Background WavePink WaveYellow Wave

THE FIVE FIELDS RESTAURANT LIMITED (07403074)

THE FIVE FIELDS RESTAURANT LIMITED (07403074) is an active UK company. incorporated on 11 October 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE FIVE FIELDS RESTAURANT LIMITED has been registered for 15 years. Current directors include BONNYMAN, James Gordon, BONNYMAN, Taylor.

Company Number
07403074
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BONNYMAN, James Gordon, BONNYMAN, Taylor
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIVE FIELDS RESTAURANT LIMITED

THE FIVE FIELDS RESTAURANT LIMITED is an active company incorporated on 11 October 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE FIVE FIELDS RESTAURANT LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07403074

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FORSTERS SHELFCO 335 LIMITED
From: 11 October 2010To: 21 May 2012
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

8/9 Blacklands Terrace London SW3 2SP England
From: 29 September 2021To: 16 December 2025
22 Chancery Lane London WC2A 1LS
From: 18 July 2012To: 29 September 2021
31 Hill Street London W1J 5LS United Kingdom
From: 11 October 2010To: 18 July 2012
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONNYMAN, James Gordon

Active
Chancery Lane, LondonWC2A 1LS
Born June 1944
Director
Appointed 04 Mar 2011

BONNYMAN, Taylor

Active
Chancery Lane, LondonWC2A 1LS
Born November 1985
Director
Appointed 17 Mar 2011

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 11 Oct 2010
Resigned 14 Jun 2012

PEARSON, Craigie Anne

Resigned
C, LondonSW15 3NZ
Born January 1967
Director
Appointed 11 Oct 2010
Resigned 14 Jun 2012

FORSTERS DIRECTORS LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate director
Appointed 11 Oct 2010
Resigned 14 Jun 2012

Persons with significant control

1

Mr Taylor Bonnyman

Active
Chancery Lane, LondonWC2A 1LS
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2012
CONNOTConfirmation Statement Notification
Resolution
15 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Incorporation Company
11 October 2010
NEWINCIncorporation