London
SW1X 7HH
Director Name | Susan Mary Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palings Warboys Road Kingston Hill Surrey KT2 7LS |
Director Name | Mr John Gerard McEwing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Mr John Gerard McEwing |
---|---|
Status | Current |
Appointed | 11 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Nigel Owen St. Clair Waller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Deborah Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Robin Charles Hindle Fisher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 February 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 58 Chepstow Road London W2 5BE |
Secretary Name | Mr Richard John Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doddington Place Church Lane Doddington Sittingbourne Kent ME9 0BB |
Director Name | Mr Mark David Katzenellenbogen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2022) |
Role | Company Director Financial Ser |
Country of Residence | England |
Correspondence Address | 80 Oxford Gardens London W10 5UW |
Director Name | Mr John David Sebastian Booth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 8 56 Manchester Street London W1U 3AF |
Director Name | Mr James Alexander Carter |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | oldfieldpartners.com |
---|
Registered Address | 11 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99k at £1 | Saffery Chapness Trust Co A/c M1-89 9.90% Ordinary A |
---|---|
720k at £1 | Richard John Oldfield 72.00% Ordinary B |
62.5k at £1 | Anna Lisbet Kristina Rausing 6.25% Ordinary A |
62.5k at £1 | Sigrid Maria Elisabet Rausing 6.25% Ordinary A |
26k at £1 | Rothschild Foundation 2.60% Ordinary A |
10k at £1 | George Claus Anthon 1.00% Ordinary B |
10k at £1 | James Alexander Carter 1.00% Ordinary B |
10k at £1 | Nigel Owen St Clair Waller 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,635,735 |
Gross Profit | £25,579,420 |
Net Worth | £3,919,355 |
Cash | £17,513,311 |
Current Liabilities | £2,938,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
20 November 2023 | Director's details changed for Mr John Gerard Mcewing on 17 November 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 9 July 2023 with updates (6 pages) |
23 February 2023 | Memorandum and Articles of Association (30 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Resolutions
|
15 February 2023 | Cancellation of shares. Statement of capital on 17 January 2023
|
15 February 2023 | Purchase of own shares.
|
8 December 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
18 October 2022 | Appointment of Mrs Deborah Clarke as a director on 1 September 2022 (2 pages) |
7 September 2022 | Appointment of Mr Robin Charles Hindle Fisher as a director on 1 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of John David Sebastian Booth as a director on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Mark David Katzenellenbogen as a director on 30 June 2022 (1 page) |
21 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with updates (6 pages) |
26 April 2021 | Purchase of own shares.
|
21 April 2021 | Resolutions
|
21 April 2021 | Change of share class name or designation (2 pages) |
14 December 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
9 December 2020 | Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 9 December 2020 (2 pages) |
10 July 2020 | Termination of appointment of James Alexander Carter as a director on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
12 April 2016 | Appointment of Mr Nigel Owen St. Clair Waller as a director on 10 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Nigel Owen St. Clair Waller as a director on 10 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 19 February 2016 (1 page) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 June 2015 | Registered office address changed from First Floor 130 Buckingham Palace Road London SW1W 9SA to 11 Grosvenor Place London SW1X 7HH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from First Floor 130 Buckingham Palace Road London SW1W 9SA to 11 Grosvenor Place London SW1X 7HH on 22 June 2015 (1 page) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr John Gerard Mcewing on 9 July 2014 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
26 September 2013 | Appointment of Mr James Alexander Carter as a director (2 pages) |
26 September 2013 | Appointment of Mr James Alexander Carter as a director (2 pages) |
15 July 2013 | Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page) |
15 July 2013 | Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Secretary's details changed for Mr John Gerard Mcewing on 9 July 2013 (1 page) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
5 November 2012 | Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr John Gerard Mcewing on 1 November 2012 (2 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
13 July 2011 | Director's details changed for Richard John Oldfield on 11 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Richard John Oldfield on 11 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 9 July 2011 (2 pages) |
16 May 2011 | Appointment of Mr John Gerard Mcewing as a secretary (1 page) |
16 May 2011 | Appointment of Mr John Gerard Mcewing as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Oldfield as a secretary (1 page) |
16 May 2011 | Appointment of Mr John Gerard Mcewing as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Oldfield as a secretary (1 page) |
16 May 2011 | Appointment of Mr John Gerard Mcewing as a secretary (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
24 June 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
22 June 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
22 June 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 144 buckingham palace road london SW1W 9TR (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 144 buckingham palace road london SW1W 9TR (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 09/07/07; change of members
|
26 July 2007 | Return made up to 09/07/07; change of members
|
21 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members
|
2 August 2006 | Return made up to 09/07/06; full list of members
|
31 July 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
31 July 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (3 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members
|
2 August 2005 | Return made up to 09/07/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
14 February 2005 | Location of register of members (1 page) |
14 February 2005 | Location of register of members (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
4 January 2005 | Ad 21/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
4 January 2005 | Nc inc already adjusted 21/12/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 21/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 21/12/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Resolutions
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
19 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
29 October 2004 | Company name changed dmwsl 437 LIMITED\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed dmwsl 437 LIMITED\certificate issued on 29/10/04 (2 pages) |
9 July 2004 | Incorporation (25 pages) |
9 July 2004 | Incorporation (25 pages) |