Company NameArberfield Trust Limited
DirectorSteven Peter Bloomfield
Company StatusActive
Company Number00335536
CategoryPrivate Limited Company
Incorporation Date7 January 1938(86 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Steven Peter Bloomfield
NationalityBritish
StatusCurrent
Appointed14 July 1992(54 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansion Gardens
West Heath Road,Hampstead
London
NW3 7NG
Director NameMr Steven Peter Bloomfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(61 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansion Gardens
West Heath Road,Hampstead
London
NW3 7NG
Director NameArthur Beresford Bloomfield
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(54 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 December 2012)
RoleCompany Director
Correspondence Address8 Savoy Court Firecrest Drive
West Heath Road Hampstead
London
NW3 7NF
Director NameMrs Alice Bloomfield
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(54 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Savoy Court Firecrest Drive
West Heath Road Hampstead
London
NW3 7NF

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr Steven Peter Bloomfield
50.00%
Ordinary
300 at £1Alice Bloomfield
30.00%
Ordinary
100 at £1A.b. Bloomfield No. 2 Charitable Trust & Alice Bloomfield & Executors Of Estate Of Mr Arthur Bloomfield & Steven Bloomfield
10.00%
Ordinary
100 at £1Alice Bloomfield & Steven Bloomfield No. 2 Charitable Trust & Executors Of Estate Of Arthur Beresford Bloomfield
10.00%
Ordinary

Financials

Year2014
Net Worth£5,028,020
Cash£22,883
Current Liabilities£58,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 October 1969Delivered on: 18 November 1969
Satisfied on: 7 May 1999
Persons entitled: Legal & General Assurance Society LTD.

Classification: Deed
Secured details: For further securing £44000 secured by a charge dated 11.2.59.
Particulars: Westend court, 72 & 74 priory rd hampstead london.
Fully Satisfied
16 February 1951Delivered on: 23 February 1951
Satisfied on: 2 April 1999
Persons entitled: Coop Ins. Soc. LTD

Classification: Mortgage
Secured details: £2,220 and further sums not exceeding £11780.
Particulars: No 68 winpole st. St. Marylebone london. W.1. title no. 80694.
Fully Satisfied

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
3 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 December 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 October 2017Termination of appointment of Alice Bloomfield as a director on 9 February 2017 (1 page)
11 October 2017Termination of appointment of Alice Bloomfield as a director on 9 February 2017 (1 page)
16 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 April 2017Registered office address changed from 311 Ballards Lane London N12 8LY to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 311 Ballards Lane London N12 8LY to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 7 April 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
18 February 2013Termination of appointment of Arthur Bloomfield as a director (1 page)
18 February 2013Termination of appointment of Arthur Bloomfield as a director (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
12 March 2012Registered office address changed from 43 Portland Place London W1B 1QH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 43 Portland Place London W1B 1QH on 12 March 2012 (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2010Auditor's resignation (1 page)
6 September 2010Auditor's resignation (1 page)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 14/07/09; full list of members (5 pages)
24 August 2009Return made up to 14/07/09; full list of members (5 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 14/07/08; full list of members (5 pages)
22 July 2008Return made up to 14/07/08; full list of members (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 14/07/07; full list of members (4 pages)
25 July 2007Return made up to 14/07/07; full list of members (4 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of register of members (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 14/07/06; full list of members (4 pages)
26 July 2006Return made up to 14/07/06; full list of members (4 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 14/07/05; full list of members (4 pages)
1 August 2005Return made up to 14/07/05; full list of members (4 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 14/07/04; full list of members (7 pages)
4 August 2004Return made up to 14/07/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (1 page)
4 August 2003Return made up to 14/07/03; full list of members (8 pages)
4 August 2003Location of debenture register (1 page)
4 August 2003Return made up to 14/07/03; full list of members (8 pages)
4 August 2003Location of debenture register (1 page)
30 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 14/07/02; full list of members (7 pages)
24 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
30 November 1999New director appointed (1 page)
30 November 1999New director appointed (1 page)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
29 September 1999Return made up to 14/07/96; full list of members; amend (7 pages)
29 September 1999Return made up to 14/07/96; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/94; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/98; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/92; full list of members; amend (8 pages)
10 September 1999Return made up to 14/07/95; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/97; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/94; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/93; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/98; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/93; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/92; full list of members; amend (8 pages)
10 September 1999Return made up to 14/07/97; full list of members; amend (7 pages)
10 September 1999Return made up to 14/07/95; full list of members; amend (7 pages)
31 August 1999Return made up to 14/07/99; full list of members (7 pages)
31 August 1999Return made up to 14/07/99; full list of members (7 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Return made up to 14/07/98; no change of members (5 pages)
23 July 1998Return made up to 14/07/98; no change of members (5 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
29 August 1997Return made up to 14/07/97; full list of members (7 pages)
29 August 1997Return made up to 14/07/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
15 August 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 August 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Return made up to 14/07/95; full list of members (10 pages)
2 August 1995Return made up to 14/07/95; full list of members (10 pages)
3 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)