ARCHMEAD CONSTRUCTION LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1QS

Company number 01254306
Status Active
Incorporation Date 9 April 1976
Company Type Private Limited Company
Address 1 CHATSFIELD CHEAM ROAD, EAST EWELL, EPSOM, SURREY, KT17 1QS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of ARCHMEAD CONSTRUCTION LIMITED are www.archmeadconstruction.co.uk, and www.archmead-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and six months. The distance to to Barnes Bridge Rail Station is 8.7 miles; to Clapham Junction Rail Station is 8.8 miles; to Battersea Park Rail Station is 10 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archmead Construction Limited is a Private Limited Company. The company registration number is 01254306. Archmead Construction Limited has been working since 09 April 1976. The present status of the company is Active. The registered address of Archmead Construction Limited is 1 Chatsfield Cheam Road East Ewell Epsom Surrey Kt17 1qs. The company`s financial liabilities are £282.38k. It is £-122.49k against last year. The cash in hand is £189.89k. It is £181.85k against last year. And the total assets are £435.72k, which is £181.85k against last year. HEIL TOMASSI, Angela Jane is a Secretary of the company. TOMASSI, Nicholas Charles is a Director of the company. Secretary MARSELLA, Lorraine Nicola has been resigned. Secretary TOMASSI, Karl Sherrif has been resigned. Secretary TOMASSI, Nicholas Charles has been resigned. Director MARSELLA, Anthony Paul David has been resigned. Director MARSELLA, Lorraine Nicola has been resigned. Director SHERRIF SMITH, Sheila Margaret has been resigned. Director TOMASSI, Dale Nicholas has been resigned. Director TOMASSI, Karl Sherrif has been resigned. Director TOMASSI, Raymond Vincent has been resigned. The company operates in "Other building completion and finishing".


archmead construction Key Finiance

LIABILITIES £282.38k
-31%
CASH £189.89k
+2263%
TOTAL ASSETS £435.72k
+71%
All Financial Figures

Current Directors

Secretary
HEIL TOMASSI, Angela Jane
Appointed Date: 30 June 2006

Director

Resigned Directors

Secretary
MARSELLA, Lorraine Nicola
Resigned: 13 August 1998
Appointed Date: 01 August 1994

Secretary
TOMASSI, Karl Sherrif
Resigned: 30 June 2006
Appointed Date: 13 August 1998

Secretary
TOMASSI, Nicholas Charles
Resigned: 01 August 1994

Director
MARSELLA, Anthony Paul David
Resigned: 30 June 2006
Appointed Date: 01 December 1999
63 years old

Director
MARSELLA, Lorraine Nicola
Resigned: 01 December 1999
Appointed Date: 01 August 1994
63 years old

Director
SHERRIF SMITH, Sheila Margaret
Resigned: 30 June 2006
Appointed Date: 20 December 1994
86 years old

Director
TOMASSI, Dale Nicholas
Resigned: 30 June 2006
Appointed Date: 20 December 1994
58 years old

Director
TOMASSI, Karl Sherrif
Resigned: 30 June 2006
Appointed Date: 20 December 1994
59 years old

Director
TOMASSI, Raymond Vincent
Resigned: 01 August 1994
88 years old

Persons With Significant Control

Mr Nicholas Charles Tomassi
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARCHMEAD CONSTRUCTION LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 88 more events
03 May 1988
Full accounts made up to 31 December 1986

03 May 1988
Return made up to 31/12/87; full list of members

02 Dec 1987
Particulars of mortgage/charge

08 Jan 1987
Full accounts made up to 31 December 1985

08 Jan 1987
Return made up to 10/12/86; full list of members

ARCHMEAD CONSTRUCTION LIMITED Charges

25 July 2002
Legal charge
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 36 beaufort road kingston…
26 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 16 thetford road new malden surrey.
1 March 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: 29 somerset close l/b of kingston upon thames t/n SY178953.
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 somerset close,new malden,london borough of kingston…
13 August 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 10 July 2002
Persons entitled: Barclays Bank PLC
Description: 36 beaufort road kingston upon thames l/b of kingston upon…
13 August 1998
Debenture
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1991
Fixed and floating charge
Delivered: 27 June 1991
Status: Satisfied on 10 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
11 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 12 February 1992
Persons entitled: Midland Bank PLC
Description: 22 somerset avenue new malden surrey.
24 December 1985
Letter of set off
Delivered: 7 January 1986
Status: Outstanding
Persons entitled: Allied Dunbar & Company PLC
Description: All moneys held to the credit of the company on a…
24 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied on 12 February 1992
Persons entitled: Allied Dunbar & Company PLC
Description: F/Hold, 36 beaufort road, kingston upon thames title no…
24 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied on 12 February 1992
Persons entitled: Allied Dunbar & Company PLC
Description: F/Hold 58 and 59 portsmouth road, surbiton title nos sy…
30 November 1981
Legal charge
Delivered: 9 December 1981
Status: Satisfied on 10 July 2002
Persons entitled: Midland Bank PLC
Description: 36 beaufort road kingston upon thames surrey.
17 June 1980
Mortgage
Delivered: 24 June 1980
Status: Satisfied on 12 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises 10 minerva road…
22 July 1977
Mortgage
Delivered: 4 August 1977
Status: Satisfied on 12 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises being or situate at 1…
6 April 1977
Mortgage
Delivered: 14 April 1977
Status: Satisfied on 12 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land on the north side of worfolk close, richmond. Tog…

Similar Companies

ARCHMATH LTD ARCHMAY LTD ARCHMEADOW LIMITED ARCHMEDIA GROUP LTD ARCHMM LIMITED ARCHMODE LIMITED ARCHMONGERS LLP