Company NameAbbeyfield Clapham Society Limited(The)
Company StatusActive - Proposal to Strike off
Company Number00664804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1960(63 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Derrick John Whiting
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Haven Maenygroes
New Quay
SA45 9RL
Wales
Secretary NameDerrick John Whiting
NationalityBritish
StatusCurrent
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Maenygroes
New Quay
SA45 9RL
Wales
Director NameMr Mohammed Aslam Ijaz
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(39 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleHousing Management
Country of ResidenceUnited Kingdom
Correspondence Address28 Prentis Road
London
SW16 1QD
Director NameDr Haroon Ali Muhammad
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(39 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address13 Kirkdale
London
SE26 4NB
Director NameMr Douglas Baker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 August 1995)
RoleHousekeeper
Correspondence Address35 Rodenhurst Road
Clapham
London
SW4 8AE
Director NameMr Eric Hugh Hauser
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address53 Clapham High Street
Clapham
London
SW4 7TH
Director NameJohn Hedges
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleRetired
Correspondence Address24 Kings Drive
Bognor Regis
West Sussex
PO21 4PY
Director NameRonald Smith-Wildey
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 1993)
RoleRetired
Correspondence Address29 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LJ
Director NameJack Vowles
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(34 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2002)
RoleRetired
Correspondence Address46 Minster Road
Sundridge Park
Bromley
Kent
BR1 4DZ

Contact

Telephone020 84793380
Telephone regionLondon

Location

Registered Address591 London Road
Cheam
Sutton
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£6,950
Net Worth£25,902
Cash£9,484

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

3 February 1966Delivered on: 24 February 1966
Satisfied on: 8 July 1987
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: £4,600.
Particulars: 35 rodenhurst road, lambeth, SW4.
Fully Satisfied

Filing History

12 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 5 April 2022 (3 pages)
1 June 2023Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 June 2023Registered office address changed from 28 Prentis Road London SW16 1QD England to 591 London Road Cheam Sutton SM3 9AG on 1 June 2023 (1 page)
21 May 2023Notification of Mohammed Aslam Ijaz as a person with significant control on 21 April 2023 (3 pages)
21 May 2023Cessation of Derrick John Whiting as a person with significant control on 7 June 2022 (1 page)
21 May 2023Termination of appointment of Derrick John Whiting as a secretary on 7 June 2022 (1 page)
21 May 2023Termination of appointment of Derrick John Whiting as a director on 7 June 2022 (1 page)
21 May 2023Registered office address changed from 35 Rodenhurst Road Clapham Park London SW4 8AE to 28 Prentis Road London SW16 1QD on 21 May 2023 (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2021Micro company accounts made up to 5 April 2021 (3 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
27 February 2017Secretary's details changed for Derrick John Whiting on 26 February 2017 (1 page)
27 February 2017Secretary's details changed for Derrick John Whiting on 26 February 2017 (1 page)
27 February 2017Director's details changed for Derrick John Whiting on 26 February 2017 (2 pages)
27 February 2017Director's details changed for Derrick John Whiting on 26 February 2017 (2 pages)
25 July 2016Annual return made up to 31 May 2016 no member list (5 pages)
25 July 2016Annual return made up to 31 May 2016 no member list (5 pages)
29 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
29 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
19 August 2015Register inspection address has been changed to Llwyn Yr Eos Llanilar Aberystwyth Ceredigion SY23 4SA (1 page)
19 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
19 August 2015Register inspection address has been changed to Llwyn Yr Eos Llanilar Aberystwyth Ceredigion SY23 4SA (1 page)
19 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
19 August 2015Secretary's details changed for Derrick John Whiting on 29 April 2015 (1 page)
19 August 2015Secretary's details changed for Derrick John Whiting on 29 April 2015 (1 page)
19 August 2015Director's details changed for Derrick John Whiting on 29 April 2015 (2 pages)
19 August 2015Director's details changed for Derrick John Whiting on 29 April 2015 (2 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
13 August 2014Annual return made up to 31 May 2014 no member list (5 pages)
13 August 2014Annual return made up to 31 May 2014 no member list (5 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
19 August 2013Annual return made up to 31 May 2013 no member list (5 pages)
19 August 2013Annual return made up to 31 May 2013 no member list (5 pages)
23 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
23 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
23 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
6 September 2012Annual return made up to 31 May 2012 no member list (5 pages)
6 September 2012Annual return made up to 31 May 2012 no member list (5 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
20 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
5 July 2011Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
5 July 2011Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
5 July 2011Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
10 January 2011Annual return made up to 31 May 2010 (15 pages)
10 January 2011Annual return made up to 31 May 2010 (15 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
1 September 2009Annual return made up to 31/05/09 (3 pages)
1 September 2009Annual return made up to 31/05/09 (3 pages)
12 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
3 July 2008Annual return made up to 31/05/08 (3 pages)
3 July 2008Annual return made up to 31/05/08 (3 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
14 July 2007Annual return made up to 31/05/07 (4 pages)
14 July 2007Annual return made up to 31/05/07 (4 pages)
9 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
11 July 2006Annual return made up to 31/05/06 (4 pages)
11 July 2006Annual return made up to 31/05/06 (4 pages)
23 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
16 August 2005Annual return made up to 31/05/05 (4 pages)
16 August 2005Annual return made up to 31/05/05 (4 pages)
4 February 2005Annual return made up to 31/05/04 (4 pages)
4 February 2005Annual return made up to 31/05/04 (4 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
1 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(5 pages)
1 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
18 June 2001Annual return made up to 31/05/01 (4 pages)
18 June 2001Annual return made up to 31/05/01 (4 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
26 July 2000Annual return made up to 31/05/00 (3 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 31/05/00 (3 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
3 June 1999Annual return made up to 31/05/99 (4 pages)
3 June 1999Annual return made up to 31/05/99 (4 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
19 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
31 January 1997Amended full accounts made up to 5 April 1996 (7 pages)
31 January 1997Amended full accounts made up to 5 April 1996 (7 pages)
31 January 1997Amended full accounts made up to 5 April 1996 (7 pages)
30 January 1997Full accounts made up to 5 April 1996 (7 pages)
30 January 1997Full accounts made up to 5 April 1996 (7 pages)
30 January 1997Full accounts made up to 5 April 1996 (7 pages)
26 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(4 pages)
16 February 1996Full accounts made up to 5 April 1995 (5 pages)
16 February 1996Full accounts made up to 5 April 1995 (5 pages)
16 February 1996Full accounts made up to 5 April 1995 (5 pages)
28 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)