About

Registered Number: 02660451
Date of Incorporation: 05/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 26 Offerton Road, Clapham, London, SW4 0DJ

 

Based in London, Fenfield Ltd was established in 1991, it's status at Companies House is "Active". The companies directors are listed as Anderson, Thomas Bell, Doctor, Beghin, Bertrand Jean Jules, Cowell, Katherine Margaret, Evans, Adrian Anthony Joseph, Galligan, Dean Matthew, Kornmuller, Anke Gabriele, Nunn, Lucie, Richards, Neil Hugh, Savage, Michael Patrick, Seers, Susan, Taylor, Cheryl Francis, Whiteley, Marcus Geoffrey Lee in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Thomas Bell, Doctor 18 March 1994 01 July 2003 1
BEGHIN, Bertrand Jean Jules 22 November 1997 23 March 2001 1
COWELL, Katherine Margaret 07 June 2003 01 September 2005 1
EVANS, Adrian Anthony Joseph 17 October 1992 20 February 1997 1
GALLIGAN, Dean Matthew 31 May 2001 01 December 2005 1
KORNMULLER, Anke Gabriele 29 November 1991 02 September 2006 1
NUNN, Lucie 01 December 2005 17 December 2014 1
RICHARDS, Neil Hugh 29 November 1991 02 March 1992 1
SAVAGE, Michael Patrick 29 November 1991 18 March 1994 1
SEERS, Susan 02 March 1992 17 October 1992 1
TAYLOR, Cheryl Francis 30 October 2002 21 July 2003 1
WHITELEY, Marcus Geoffrey Lee 21 April 1997 17 August 1998 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 02 March 2017
AAMD - Amended Accounts 09 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 27 April 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 30 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 08 August 2014
DISS40 - Notice of striking-off action discontinued 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 08 November 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AR01 - Annual Return 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 27 February 2008
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 18 February 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 01 December 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363b - Annual Return 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 13 December 1996
AA - Annual Accounts 05 March 1996
363b - Annual Return 13 February 1996
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 26 November 1993
363s - Annual Return 25 February 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
RESOLUTIONS - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
288 - N/A 04 December 1991
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
NEWINC - New incorporation documents 05 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.