BARNFIELD HOMES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04097322
Status Active
Incorporation Date 26 October 2000
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, ENGLAND, SM1 4LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 23 March 2017 with updates; Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 16 February 2017. The most likely internet sites of BARNFIELD HOMES LIMITED are www.barnfieldhomes.co.uk, and www.barnfield-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Barnfield Homes Limited is a Private Limited Company. The company registration number is 04097322. Barnfield Homes Limited has been working since 26 October 2000. The present status of the company is Active. The registered address of Barnfield Homes Limited is Allen House 1 Westmead Road Sutton England Sm1 4la. . RUMBLES, Richard Scott is a Director of the company. Secretary KERSLAKE, Denis Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RUMBLES, Richard Scott
Appointed Date: 26 October 2000
57 years old

Resigned Directors

Secretary
KERSLAKE, Denis Henry
Resigned: 08 December 2015
Appointed Date: 26 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 2000
Appointed Date: 26 October 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 2000
Appointed Date: 26 October 2000

Persons With Significant Control

Mr Richard Scott Rumbles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BARNFIELD HOMES LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 January 2017
02 May 2017
Confirmation statement made on 23 March 2017 with updates
16 Feb 2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 16 February 2017
16 Nov 2016
Registration of charge 040973220023, created on 27 October 2016
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 81 more events
27 Nov 2000
Secretary resigned
27 Nov 2000
New director appointed
27 Nov 2000
New secretary appointed
17 Nov 2000
Memorandum and Articles of Association
26 Oct 2000
Incorporation

BARNFIELD HOMES LIMITED Charges

27 October 2016
Charge code 0409 7322 0023
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 kingswood way south croydon land registry no SGL774331…
30 September 2015
Charge code 0409 7322 0022
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the rear of 88-90 kenston avenue old coulsdon…
1 September 2015
Charge code 0409 7322 0021
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 April 2013
Charge code 0409 7322 0020
Delivered: 20 April 2013
Status: Satisfied on 7 September 2015
Persons entitled: Barclays Bank PLC
Description: 78 hilldale road cheam sutton t/no.SGL661943. Notification…
10 April 2013
Charge code 0409 7322 0019
Delivered: 20 April 2013
Status: Satisfied on 7 September 2015
Persons entitled: Barclays Bank PLC
Description: Land on tne west side of 15 elgin road wallington (also k/a…
7 March 2013
Debenture
Delivered: 14 March 2013
Status: Satisfied on 7 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2012
Legal charge
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 hilldale road, cheam. T/no SGL661943 by way of fixed…
4 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 7 September 2015
Persons entitled: National Westminster Bank PLC
Description: 78 hilldale road, cheam, surrey t/no SGL661943 by way of…
9 November 2011
Legal charge
Delivered: 11 November 2011
Status: Satisfied on 7 September 2015
Persons entitled: National Westminster Bank PLC
Description: 63 rosebery road epsom surrey t/n SY617485 by way of fixed…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: 51 great woodcote park, purley, t/no: SGL626597 by way of…
26 February 2010
Legal charge
Delivered: 2 March 2010
Status: Satisfied on 14 October 2011
Persons entitled: National Westminster Bank PLC
Description: 56 grosvenor road epsom surrey t/no SY157857 by way of…
24 September 2009
Legal charge
Delivered: 13 October 2009
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: 152 foxley lane purley by way of fixed charge any other…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of brighton road coulsdon surrey…
3 April 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 17 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 smitham bottom lane purley surrey. Fixed charge all…
15 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 7 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to 60 woodmansterne road coulsdon surrey…
1 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to 18 smitham bottom lane purley surrey…
19 July 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 12 woodfield hill coulsdon. Fixed…
22 October 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North-east side of chesterfield road epsom t/no SY701729…
27 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining 39 foxley lane, purley, surrey t/n…
23 May 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to 102 dunstans hill, cheam, surrey SM1 2TX…
14 March 2002
Legal charge
Delivered: 2 April 2002
Status: Satisfied on 20 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 1, 3 evesham close reigate surrey.
31 July 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 7 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H 93 orchard avenue shirley croydon surrey.
11 June 2001
Debenture
Delivered: 18 June 2001
Status: Satisfied on 20 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…