ST. MARTIN-IN-THE FIELDS LIMITED - LONDON


Company Profile Company Filings

Overview

ST. MARTIN-IN-THE FIELDS LIMITED is a Private Limited Company from LONDON and has the status: Active.
ST. MARTIN-IN-THE FIELDS LIMITED was incorporated 37 years ago on 04/02/1987 and has the registered number: 02096693. The accounts status is SMALL and accounts are next due on 30/09/2024.

ST. MARTIN-IN-THE FIELDS LIMITED - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 ST MARTIN'S PLACE
LONDON
WC2N 4JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HELEN MARY BARBARA SPROTT Dec 1961 British Director 2019-09-01 CURRENT
MR CHRISTOPHER DENTON Feb 1968 British Director 2021-04-28 CURRENT
SIMON ERRIDGE May 1966 British Director 2023-09-27 CURRENT
MS CATHERINE HEYS HALLETT May 1970 British Director 2023-09-27 CURRENT
NEIL MATHUR Nov 1981 British Director 2021-04-28 CURRENT
MS SUSAN JOANNE MILLIN Oct 1969 British Director 2015-05-01 CURRENT
MICHAEL O'MAHONEY Jun 1959 British Director 2020-04-01 CURRENT
MS CATHERINE FIONA REID JONES Mar 1966 British Director 2015-05-01 CURRENT
MR DANIEL BARKER Jun 1978 British Director 2015-06-01 CURRENT
REVD DR SAMUEL MARTIN BAILEY WELLS Apr 1965 British Director 2012-07-02 CURRENT
CAROLINE SUSAN CROMAR Dec 1976 British Director 2022-07-27 CURRENT
JEFFREY ALAN CLAXTON Jan 1959 British Director 2021-09-03 CURRENT
BRAD OWEN Feb 1980 British Director 2021-04-28 CURRENT
MR MARK BROMLEY Sep 1961 British Director 2020-03-01 CURRENT
REVD ELIZABETH LEIGH GRIFFITHS Dec 1961 British Director 2006-03-29 UNTIL 2009-01-11 RESIGNED
MISS CAROLINE GRAHAM-BROWN Apr 1951 British Director RESIGNED
REVD KATHERINE JANE HEDDERLY Sep 1963 British Director 2011-07-11 UNTIL 2015-09-01 RESIGNED
JOANNE ALLYSON HARGREAVES Sep 1963 British Director 2005-01-01 UNTIL 2021-04-28 RESIGNED
DR JOHN DAVID HARDWICK Jun 1936 British Director RESIGNED
JOANNE ALLYSON HARGREAVES Sep 1963 British Director 1996-01-25 UNTIL 2004-01-15 RESIGNED
CHARLES STUART CROCKER Sep 1956 British Director 1994-11-24 UNTIL 1997-10-29 RESIGNED
MR ADRIAN HARRIS Aug 1974 British Director 2017-06-01 UNTIL 2018-06-01 RESIGNED
CAROLYN WAITE MERCURIO Jan 1946 American Director RESIGNED
MR ALEXANDER JAMES GOODENOUGH Sep 1986 British Director 2015-05-01 UNTIL 2019-03-31 RESIGNED
MR CHRISTOPHER MARK FRANKLIN Sep 1962 British Director 2018-06-01 UNTIL 2021-01-31 RESIGNED
JULIE MARGARET FITZSIMMINS May 1966 British Director 1998-05-28 UNTIL 2012-09-30 RESIGNED
MRS JOANNE ALLYSON HARGREAVES Secretary 2012-10-01 UNTIL 2021-04-28 RESIGNED
JOANNE ALLYSON HARGREAVES Sep 1963 British Secretary 1996-01-25 UNTIL 2004-01-15 RESIGNED
MR HUGH HORT PLAYER Apr 1948 British Secretary 2004-01-15 UNTIL 2012-09-30 RESIGNED
ADRIANA SOLARI Secretary 2023-06-19 UNTIL 2023-11-30 RESIGNED
MR HUGH HORT PLAYER Apr 1948 British Director 2004-01-15 UNTIL 2012-09-30 RESIGNED
MISS CAROLINE GRAHAM-BROWN Apr 1951 British Secretary RESIGNED
JEFFREY ALAN CLAXTON Jan 1959 British Director 2008-04-02 UNTIL 2010-05-01 RESIGNED
MR CHRISTOPHER STUART BURFORD May 1956 British Director 2015-05-01 UNTIL 2020-06-01 RESIGNED
ALAN ARTHUR BUCKLE May 1959 British Director 2008-04-02 UNTIL 2011-09-10 RESIGNED
THE REVEREND GEOFFREY HAROLD BROWN Apr 1930 British Director RESIGNED
DAME DIANA BRITTAN Oct 1940 British Director 2005-10-01 UNTIL 2017-02-01 RESIGNED
COMMANDER NORMAN ALASTAIR BOURNE ANSON Oct 1929 British Director 1992-05-20 UNTIL 2000-04-26 RESIGNED
MS ANTONIA MATILDE MARCELLA ADAMS Dec 1964 British Director 2015-05-01 UNTIL 2023-03-29 RESIGNED
MR CHRISTOPHER STODDEN COWLS Nov 1958 British Director 2010-12-01 UNTIL 2022-04-07 RESIGNED
MR CHRISTOPHER STODDEN COWLS Nov 1958 British Director 1992-01-21 UNTIL 2008-04-02 RESIGNED
IAN WILLIAM HOBBS Dec 1950 British Director 2004-01-15 UNTIL 2005-06-29 RESIGNED
MS SALLY LOUISE DIXON Mar 1970 British Director 2015-05-01 UNTIL 2021-04-28 RESIGNED
GRAHAM BURLEY PARKER May 1935 British Director 1992-09-22 UNTIL 2004-01-15 RESIGNED
MR JOHN JAMES O'BRIEN Jul 1952 British Director 2004-01-01 UNTIL 2014-11-01 RESIGNED
MS ALISON MARY LYON May 1959 British Director 2010-05-01 UNTIL 2016-06-16 RESIGNED
REVD ROSEMARY JANE LAIN-PRIESTLY Oct 1967 British Director 2005-01-01 UNTIL 2006-04-16 RESIGNED
REV NICHOLAS RODERICK HOLTAM Aug 1954 British Director 1995-10-25 UNTIL 2011-07-21 RESIGNED
STUART HENRY HODGSON Apr 1935 British Director RESIGNED
MICHAEL JAMES HODGES Sep 1955 British Director 2002-02-28 UNTIL 2008-04-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeffrey Alan Claxton 2021-06-07 1/1959 London   Ownership of shares 25 to 50 percent
Melvene Adams 2021-06-07 4/1948 London   Ownership of shares 25 to 50 percent
Ms Catherine Fiona Reid-Jones 2020-06-01 - 2021-04-21 3/1966 London   Significant influence or control
Catherine Jackson 2018-04-29 - 2021-06-07 3/1984 Malvern   Ownership of shares 25 to 50 percent
Mr Christopher Braganza 2017-05-01 - 2021-06-07 10/1974 London   Ownership of shares 25 to 50 percent
Mrs Joanne Allyson Hargreaves 2017-01-01 - 2021-04-21 9/1963 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Adrian Harris 2017-01-01 - 2018-06-01 3/1984 London   Ownership of shares 25 to 50 percent
Mr Christopher Stuart Burford 2016-06-01 - 2020-06-01 5/1956 London   Significant influence or control as trust
Mr Adrian Harris 2016-06-01 - 2018-04-29 8/1974 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr The Reverend Samuel Martin Bailey Wells 2016-06-01 4/1965 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) YORK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CROSSCO (1045) BIRMINGHAM Dissolved... DORMANT 85590 - Other education n.e.c.
BISHOP HO MING WAH ASSOCIATION AND COMMUNITY CENTRE Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BCP REALISATIONS (2008) LIMITED LEEDS Active FULL 2661 - Manufacture concrete goods for construction
AONA SALISBURY Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
THE RUNNYMEDE TRUST LONDON ENGLAND Active SMALL 85520 - Cultural education
NATIONAL FAMILY MEDIATION EXETER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BLOXHAM SCHOOL LIMITED BANBURY Active GROUP 85310 - General secondary education
THE CONNECTION AT ST MARTIN-IN-THE-FIELDS LONDON Active GROUP 55900 - Other accommodation
TURNAROUND MANAGEMENT ASSOCIATION (UK) STANSTED MOUNRFITCHET Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CHRISTIAN EDUCATION MOVEMENT BIRMINGHAM ENGLAND Active FULL 58110 - Book publishing
FAIRHOME CARE GROUP (W.L.) LIMITED WHITEFIELD Dissolved... FULL 86101 - Hospital activities
LEYBURN AND MID-WENSLEYDALE PARTNERSHIP LIMITED LEYBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST MARTIN-IN-THE-FIELDS TRUST LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ST GEORGE'S CRYPT LEEDS Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE MALE JOURNEY LIMITED WOLVERHAMPTON ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
KPMG DORMANT 1 LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PATHFINDER STRATEGIC PARTNERS LLP HARROGATE Active MICRO ENTITY None Supplied
BH REALISATIONS (2008) LIMITED EDINBURGH Dissolved... FULL 7415 - Holding Companies including Head Offices

Free Reports Available

Report Date Filed Date of Report Assets
ST. MARTIN-IN-THE FIELDS LIMITED 2019-05-16 31-12-2018 £713,665 Cash £384,393 equity
ST. MARTIN-IN-THE FIELDS LIMITED 2018-09-18 31-12-2017 £473,195 Cash £90,438 equity
Abbreviated Company Accounts - ST. MARTIN-IN-THE FIELDS LIMITED 2016-06-09 31-12-2015 £710,504 Cash £90,541 equity
Abbreviated Company Accounts - ST. MARTIN-IN-THE FIELDS LIMITED 2015-05-12 31-12-2014 £859,143 Cash £60,541 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST MARTIN-IN-THE-FIELDS TRUST LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.