Company NameArborfield Property Limited
Company StatusDissolved
Company Number00609493
CategoryPrivate Limited Company
Incorporation Date11 August 1958(65 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 02 June 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Secretary NameSandra Dee Barnett
NationalityBritish
StatusClosed
Appointed22 June 2007(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusClosed
Appointed26 October 2007(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Graham John Hayman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years after company formation)
Appointment Duration15 years, 10 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address39 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Julian Nesfield Roberts
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1992)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameMr Alexander Julien Victor Timmis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address13 Kestrel Avenue
Staines
Middlesex
TW18 4RU
Director NameMr Geoffrey George Timmis
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 1998)
RoleProperty Consultant
Correspondence AddressFlat 6 Treglos Court
Weybridge
Surrey
KT13 9JG
Secretary NamePaula Hayman
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years after company formation)
Appointment Duration15 years, 10 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address32 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY
Director NameMr Allan James Hudson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(33 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCladdagh
Hascombe Road
Godalming
Surrey
GU8 4AE
Director NamePaula Hayman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(40 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address32 Strathcona Gardens
Knaphill
Woking
Surrey
GU21 2AY

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£4,863,103
Cash£31,558
Current Liabilities£338,204

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Registered office changed on 31/07/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Return made up to 29/07/07; full list of members (2 pages)
23 August 2007New director appointed (4 pages)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
2 July 2007Auditor's resignation (1 page)
28 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2006Return made up to 29/07/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 29/07/05; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2003Return made up to 29/07/03; full list of members (7 pages)
7 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Memorandum and Articles of Association (4 pages)
30 April 2002Declaration of assistance for shares acquisition (4 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Return made up to 03/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 16/08/99; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
1 September 1998Return made up to 16/08/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Return made up to 16/08/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (17 pages)
21 September 1995Return made up to 16/08/95; no change of members (4 pages)
8 October 1975Accounts made up to 31 March 1975 (7 pages)
11 August 1958Certificate of incorporation (1 page)