Background WavePink WaveYellow Wave

MYFIELD LIMITED (02863014)

MYFIELD LIMITED (02863014) is an active UK company. incorporated on 15 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MYFIELD LIMITED has been registered for 32 years. Current directors include GROSSMITH-DWEK, Paul Anthony, RAPERPORT, Hugh Simon Anthony, SLOWE, Richard Malcolm and 3 others.

Company Number
02863014
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
C/O Hentons Ground Floor, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSMITH-DWEK, Paul Anthony, RAPERPORT, Hugh Simon Anthony, SLOWE, Richard Malcolm, STERNBERG, Daniel Isaiah, STERNBERG, Michael Vivian, TAMIR, Noam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYFIELD LIMITED

MYFIELD LIMITED is an active company incorporated on 15 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MYFIELD LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02863014

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 25 April 2016To: 17 March 2022
Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road NW3 5JJ
From: 15 October 1993To: 25 April 2016
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WYMAN, Martin Leigh

Active
Ground Floor, LondonNW1 8NL
Secretary
Appointed 17 Apr 2023

GROSSMITH-DWEK, Paul Anthony

Active
Ground Floor, LondonNW1 8NL
Born January 1973
Director
Appointed 05 Dec 2006

RAPERPORT, Hugh Simon Anthony

Active
Ground Floor, LondonNW1 8NL
Born October 1949
Director
Appointed 18 Aug 2023

SLOWE, Richard Malcolm

Active
Ground Floor, LondonNW1 8NL
Born October 1946
Director
Appointed 21 Jul 2013

STERNBERG, Daniel Isaiah

Active
Ground Floor, LondonNW1 8NL
Born September 1982
Director
Appointed 16 Oct 2016

STERNBERG, Michael Vivian

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1951
Director
Appointed 02 Aug 1995

TAMIR, Noam

Active
31 Kentish Town Road, LondonNW1 8NL
Born June 1954
Director
Appointed 03 Nov 2008

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ground Floor, LondonNW1 8NL
Secretary
Appointed 18 Oct 1993
Resigned 17 Apr 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 18 Oct 1993

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ground Floor, LondonNW1 8NL
Born September 1940
Director
Appointed 18 Oct 1993
Resigned 17 Apr 2023

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Born May 1947
Director
Appointed 18 Oct 1993
Resigned 03 Jun 2013

STERNBERG, Hazel, Lady

Resigned
Courtenay Avenue, LondonN6 4LP
Born December 1927
Director
Appointed 18 Oct 1993
Resigned 03 Nov 2008

STERNBERG, Sigmund, Sir

Resigned
Courtenay Avenue, LondonN6 4LP
Born June 1921
Director
Appointed 18 Oct 1993
Resigned 18 Oct 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Oct 1993
Resigned 18 Oct 1993

Persons with significant control

1

31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
224224
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
27 October 1993
287Change of Registered Office
Incorporation Company
15 October 1993
NEWINCIncorporation