ARFF LTD
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8HH

Company number 03475960
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address MARSH HOUSE, KINGSTON ST MARY, TAUNTON, SOMERSET, TA2 8HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1 . The most likely internet sites of ARFF LTD are www.arff.co.uk, and www.arff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Arff Ltd is a Private Limited Company. The company registration number is 03475960. Arff Ltd has been working since 04 December 1997. The present status of the company is Active. The registered address of Arff Ltd is Marsh House Kingston St Mary Taunton Somerset Ta2 8hh. . FLATT, Diane Elizabeth is a Secretary of the company. FLATT, Graham Glen Foster is a Secretary of the company. FLATT, Andrew Robert Foster is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLATT, Diane Elizabeth
Appointed Date: 01 June 2004

Secretary
FLATT, Graham Glen Foster
Appointed Date: 04 December 1997

Director
FLATT, Andrew Robert Foster
Appointed Date: 04 December 1997
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Persons With Significant Control

Mr Andrew Robert Foster Flat
Notified on: 10 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ARFF LTD Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 80 more events
23 Jan 1998
New secretary appointed
23 Jan 1998
Registered office changed on 23/01/98 from: 5 north end road london NW11 7RJ
16 Dec 1997
Secretary resigned
16 Dec 1997
Director resigned
04 Dec 1997
Incorporation

ARFF LTD Charges

16 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 101 westlake rotherhithe new road london…
21 November 2008
Legal charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 stifford house stepney way stepney london t/no EGL228701.
12 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 portia way bow london t/n EGL373269.
29 August 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 mohawk house gernon road london t/no EGL368797.
29 August 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 hind grove poplar london t/no EGL244063.
29 August 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 stifford house stepney way london t/no EGL371388.
29 August 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 city road bristol avon t/no BL4611.
27 September 2004
Charge
Delivered: 2 October 2004
Status: Partially satisfied
Persons entitled: Northern Rock PLC
Description: Flats 109, 203 and 503 the design house copperas street…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 22 flat 101 westlake t/no TGL55704 and all its fixtures and…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 19 mohawk t/no EGL36879 and all its fixtures and by…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 99 portia t/no EGL373269 and all its fixtures and by…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 9 stifford house t/no EGL371388 and all its fixtures…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being 57 city road st pauls bristol t/n…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being flat 10 stifford house london t/n…
29 June 2004
Charge deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being 84 hind grove london t/n EGL244063, and…
8 October 2001
Floating charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge over all the borrowers present…
8 October 2001
Mortgage
Delivered: 10 October 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: 101 westlake rotherhithe new road rotherhithe london SE16…
24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: The property at 84 hind grove poplar london t/n EGL244063.
24 August 2001
Floating charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the. Undertaking and all…
23 July 2001
Floating charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
23 July 2001
Mortgage
Delivered: 2 August 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: 99 portia way poplar london E3 4JQ title number EGL373269.
18 July 2001
Floating charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge over all the borrowers present…
18 July 2001
Mortgage
Delivered: 2 August 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: 10 stifford house, stepney way, london E1 3EF t/n EGL228701.
6 July 2001
Mortgage
Delivered: 12 July 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: 9 stifford house stepney way london t/n EGL371388.
6 July 2001
Floating charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
30 May 2001
Mortgage
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 32 burcham street poplar london.
30 May 2001
Floating charge
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 32 burcham street poplar london.
4 May 2001
Floating charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 19 mohawk house,gernon st,london E3 5DZ.
4 May 2001
Mortgage deed
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 19 mohawk house,gernon st,london E3 5DZ.
27 February 2001
Floating charge
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
27 February 2001
Legal charge
Delivered: 3 March 2001
Status: Satisfied on 28 January 2005
Persons entitled: Woolwich PLC
Description: F/H property situate and k/a 57 city road st pauls bristol…
13 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 28 January 2005
Persons entitled: Barclays Bank PLC
Description: 57 city road, bristol, city of bristol title no: BL4611.
13 November 1998
Debenture
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…