Company NamePynesfield Limited
DirectorMiranda Jane Taylor
Company StatusActive
Company Number03260024
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMiranda Jane Taylor
NationalityBritish
StatusCurrent
Appointed07 October 1996(same day as company formation)
RoleStudent Teacher
Country of ResidenceUnited Kingdom
Correspondence Address124 Oxford Gardens
London
W10 6LY
Director NameMiranda Jane Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrout Road
West Drayton
Middlesex
UB7 7SN
Director NameMrs Gillian Ann Dutfield
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgate Place
London
W8 7SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrout Road
West Drayton
Middlesex
UB7 7SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

260k at £1Trustees Of W G Boyer Settlement
100.00%
Ordinary
2 at £1Gillian Ann Dutfield
0.00%
Ordinary

Financials

Year2014
Net Worth£649,571
Cash£32,836
Current Liabilities£5,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

23 December 2020Second filing of Confirmation Statement dated 7 October 2020 (3 pages)
22 December 2020Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2020 (1 page)
22 December 2020Confirmation statement made on 7 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/12/2020
(4 pages)
5 October 2020Change of details for Mr Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Change of details for Mrs Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Change of details for Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages)
24 December 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
18 January 2018Director's details changed for Miranda Jane Taylor on 18 January 2018 (2 pages)
22 November 2017Appointment of Miranda Jane Taylor as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Miranda Jane Taylor as a director on 21 November 2017 (2 pages)
22 November 2017Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
22 November 2017Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
21 November 2017Registered office address changed from The Dell Hurst Lane Egham Surrey TW20 8QJ to Trout Road West Drayton Middlesex UB7 7SN on 21 November 2017 (1 page)
21 November 2017Registered office address changed from The Dell Hurst Lane Egham Surrey TW20 8QJ to Trout Road West Drayton Middlesex UB7 7SN on 21 November 2017 (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 October 2017Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Cessation of W G Boyer Settlement as a person with significant control on 6 April 2016 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Cessation of W G Boyer Settlement as a person with significant control on 6 April 2016 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Director's details changed for Mrs Gillian Anne Dutfield on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mrs Gillian Anne Dutfield on 6 December 2016 (2 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 260,000
(4 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 260,000
(4 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 260,000
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 260,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 260,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 260,000
(4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 260,000
(4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 260,000
(4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 260,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 November 2009Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 23 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 07/10/07; full list of members (2 pages)
25 October 2007Return made up to 07/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 07/10/06; full list of members (2 pages)
27 October 2006Return made up to 07/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Secretary's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
19 August 2004Registered office changed on 19/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 October 2002Return made up to 07/10/02; full list of members (6 pages)
14 October 2002Return made up to 07/10/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Return made up to 07/10/99; full list of members (6 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Return made up to 07/10/99; full list of members (6 pages)
26 October 1998Return made up to 07/10/98; no change of members (4 pages)
26 October 1998Return made up to 07/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1998 (6 pages)
30 July 1998Full accounts made up to 31 March 1998 (6 pages)
27 July 1998Ad 31/03/98--------- £ si 35000@1=35000 £ ic 225000/260000 (2 pages)
27 July 1998Ad 31/03/98--------- £ si 35000@1=35000 £ ic 225000/260000 (2 pages)
13 May 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
13 May 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1996New director appointed (2 pages)
7 October 1996Incorporation (15 pages)
7 October 1996Incorporation (15 pages)