45 Guildford Street
Chertsey
Surrey
KT16 9BA
Director Name | Mr David Edwin Hinchliffe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD |
Director Name | Mr Graham Bounds |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Bryan John Price |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Graham Bounds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Gerard Basson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Suite 3 45 Guildford Street Chertsey Surrey KT16 9BA |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | armfieldretail.co.uk |
---|---|
Telephone | 01932 566633 |
Telephone region | Weybridge |
Registered Address | The George Suite 3 45 Guildford Street Chertsey Surrey KT16 9BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
200 at £1 | Bryan John Price 50.00% Ordinary |
---|---|
200 at £1 | Graham Bounds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,007 |
Cash | £109,490 |
Current Liabilities | £1,020,533 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
14 March 2008 | Delivered on: 1 April 2008 Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Termination of appointment of Gerard Basson as a director on 16 November 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr Gerard Basson as a director on 17 May 2021 (2 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 January 2021 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ England to The George Suite 3 45 Guildford Street Chertsey Surrey KT16 9BA on 20 January 2021 (1 page) |
11 January 2021 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 11 January 2021 (1 page) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
30 May 2019 | Notification of Brendan James Carter as a person with significant control on 17 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Graham Bounds as a secretary on 17 May 2019 (1 page) |
30 May 2019 | Cessation of Bryan John Price as a person with significant control on 17 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Bryan John Price as a director on 17 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Graham Bounds as a director on 17 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Brendan James Carter as a director on 17 May 2019 (2 pages) |
30 May 2019 | Cessation of Graham Bounds as a person with significant control on 17 May 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 August 2018 | Registered office address changed from Flaxman House 1st Floor Offices Gogmore Lane Chertsey Surrey KT16 9JS to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 29 August 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page) |
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 September 2011 | Director's details changed for Bryan John Price on 25 August 2010 (2 pages) |
22 September 2011 | Director's details changed for Bryan John Price on 25 August 2010 (2 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Graham Bounds on 25 August 2010 (2 pages) |
21 September 2011 | Secretary's details changed for Graham Bounds on 25 August 2010 (1 page) |
21 September 2011 | Director's details changed for Graham Bounds on 25 August 2010 (2 pages) |
21 September 2011 | Secretary's details changed for Graham Bounds on 25 August 2010 (1 page) |
16 May 2011 | Termination of appointment of David Hinchliffe as a director (1 page) |
16 May 2011 | Termination of appointment of David Hinchliffe as a director (1 page) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 October 2010 | Director's details changed for Bryan John Price on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Bryan John Price on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Graham Bounds on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Graham Bounds on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Graham Bounds on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Bryan John Price on 1 August 2010 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 October 2009 | Director's details changed for Mr David Edwin Hinchliffe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Edwin Hinchliffe on 12 October 2009 (2 pages) |
28 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
13 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (18 pages) |
24 August 2006 | Incorporation (18 pages) |