Dissolved 2016-11-08
Company Information for ABBEYFIELD ICKENHAM SOCIETY(THE)
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
00876588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-11-08 |
Company Name | |
---|---|
ABBEYFIELD ICKENHAM SOCIETY(THE) | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 00876588 | |
---|---|---|
Date formed | 1966-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-19 23:11:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATASHA SINGARAYER |
||
JONATHAN WILLIAM EDWARD SWEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CHRISTOPHER PENRHYN-LOWE |
Director | ||
PETER FRANCIS CHILD |
Director | ||
LORRAINE LINDA HOLMES |
Company Secretary | ||
JOHN TRIBBECK DAVIES |
Director | ||
BRIAN ROBERT HAGUE |
Director | ||
ANTHONY WILLIAM HOLMES |
Director | ||
LORRAINE LINDA HOLMES |
Director | ||
DEREK HUGHES |
Director | ||
LAURA HELEN THOMAS |
Director | ||
PETER LESLIE COTMORE |
Director | ||
RUTH JACQUELINE GEAR |
Company Secretary | ||
RUTH JACQUELINE GEAR |
Director | ||
JOHN VICTOR FOXFORD |
Director | ||
LEONARD ROBIN LOVIS |
Director | ||
MARY MAY HOLLOWAY |
Director | ||
DEREK HUGHES |
Director | ||
PETER FREDERICK RAYNER |
Director | ||
RONALD ALAN WATKINS |
Director | ||
DENNIS MICHAEL MILSTONE |
Director | ||
JOHN MICHAEL HODGSON |
Director | ||
PETER GRAY LYELL |
Director | ||
RUBY VIOLET WILSON |
Director | ||
DEREK EDWARD GLENISTER |
Director | ||
GORDON MELLISH PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) | Director | 2017-11-30 | CURRENT | 1962-03-14 | Active - Proposal to Strike off | |
ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) | Director | 2017-06-29 | CURRENT | 1961-06-02 | Active - Proposal to Strike off | |
ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) | Director | 2017-03-31 | CURRENT | 1972-11-08 | Active | |
ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) | Director | 2016-10-31 | CURRENT | 1966-04-18 | Active | |
ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) | Director | 2016-10-31 | CURRENT | 1974-12-06 | Active | |
ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) | Director | 2016-09-13 | CURRENT | 1965-10-28 | Dissolved 2017-08-29 | |
ABBEYFIELD ELLAND SOCIETY LIMITED(THE) | Director | 2016-09-13 | CURRENT | 1963-01-22 | Active - Proposal to Strike off | |
PEBBLEMIST LIMITED | Director | 2016-09-13 | CURRENT | 1984-08-10 | Active | |
ABBEYFIELD INTERNATIONAL | Director | 2016-09-13 | CURRENT | 1988-10-11 | Active - Proposal to Strike off | |
ABBEYFIELD UK | Director | 2016-09-13 | CURRENT | 2003-03-17 | Active - Proposal to Strike off | |
ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) | Director | 2016-07-06 | CURRENT | 1973-01-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHILD | |
AP01 | DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE | |
AR01 | 01/04/16 NO MEMBER LIST | |
HC02 | REMOVAL OF SOCIAL LANDLORD | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM COURT HOUSE 26-28 COURT ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8TE | |
AR01 | 01/04/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS CHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HAGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE HOLMES | |
AP01 | DIRECTOR APPOINTED MRS NATASHA SINGARAYER | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 14/03/14 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED LORRAINE LINDA HOLMES | |
AP01 | DIRECTOR APPOINTED LORRAINE LINDA HOLMES | |
AP01 | DIRECTOR APPOINTED ANTHONY WILLIAM HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COTMORE | |
AR01 | 14/03/13 NO MEMBER LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LAURA HELEN THOMAS | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 14/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT HAGUE / 25/04/2011 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 14/03/11 NO MEMBER LIST | |
AR01 | 14/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUGHES / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT HAGUE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRIBBECK DAVIES / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE COTMORE / 17/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | ANNUAL RETURN MADE UP TO 14/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/03/06 | |
363s | ANNUAL RETURN MADE UP TO 14/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 14/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | ANNUAL RETURN MADE UP TO 14/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | ANNUAL RETURN MADE UP TO 14/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/03/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 14,183 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFIELD ICKENHAM SOCIETY(THE)
Cash Bank In Hand | 2011-10-01 | £ 4,431 |
---|---|---|
Current Assets | 2011-10-01 | £ 4,588 |
Debtors | 2011-10-01 | £ 157 |
Fixed Assets | 2011-10-01 | £ 293,477 |
Shareholder Funds | 2011-10-01 | £ 283,882 |
Tangible Fixed Assets | 2011-10-01 | £ 223,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ABBEYFIELD ICKENHAM SOCIETY(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |