ARFIELD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 01438858
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ARFIELD LIMITED are www.arfield.co.uk, and www.arfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Arfield Limited is a Private Limited Company. The company registration number is 01438858. Arfield Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of Arfield Limited is 39a Welbeck Street London W1g 8dh. . WISE, Neil Howard is a Secretary of the company. GOWERS, John Howard is a Director of the company. WISE, Neil Howard is a Director of the company. Secretary TARRATT, Nicholas Joyl has been resigned. Director MILLER, Raymond Michael has been resigned. Director NORMAN, Keith John has been resigned. Director TARRATT, Nicholas Joyl has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WISE, Neil Howard
Appointed Date: 30 June 1999

Director
GOWERS, John Howard

74 years old

Director
WISE, Neil Howard

71 years old

Resigned Directors

Secretary
TARRATT, Nicholas Joyl
Resigned: 30 June 1999

Director
MILLER, Raymond Michael
Resigned: 12 October 1998
77 years old

Director
NORMAN, Keith John
Resigned: 19 July 1996
Appointed Date: 28 June 1995
94 years old

Director
TARRATT, Nicholas Joyl
Resigned: 30 June 1999
73 years old

ARFIELD LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
02 Jul 1986
Particulars of mortgage/charge

02 Jul 1986
Particulars of mortgage/charge

02 Jul 1986
Particulars of mortgage/charge

20 Jul 1979
Incorporation
20 Jul 1979
Certificate of incorporation

ARFIELD LIMITED Charges

15 April 1998
Guarantee & debenture
Delivered: 28 April 1998
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Together with a floating charge over goodwill and the…
18 July 1996
Legal charge
Delivered: 24 July 1996
Status: Satisfied on 2 September 2010
Persons entitled: Ellenell Promotions Limited
Description: 55/67 and 71 oxford street leicester.
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E T Trust Limited
Description: Unit 23 blue chalet industrial estate london road west…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E T Trust Limited
Description: Unit 16 blue chalet industrial estate london road west…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E.J. Trust Limited
Description: Unit 8 langley terrace industrial estate latimer road luton…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E.J. Trust Limited
Description: Unit 6 langley terrace industrial estate latimer road luton…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E.J. Trust Limited
Description: Unit 7 langley terrace industrial estate latimer road luton…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 21 March 1989
Persons entitled: E.J. Trust Limited
Description: Unit 2 langley terrace industrial estate latimer road luton…
19 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied
Persons entitled: G.Steinberg And R.M. Miller R.Miller S.M. Wilcock
Description: 11 bradford street, walsall, west midlands.
19 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 8 September 1988
Persons entitled: G. Steinberg And S.M. Wilcock R.Miller R.M. Miller
Description: 16 buttermere court and parking space 19 the marlowes…