ST. MARTIN-IN-THE FIELDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/01/2521 January 2025 Termination of appointment of Simon Mark Erridge as a director on 2025-01-09

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Brad Owen as a director on 2024-03-27

View Document

04/04/244 April 2024 Termination of appointment of Catherine Fiona Reid Jones as a director on 2024-03-27

View Document

12/03/2412 March 2024 Appointment of Mr Jonathan Daniel Briggs as a secretary on 2024-03-01

View Document

30/11/2330 November 2023 Termination of appointment of Adriana Solari as a secretary on 2023-11-30

View Document

03/10/233 October 2023 Appointment of Ms Catherine Heys Hallett as a director on 2023-09-27

View Document

03/10/233 October 2023 Appointment of Mr Simon Mark Erridge as a director on 2023-09-27

View Document

04/07/234 July 2023 Appointment of Adriana Solari as a secretary on 2023-06-19

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Antonia Matilde Marcella Adams as a director on 2023-03-29

View Document

24/03/2324 March 2023 Appointment of Caroline Susan Cromar as a director on 2022-07-27

View Document

24/03/2324 March 2023 Appointment of Mr Jeffrey Alan Claxton as a director on 2021-09-03

View Document

21/03/2321 March 2023 Termination of appointment of Christopher Stodden Cowls as a director on 2022-04-07

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Christopher Denton on 2021-06-07

View Document

15/06/2115 June 2021 Notification of Melvene Adams as a person with significant control on 2021-06-07

View Document

14/06/2114 June 2021 Cessation of Catherine Jackson as a person with significant control on 2021-06-07

View Document

14/06/2114 June 2021 Notification of Jeffrey Alan Claxton as a person with significant control on 2021-06-07

View Document

14/06/2114 June 2021 Cessation of Christopher Braganza as a person with significant control on 2021-06-07

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020966930002

View Document

13/07/2013 July 2020 CESSATION OF CHRISTOPHER STUART BURFORD AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURFORD

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FIONA REID-JONES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARK BROMLEY

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS HELEN MARY BARBARA SPROTT

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MICHAEL EUGENE O'MAHONEY

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOODENOUGH

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK FRANKLIN

View Document

18/06/1818 June 2018 CESSATION OF ADRIAN HARRIS AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ALLYSON HARGREAVES / 18/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA MATILDE MARCELLA ADAMS / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY LOUISE DIXON / 18/06/2018

View Document

14/05/1814 May 2018 ADOPT ARTICLES 29/04/2018

View Document

23/01/1823 January 2018 01/05/17 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HARRIS

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRAGANZA

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BURFORD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MARTIN WELLS

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARRIS / 01/09/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HARRIS

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ADRIAN HARRIS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON LYON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA BRITTAN

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DANIEL BARKER

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HEDDERLY

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS SUSAN JOANNE MILLIN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER STUART BURFORD

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES GOODENOUGH

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS ANTONIA MATILDE MARCELLA ADAMS

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS SALLY LOUISE DIXON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS CATHERINE FIONA REID JONES

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY HUGH PLAYER

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY HUGH PLAYER

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS JOANNE ALLYSON HARGREAVES

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE FITZSIMMINS

View Document

18/11/1318 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/129 November 2012 TERMINATE SEC APPOINTMENT

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / HUGH HORT PLAYER / 30/09/2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH PLAYER

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED CANON DR SAMUEL MARTIN BAILEY WELLS

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BUCKLE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLTAM

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED REVD KATHERINE JANE HEDDERLY

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER STODDEN COWLS

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 5 ST MARTIN'S PLACE LONDON WC2N 4JJ UNITED KINGDOM

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLAXTON

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS ALISON MARY LYON

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 6 ST MARTIN'S PLACE LONDON WC2N 4JJ

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET FITZSIMMINS / 30/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALLYSON HARGREAVES / 30/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH HORT PLAYER / 30/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BUCKLE / 30/10/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER STODDEN COWLS LOGGED FORM

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JAMES HODGES LOGGED FORM

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GRIFFITHS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ALAN BUCKLE

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JEFF CLAXTON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HODGES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COWLS

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 6 ST MARTIN'S PLACE LONDON WC2N 4JJ

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 5 ST. MARTIN'S PLACE LONDON WC2N 4JH

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 COMPANY NAME CHANGED ST. MARTIN-IN-THE-FIELDS ENTERPR ISE LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 SECRETARY RESIGNED

View Document

05/07/885 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information