About

Registered Number: 01936102
Date of Incorporation: 05/08/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 220 Michelin House 81 Fulham Road, London, SW3 6RD,

 

Established in 1985, John Field Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Field, John, Skelton, Alan Edwin, Wettle, Teresa Lesley, Burke, Peter, Gillespie, Alexandra, Kim, William Pak.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Peter N/A 24 September 1992 1
GILLESPIE, Alexandra 16 May 2005 25 July 2007 1
KIM, William Pak 03 February 2003 07 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FIELD, John N/A 24 September 1992 1
SKELTON, Alan Edwin 24 September 1992 07 February 1996 1
WETTLE, Teresa Lesley 07 February 1996 03 February 2003 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2012
AR01 - Annual Return 03 January 2012
RESOLUTIONS - N/A 15 November 2011
AA - Annual Accounts 27 July 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
RESOLUTIONS - N/A 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
225 - Change of Accounting Reference Date 01 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 December 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
225 - Change of Accounting Reference Date 04 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 03 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 16 September 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 11 January 1999
AUD - Auditor's letter of resignation 08 December 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 22 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 17 July 1996
CERTNM - Change of name certificate 25 June 1996
363s - Annual Return 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 25 February 1993
288 - N/A 06 November 1992
288 - N/A 06 November 1992
AA - Annual Accounts 02 April 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 18 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
287 - Change in situation or address of Registered Office 19 January 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 16 January 1987
287 - Change in situation or address of Registered Office 05 December 1986
288a - Notice of appointment of directors or secretaries 24 October 1985
MEM/ARTS - N/A 22 October 1985
MISC - Miscellaneous document 05 August 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 April 2011 Outstanding

N/A

Deed of rent deposit 02 March 2005 Fully Satisfied

N/A

Rent deposit deed 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.