About

Registered Number: 01523896
Date of Incorporation: 22/10/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN,

 

Based in London, Armfield Technical Education Company Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Reece, Glynn Carl, Cohen, Ralph Leslie, Talbot, Christopher, Addis, Christopher James, Farrow, Simon Frederick, Treleaven, Christopher Robert, Doctor at Companies House. 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
ADDIS, Christopher James N/A 31 March 2018 1
FARROW, Simon Frederick N/A 23 July 2016 1
TRELEAVEN, Christopher Robert, Doctor N/A 03 January 1995 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
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 October 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 24 September 2018
CS01 - N/A 15 June 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 13 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 18 June 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 07 August 1995
288 - N/A 07 July 1995
AA - Annual Accounts 26 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 10 May 1993
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
MEM/ARTS - N/A 21 October 1992
363s - Annual Return 18 June 1992
RESOLUTIONS - N/A 28 May 1992
AA - Annual Accounts 28 May 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 21 June 1991
363a - Annual Return 16 November 1990
AA - Annual Accounts 15 October 1990
288 - N/A 08 June 1990
169 - Return by a company purchasing its own shares 25 October 1989
AA - Annual Accounts 13 October 1989
395 - Particulars of a mortgage or charge 26 September 1989
RESOLUTIONS - N/A 25 September 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 26 August 1988
RESOLUTIONS - N/A 20 July 1988
MEM/ARTS - N/A 20 July 1988
288 - N/A 27 May 1988
RESOLUTIONS - N/A 08 February 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 06 October 1987
RESOLUTIONS - N/A 10 June 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 15 September 1989 Fully Satisfied

N/A

Debenture 25 November 1981 Fully Satisfied

N/A

Mortgage 15 April 1981 Fully Satisfied

N/A

Legal charge 03 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.