Company NameArmfield Technical Education Company Limited
Company StatusActive
Company Number01523896
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Previous NameJessted Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(34 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(34 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(34 years, 6 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(37 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Christopher Robert Treleaven
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1995)
RoleManaging Director
Correspondence AddressPrimrose Cottage
Hathorne Common Horton
Wimborne
Dorset
BH21 7JG
Director NameSimon Frederick Farrow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial Court
Burley Road, Bransgore
Christchurch
Dorset
BH23 8DF
Director NameMr Christopher James Addis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStoneleigh Walditch
Bridport
Dorset
DT6 4LB
Secretary NameSimon Frederick Farrow
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Black Lane Bransgore
Christchurch
Dorset
BH23 8EA
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(34 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameRalph Leslie Cohen
NationalityBritish
StatusResigned
Appointed22 January 2015(34 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websiteedwardjones.com
Telephone01425 478781
Telephone regionRingwood

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.2k at £1Armfield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

15 September 1989Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Christopher James Addis as a director on 31 March 2018 (1 page)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page)
25 July 2016Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 36,200
(8 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 36,200
(8 pages)
2 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,200
(8 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,200
(8 pages)
9 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
9 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
9 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
9 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
5 February 2015Appointment of Ralph Leslie Cohen as a secretary on 22 January 2015 (3 pages)
5 February 2015Appointment of Ralph Leslie Cohen as a secretary on 22 January 2015 (3 pages)
3 February 2015Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (2 pages)
3 February 2015Appointment of Dr Sean Gregory as a director on 22 January 2015 (3 pages)
3 February 2015Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (3 pages)
3 February 2015Appointment of Mr David Barnbrook as a director on 22 January 2015 (3 pages)
3 February 2015Registered 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 2015Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (2 pages)
3 February 2015Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (3 pages)
3 February 2015Appointment of Mr David Barnbrook as a director on 22 January 2015 (3 pages)
3 February 2015Registered 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 2015Registered 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 2015Appointment of Dr Sean Gregory as a director on 22 January 2015 (3 pages)
3 February 2015Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (3 pages)
3 February 2015Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (3 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 36,200
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 36,200
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages)
18 June 2012Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Simon Frederick Farrow on 23 April 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2011Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Christopher James Addis on 7 January 2011 (2 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 June 2010Director's details changed for Christopher James Addis on 6 January 2010 (2 pages)
25 June 2010Director's details changed for Christopher James Addis on 6 January 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Simon Frederick Farrow on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Christopher James Addis on 6 January 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Simon Frederick Farrow on 13 June 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
17 June 2005Return made up to 13/06/05; full list of members (2 pages)
17 June 2005Return made up to 13/06/05; full list of members (2 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 June 2004Return made up to 13/06/04; full list of members (2 pages)
16 June 2004Return made up to 13/06/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 13/06/02; full list of members (7 pages)
24 June 2002Return made up to 13/06/02; full list of members (7 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 August 1998Return made up to 13/06/98; no change of members (4 pages)
3 August 1998Return made up to 13/06/98; no change of members (4 pages)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1997Return made up to 13/06/97; no change of members (4 pages)
25 June 1997Return made up to 13/06/97; no change of members (4 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 July 1996Return made up to 13/06/96; full list of members (6 pages)
18 July 1996Return made up to 13/06/96; full list of members (6 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 August 1995Return made up to 13/06/95; no change of members (4 pages)
7 August 1995Return made up to 13/06/95; no change of members (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
26 September 1989Particulars of mortgage/charge (3 pages)