Company NameMaresfield Limited
DirectorsJames Sebastian Faulkner and Kate Faulkner
Company StatusActive
Company Number02816204
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Sebastian Faulkner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameKate Faulkner
NationalityBritish
StatusCurrent
Appointed25 November 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMrs Kate Faulkner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(9 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleSculptor
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameAlexandra Sarah Reichmann
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3 3 Abbey Gardens
London
NW8 9AS
Director NameJustin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Greencroft Gardens
London
NW6 3PE
Secretary NameJustin Henry David Selig
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Greencroft Gardens
London
NW6 3PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kate Faulkner
50.00%
Ordinary
1 at £1Trustee Of Guy Faulkner
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,333
Cash£459
Current Liabilities£1,792

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

22 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 10 May 2019 (1 page)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Director's details changed for James Sebastian Faulkner on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Mrs Kate Faulkner on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Mrs Kate Faulkner on 1 January 2015 (2 pages)
11 May 2015Secretary's details changed for Kate Faulkner on 1 January 2015 (1 page)
11 May 2015Secretary's details changed for Kate Faulkner on 1 January 2015 (1 page)
11 May 2015Director's details changed for James Sebastian Faulkner on 1 January 2015 (2 pages)
11 May 2015Secretary's details changed for Kate Faulkner on 1 January 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Mrs Kate Faulkner on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for James Sebastian Faulkner on 1 January 2015 (2 pages)
23 March 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 23 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Director's details changed for James Sebastian Faulkner on 1 July 2012 (2 pages)
22 May 2013Director's details changed for James Sebastian Faulkner on 1 July 2012 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Kate Faulkner on 1 July 2012 (2 pages)
22 May 2013Director's details changed for Mrs Kate Faulkner on 1 July 2012 (2 pages)
22 May 2013Director's details changed for Mrs Kate Faulkner on 1 July 2012 (2 pages)
22 May 2013Director's details changed for James Sebastian Faulkner on 1 July 2012 (2 pages)
22 May 2013Director's details changed for Mrs Kate Faulkner on 1 July 2012 (2 pages)
22 May 2013Secretary's details changed for Kate Faulkner on 1 July 2012 (2 pages)
22 May 2013Secretary's details changed for Kate Faulkner on 1 July 2012 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 May 2012Secretary's details changed for Kay Faulkner on 9 May 2012 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Kay Faulkner on 9 May 2012 (1 page)
14 May 2012Secretary's details changed for Kay Faulkner on 9 May 2012 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Director's details changed for Kate Faulkner on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Kate Faulkner on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Kate Faulkner on 9 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
26 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 May 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 June 2004Return made up to 10/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 10/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
14 October 2002Return made up to 10/05/02; full list of members (6 pages)
14 October 2002Return made up to 10/05/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
8 November 2001Registered office changed on 08/11/01 from: richard freman chartered account 47 st johns wood high street london NW8 7NJ (1 page)
8 November 2001Registered office changed on 08/11/01 from: richard freman chartered account 47 st johns wood high street london NW8 7NJ (1 page)
2 August 2001Return made up to 10/05/01; full list of members (6 pages)
2 August 2001Return made up to 10/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
30 June 2000Full accounts made up to 31 May 1999 (9 pages)
30 June 2000Full accounts made up to 31 May 1999 (9 pages)
1 June 2000Return made up to 10/05/00; full list of members (6 pages)
1 June 2000Return made up to 10/05/00; full list of members (6 pages)
24 May 1999Return made up to 10/05/99; full list of members (6 pages)
24 May 1999Return made up to 10/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
17 August 1998Return made up to 10/05/98; no change of members (4 pages)
17 August 1998Return made up to 10/05/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 May 1997 (11 pages)
16 April 1998Full accounts made up to 31 May 1997 (11 pages)
15 August 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
15 August 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
14 April 1997Full accounts made up to 31 May 1996 (12 pages)
14 April 1997Full accounts made up to 31 May 1996 (12 pages)
5 July 1996Return made up to 10/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/96
(6 pages)
5 July 1996Return made up to 10/05/95; full list of members (6 pages)
5 July 1996Return made up to 10/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/96
(6 pages)
5 July 1996Return made up to 10/05/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
11 April 1995Full accounts made up to 31 May 1994 (10 pages)
11 April 1995Full accounts made up to 31 May 1994 (10 pages)
14 March 1995Compulsory strike-off action has been discontinued (2 pages)
14 March 1995Compulsory strike-off action has been discontinued (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 May 1993Incorporation (15 pages)
10 May 1993Incorporation (15 pages)