules Beghin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 1997(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2001)
RoleFinance
Correspondence AddressFlat 3 26 Offerton Road
London
SW4 0DJ
Director NameSarah Pollock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2002)
RoleSolicitor
Correspondence AddressGarden Flat 26 Offerton Road
Clapham Old Town
London
SW4 0DJ
Director NameDean Matthew Galligan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleChartered Accountant
Correspondence AddressFlat 3 26 Offerton Road
Clapham
London
SW4 0DY
Director NameCheryl Francis Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(10 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2003)
RoleScript Editor
Correspondence AddressBasement Flat
26 Offerton Road
London
SW4 0DJ
Director NameKatherine Margaret Cowell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2003(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleBanker
Correspondence AddressBasement Flat
26 Offerton Road
London
SW4 0DJ
Director NameLucie Nunn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 December 2014)
RoleLawyer
Correspondence AddressFlat 3 26 Offerton Road
Clapham
London
SW4 0DJ
Director NameChristine Bucklan Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2013)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26a Offerton Road
London
SW4 0DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26 Offerton Road
Clapham
London
SW4 0DJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Amy Rogers
25.00%
Ordinary
250 at £1Jessica Jones & Rachel Jones
25.00%
Ordinary
250 at £1Kiloran Dacre Lacy
25.00%
Ordinary
250 at £1Tristan John Jervis
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£235
Current Liabilities£235

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 December 2022 (1 year, 4 months ago)
Next Return Due1 January 2024 (overdue)

Filing History

4 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (4 pages)
30 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 5 April 2018 (4 pages)
11 April 2018Confirmation statement made on 18 December 2017 with updates (10 pages)
9 February 2018Total exemption full accounts made up to 5 April 2017 (4 pages)
2 March 2017Confirmation statement made on 18 December 2016 with updates (59 pages)
2 March 2017Confirmation statement made on 18 December 2016 with updates (59 pages)
9 February 2017Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
9 February 2017Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (4 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (4 pages)
27 April 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 18 December 2015. List of shareholders has changed
Statement of capital on 2016-04-21
  • GBP 1,000
(13 pages)
21 April 2016Annual return made up to 18 December 2015. List of shareholders has changed
Statement of capital on 2016-04-21
  • GBP 1,000
(13 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(14 pages)
7 September 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(14 pages)
7 January 2015Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages)
30 December 2014Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages)
30 December 2014Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages)
15 December 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(16 pages)
15 December 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(16 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
8 August 2014Termination of appointment of Christine Bucklan Jones as a director on 12 December 2013 (2 pages)
8 August 2014Termination of appointment of Christine Bucklan Jones as a director on 12 December 2013 (2 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(16 pages)
16 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(16 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
27 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (15 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
8 November 2010Annual return made up to 24 October 2009 (14 pages)
8 November 2010Annual return made up to 24 October 2009 (14 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 24 October 2008 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 24 October 2008 with a full list of shareholders (9 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
4 December 2009Annual return made up to 24 October 2008 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 24 October 2008 with a full list of shareholders (5 pages)
24 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
9 February 2009Return made up to 24/10/08; no change of members (6 pages)
9 February 2009Return made up to 24/10/08; no change of members (6 pages)
12 August 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
27 February 2008Return made up to 24/10/07; no change of members (5 pages)
27 February 2008Return made up to 24/10/07; no change of members (5 pages)
19 February 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007New director appointed (2 pages)
18 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
18 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
18 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
10 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 May 2004Return made up to 05/11/03; full list of members (8 pages)
20 May 2004Return made up to 05/11/03; full list of members (8 pages)
22 March 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
8 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 November 2002Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 November 2002New director appointed (2 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
13 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2001New director appointed (2 pages)
23 February 2001Full accounts made up to 5 April 2000 (9 pages)
23 February 2001Full accounts made up to 5 April 2000 (9 pages)
23 February 2001Full accounts made up to 5 April 2000 (9 pages)
22 November 2000Return made up to 05/11/00; full list of members (8 pages)
22 November 2000Return made up to 05/11/00; full list of members (8 pages)
8 February 2000Full accounts made up to 5 April 1999 (7 pages)
8 February 2000Full accounts made up to 5 April 1999 (7 pages)
8 February 2000Full accounts made up to 5 April 1999 (7 pages)
1 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Return made up to 05/11/98; full list of members (5 pages)
18 February 1999Director resigned (1 page)
18 February 1999Return made up to 05/11/98; full list of members (5 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
30 December 1998Full accounts made up to 5 April 1998 (4 pages)
30 December 1998Full accounts made up to 5 April 1998 (4 pages)
30 December 1998Full accounts made up to 5 April 1998 (4 pages)
9 January 1998Full accounts made up to 5 April 1997 (5 pages)
9 January 1998Full accounts made up to 5 April 1997 (5 pages)
9 January 1998Full accounts made up to 5 April 1997 (5 pages)
25 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 05/11/96; full list of members (8 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 05/11/96; full list of members (8 pages)
13 December 1996Full accounts made up to 5 April 1996 (5 pages)
13 December 1996Full accounts made up to 5 April 1996 (5 pages)
13 December 1996Full accounts made up to 5 April 1996 (5 pages)
13 February 1996Return made up to 05/11/95; full list of members (8 pages)
13 February 1996Return made up to 05/11/95; full list of members (8 pages)