High Beach
Waltham Abbey
Essex
EN9 3QP
Director Name | Miss Christine Marian Franklin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(48 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Crownhill Road Woodford Green Essex IG8 8JG |
Director Name | Mr Christopher John Rawlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(49 years after company formation) |
Appointment Duration | 12 years |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 268 Buckhurst Way Buckhurst Hill Essex IG9 6JG |
Director Name | Mr Peter Brian Medway |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Heating Technician |
Country of Residence | England |
Correspondence Address | 36 Audley Gardens Loughton Essex IG10 2EW |
Director Name | Mrs Stella Ann Murphy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rider House 121 High Road Loughton Essex IG10 4LT |
Director Name | Lucy Gemma Murphy |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rider House 121 High Road Loughton Essex IG10 4LT |
Director Name | Frederick Francis Hainesborough |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 02 July 1999) |
Role | Hon Treasurer |
Correspondence Address | 18 Hows Mead North Weald Epping Essex CM16 6HB |
Director Name | Margaret Bonallack |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 15 Summerfield Road Loughton Essex IG10 4JF |
Director Name | Pamela Taylor |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | Brook House Rats Lane High Beech Loughton Essex IG10 4AQ |
Director Name | John Rupert Suter |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Loughton Lodge Woodbury Hill Loughton Essex IG10 1HX |
Director Name | Roland Edward Smith |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 3 Canterbury Close Chigwell Essex IG7 6HG |
Director Name | Kenneth James |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 1994) |
Role | Retired Fire Officer |
Correspondence Address | 6 Summerfield Road Loughton Essex IG10 4JF |
Director Name | Frances James |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 6 Summerfield Road Loughton Essex IG10 4JF |
Director Name | Moira Iles |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 42 Willow Street London E4 7EG |
Secretary Name | Roland Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 3 Canterbury Close Chigwell Essex IG7 6HG |
Director Name | Mrs Kay Frances Ellis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2009) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 31 Algers Road Loughton Essex IG10 4NG |
Director Name | Colin Clive McNeil |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2001) |
Role | Retired Engineer |
Correspondence Address | Grove House 51 High Road Loughton Essex IG10 4JE |
Director Name | Roger Edwin Pearce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 October 1998) |
Role | Retired Police Officer |
Correspondence Address | 32 Millsmead Way Loughton Essex IG10 1LR |
Director Name | Michael Welham |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | 14 The Meadway Buckhurst Hill Essex IG9 5PG |
Director Name | Mr Moran McLeod Farnsworth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(36 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Michael Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | 14 The Meadway Buckhurst Hill Essex IG9 5PG |
Director Name | Mr Ronald John Davies |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(37 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 21 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 106 Princes Road Buckhurst Hill Essex IG9 5DX |
Director Name | Mr Philip Frederick Bundock |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(37 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 27 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Carroll Hill Loughton Essex IG10 1NJ |
Secretary Name | Mr Philip Frederick Bundock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(37 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 27 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Mr John Moore |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 May 2011) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 30 Farm Way Buckhurst Hill Essex IG9 5AH |
Director Name | Mrs Jean Salt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 May 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11 Rous Road Buckhurst Hill Essex IG9 6BL |
Director Name | Mr George Varughese |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(49 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 January 2021) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 43 Summit Drive Woodford Green Essex IG8 8QW |
Website | www.abbeyfieldloughton.org |
---|
Registered Address | Rider House 121 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £138,767 |
Net Worth | £2,471,387 |
Cash | £231,900 |
Current Liabilities | £4,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
5 January 1971 | Delivered on: 13 January 1971 Persons entitled: Chigwell Urban District Council Classification: Legal charge Secured details: £20,000. Particulars: 121, high road, loughton, essex. Outstanding |
---|---|
4 August 1969 | Delivered on: 13 August 1969 Persons entitled: Chigewell Urban District Council Classification: Further charge Secured details: £2,500. Particulars: 25 high road, buckhurst hill essex. Outstanding |
19 December 1968 | Delivered on: 8 January 1969 Persons entitled: Chigwell Urban District Council Classification: Further legal charge Secured details: £550. Particulars: 117, high rd, loughton essex. Outstanding |
20 January 1966 | Delivered on: 9 February 1966 Persons entitled: Chigwell Urban District Council Classification: Further legal charge Secured details: £3,000. Particulars: 117, high rd, loughton essex. Outstanding |
2 August 1965 | Delivered on: 4 August 1965 Persons entitled: Chigwell Udc Classification: Legal charge Secured details: £9,000. Particulars: 117, high road, loughton essex. Outstanding |
19 February 1965 | Delivered on: 2 March 1965 Persons entitled: Chigwell Udc Classification: Further charge Secured details: £1475. Particulars: 25 high road buckhurst hill, essex. Outstanding |
20 December 1964 | Delivered on: 30 December 1964 Persons entitled: Chigwell Udc Classification: Further charge registered pursuant to an order of court Secured details: £1,875. Particulars: 25 high road, buckhurst hill, essex. Outstanding |
20 December 1964 | Delivered on: 30 December 1964 Persons entitled: Chigwell Udc Classification: Charge registered pursuant to an order of court Secured details: £8000. Particulars: 25 high road buckhurst hill, essex. Outstanding |
9 October 2023 | Termination of appointment of Lorraine Richards as a director on 1 October 2023 (1 page) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
7 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from 121 High Road Loughton Essex IG10 4LT to Rider House 121 High Road Loughton Essex IG10 4LT on 5 April 2023 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 September 2021 | Resolutions
|
17 September 2021 | Memorandum and Articles of Association (16 pages) |
22 July 2021 | Appointment of Lucy Gemma Murphy as a director on 6 July 2021 (2 pages) |
22 July 2021 | Appointment of Mrs Stella Ann Murphy as a director on 6 July 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr. Peter Brian Medway on 15 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 March 2021 | Director's details changed for Mrs. Lorraine Richards on 10 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mrs. Lorraine Richards on 9 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of George Varughese as a director on 13 January 2021 (1 page) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Philip Frederick Bundock as a secretary on 27 July 2019 (1 page) |
16 June 2020 | Termination of appointment of Philip Frederick Bundock as a director on 27 July 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
24 November 2017 | Director's details changed for Mr. Christopher John Rawlinson on 23 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr. Christopher John Rawlinson on 23 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Moran Mcleod Farnsworth as a director on 8 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Moran Mcleod Farnsworth as a director on 8 October 2017 (1 page) |
13 November 2017 | Director's details changed for Mr. Christopher John Rawlings on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr. Christopher John Rawlings on 13 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (9 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (9 pages) |
28 June 2016 | Director's details changed for Mr. Christopher John Rawlings on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr. Christopher John Rawlings on 1 June 2016 (2 pages) |
26 May 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
26 May 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 July 2015 | Annual return made up to 15 June 2015 no member list (9 pages) |
1 July 2015 | Director's details changed for Mr George Varughese on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr George Varughese on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr George Varughese on 1 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 15 June 2015 no member list (9 pages) |
2 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 June 2014 | Director's details changed for Mr. George Varughese on 14 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 no member list (9 pages) |
18 June 2014 | Annual return made up to 15 June 2014 no member list (9 pages) |
18 June 2014 | Director's details changed for Miss Christine Marian Franklin on 13 July 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr. George Varughese on 14 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Miss Christine Marian Franklin on 13 July 2013 (2 pages) |
15 June 2014 | Registered office address changed from 12 Carroll Hill Loughton Essex IG10 1NJ on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from 12 Carroll Hill Loughton Essex IG10 1NJ on 15 June 2014 (1 page) |
29 May 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
29 May 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 May 2014 | Appointment of Mr. Peter Brian Medway as a director (2 pages) |
22 May 2014 | Appointment of Mr. Peter Brian Medway as a director (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
24 June 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
5 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
28 July 2012 | Termination of appointment of Ronald Davies as a director (1 page) |
28 July 2012 | Termination of appointment of Ronald Davies as a director (1 page) |
16 June 2012 | Termination of appointment of Jean Salt as a director (1 page) |
16 June 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
16 June 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
16 June 2012 | Termination of appointment of Jean Salt as a director (1 page) |
16 April 2012 | Appointment of Mr. George Varughese as a director (2 pages) |
16 April 2012 | Appointment of Mr. Christopher John Rawlings as a director (2 pages) |
16 April 2012 | Appointment of Mr. George Varughese as a director (2 pages) |
16 April 2012 | Appointment of Mr. Christopher John Rawlings as a director (2 pages) |
2 December 2011 | Appointment of Miss Christine Marian Franklin as a director (2 pages) |
2 December 2011 | Appointment of Miss Christine Marian Franklin as a director (2 pages) |
30 June 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
30 June 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 May 2011 | Termination of appointment of John Moore as a director (1 page) |
25 May 2011 | Termination of appointment of John Moore as a director (1 page) |
26 July 2010 | Director's details changed for Mrs. Lorraine Richards on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs. Lorraine Richards on 23 July 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
16 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
16 June 2010 | Termination of appointment of Kay Ellis as a director (1 page) |
16 June 2010 | Termination of appointment of Kay Ellis as a director (1 page) |
15 June 2010 | Director's details changed for Lorraine Richards on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Frederick Bundock on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kay Frances Ellis on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Frederick Bundock on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Jean Salt on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lorraine Richards on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald John Davies on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Moore on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Moore on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Jean Salt on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald John Davies on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kay Frances Ellis on 15 June 2010 (2 pages) |
25 May 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 May 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 121 high rd loughton essex IG10 4LT (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 121 high rd loughton essex IG10 4LT (1 page) |
17 June 2009 | Annual return made up to 15/06/09 (4 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Annual return made up to 15/06/09 (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 June 2008 | Annual return made up to 15/06/08 (4 pages) |
18 June 2008 | Annual return made up to 15/06/08 (4 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 July 2007 | Annual return made up to 15/06/07 (6 pages) |
5 July 2007 | Annual return made up to 15/06/07 (6 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
23 June 2006 | Annual return made up to 15/06/06 (5 pages) |
23 June 2006 | Annual return made up to 15/06/06 (5 pages) |
4 July 2005 | Annual return made up to 15/06/05 (5 pages) |
4 July 2005 | Annual return made up to 15/06/05 (5 pages) |
2 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 15/06/04 (5 pages) |
22 June 2004 | Annual return made up to 15/06/04 (5 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 June 2003 | Annual return made up to 15/06/03 (6 pages) |
27 June 2003 | Annual return made up to 15/06/03 (6 pages) |
8 July 2002 | Annual return made up to 15/06/02
|
8 July 2002 | Annual return made up to 15/06/02
|
10 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 July 2001 | Annual return made up to 15/06/01
|
3 July 2001 | Annual return made up to 15/06/01
|
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 August 2000 | Annual return made up to 15/06/00
|
23 August 2000 | Annual return made up to 15/06/00
|
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
24 June 1999 | Annual return made up to 15/06/99
|
24 June 1999 | Annual return made up to 15/06/99
|
13 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 15/06/98 (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 15/06/98 (6 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 July 1997 | Annual return made up to 15/06/97
|
3 July 1997 | Annual return made up to 15/06/97
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
18 July 1996 | Annual return made up to 15/06/96 (6 pages) |
18 July 1996 | Annual return made up to 15/06/96 (6 pages) |
5 July 1996 | Company name changed abbeyfield chigwell society limi ted(the)\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed abbeyfield chigwell society limi ted(the)\certificate issued on 08/07/96 (2 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 July 1995 | Annual return made up to 15/06/95 (6 pages) |
3 July 1995 | Annual return made up to 15/06/95 (6 pages) |
24 April 1963 | Incorporation (27 pages) |
24 April 1963 | Incorporation (27 pages) |