About

Registered Number: 01962034
Date of Incorporation: 20/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN,

 

Having been setup in 1985, Armfield Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Nigel Thomas Charles 21 September 2020 - 1
KAY, Andrew John 01 January 2014 - 1
DILEO, Michael John 01 January 2014 31 December 2015 1
GALLAGHER, Patrick William 01 December 2016 24 May 2018 1
MORTON, Thomas Oliver 14 April 2015 18 September 2015 1
SANSOM, Edward Ernest 01 February 1997 30 June 2014 1
STUDDART, Stephen 01 February 1999 10 March 2010 1
WHITEHOUSE, Daniel Oliver 14 April 2015 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
REECE, Glynn Carl 01 October 2018 - 1
COHEN, Ralph Leslie 22 January 2015 30 April 2015 1
TALBOT, Christopher 30 April 2015 01 October 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 21 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 15 January 2020
MR04 - N/A 13 January 2020
MR04 - N/A 13 January 2020
MR01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 14 June 2019
AP03 - Appointment of secretary 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 September 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 September 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 07 January 2016
AD01 - Change of registered office address 02 November 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP03 - Appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AD01 - Change of registered office address 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
RESOLUTIONS - N/A 03 February 2015
MR01 - N/A 03 February 2015
MR05 - N/A 29 January 2015
MR05 - N/A 29 January 2015
MR04 - N/A 15 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 28 February 2014
MR01 - N/A 27 February 2014
MR01 - N/A 27 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 10 October 2012
CH03 - Change of particulars for secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 16 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AP01 - Appointment of director 20 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 June 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 12 September 2007
AUD - Auditor's letter of resignation 29 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 02 October 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AAMD - Amended Accounts 02 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 01 July 2004
AAMD - Amended Accounts 21 January 2004
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 21 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 September 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 02 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 26 April 1995
169 - Return by a company purchasing its own shares 08 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
288 - N/A 07 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 20 May 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 06 December 1990
AA - Annual Accounts 15 October 1990
288 - N/A 07 June 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
88(2)C - N/A 27 September 1989
395 - Particulars of a mortgage or charge 26 September 1989
288 - N/A 26 September 1989
288 - N/A 26 September 1989
RESOLUTIONS - N/A 25 September 1989
123 - Notice of increase in nominal capital 25 September 1989
RESOLUTIONS - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1989
288 - N/A 17 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
MEM/ARTS - N/A 24 August 1988
RESOLUTIONS - N/A 19 August 1988
CERTNM - Change of name certificate 17 August 1988
CERTNM - Change of name certificate 17 August 1988
PUC 5 - N/A 14 June 1988
RESOLUTIONS - N/A 05 October 1987
AA - Annual Accounts 05 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
363 - Annual Return 07 September 1987
288 - N/A 25 August 1987
MISC - Miscellaneous document 20 November 1985
NEWINC - New incorporation documents 20 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

Charge of deposit 01 April 2010 Fully Satisfied

N/A

Deed of rent deposit 31 October 2003 Fully Satisfied

N/A

Debenture 25 September 2002 Fully Satisfied

N/A

Guarantee & debenture 15 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.