East Grinstead
West Sussex
RH19 2HL
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(34 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Christopher Robert Treleaven |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1995) |
Role | Managing Director |
Correspondence Address | Primrose Cottage Hathorne Common Horton Wimborne Dorset BH21 7JG |
Director Name | Simon Frederick Farrow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 23 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial Court Burley Road, Bransgore Christchurch Dorset BH23 8DF |
Director Name | Mr Christopher James Addis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stoneleigh Walditch Bridport Dorset DT6 4LB |
Secretary Name | Simon Frederick Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Black Lane Bransgore Christchurch Dorset BH23 8EA |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | edwardjones.com |
---|---|
Telephone | 01425 478781 |
Telephone region | Ringwood |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
36.2k at £1 | Armfield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
15 September 1989 | Delivered on: 26 September 1989 Satisfied on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or armfield LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 November 1981 | Delivered on: 8 December 1981 Satisfied on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital. Together with all fixtures plant and machinery (please see doc M21). Fully Satisfied |
15 April 1981 | Delivered on: 6 May 1981 Satisfied on: 24 December 2014 Persons entitled: Sharp Unquoted Midland Investment Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bridge house west st. Ringwood hampshire together with all buildings & fixtures (incl trade fixtures) and fixed plant & machinery. Fully Satisfied |
3 March 1981 | Delivered on: 12 March 1981 Satisfied on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: bridge house west street, ringwood hampshire as comprised in a conveyance dated 3.3.81. Fully Satisfied |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Christopher James Addis as a director on 31 March 2018 (1 page) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
9 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
9 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
9 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
5 February 2015 | Appointment of Ralph Leslie Cohen as a secretary on 22 January 2015 (3 pages) |
5 February 2015 | Appointment of Ralph Leslie Cohen as a secretary on 22 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Dr Sean Gregory as a director on 22 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr David Barnbrook as a director on 22 January 2015 (3 pages) |
3 February 2015 | Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr David Barnbrook as a director on 22 January 2015 (3 pages) |
3 February 2015 | Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Dr Sean Gregory as a director on 22 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (3 pages) |
3 February 2015 | Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (3 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 June 2011 | Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 June 2010 | Director's details changed for Christopher James Addis on 6 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Christopher James Addis on 6 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Simon Frederick Farrow on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Christopher James Addis on 6 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Simon Frederick Farrow on 13 June 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 December 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 December 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 June 1999 | Return made up to 13/06/99; full list of members
|
17 June 1999 | Return made up to 13/06/99; full list of members
|
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 August 1998 | Return made up to 13/06/98; no change of members (4 pages) |
3 August 1998 | Return made up to 13/06/98; no change of members (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 August 1995 | Return made up to 13/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 13/06/95; no change of members (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |