Company NameThe Abbeyfield Loughton Society Limited
Company StatusActive
Company Number00758621
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1963(61 years ago)
Previous NameAbbeyfield Chigwell Society Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Lorraine Richards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(44 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSchool Administrator
Country of ResidenceEngland
Correspondence Address11 Beech Hill Gardens
High Beach
Waltham Abbey
Essex
EN9 3QP
Director NameMiss Christine Marian Franklin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(48 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Crownhill Road
Woodford Green
Essex
IG8 8JG
Director NameMr Christopher John Rawlinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(49 years after company formation)
Appointment Duration12 years
RoleStore Manager
Country of ResidenceEngland
Correspondence Address268 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JG
Director NameMr Peter Brian Medway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(51 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleHeating Technician
Country of ResidenceEngland
Correspondence Address36 Audley Gardens
Loughton
Essex
IG10 2EW
Director NameMrs Stella Ann Murphy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRider House 121 High Road
Loughton
Essex
IG10 4LT
Director NameLucy Gemma Murphy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRider House 121 High Road
Loughton
Essex
IG10 4LT
Director NameFrederick Francis Hainesborough
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 July 1999)
RoleHon Treasurer
Correspondence Address18 Hows Mead
North Weald
Epping
Essex
CM16 6HB
Director NameMargaret Bonallack
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence Address15 Summerfield Road
Loughton
Essex
IG10 4JF
Director NamePamela Taylor
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressBrook House
Rats Lane High Beech
Loughton
Essex
IG10 4AQ
Director NameJohn Rupert Suter
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressLoughton Lodge
Woodbury Hill
Loughton
Essex
IG10 1HX
Director NameRoland Edward Smith
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence Address3 Canterbury Close
Chigwell
Essex
IG7 6HG
Director NameKenneth James
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1994)
RoleRetired Fire Officer
Correspondence Address6 Summerfield Road
Loughton
Essex
IG10 4JF
Director NameFrances James
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence Address6 Summerfield Road
Loughton
Essex
IG10 4JF
Director NameMoira Iles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 June 1992)
RoleCompany Director
Correspondence Address42 Willow Street
London
E4 7EG
Secretary NameRoland Edward Smith
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 July 1999)
RoleCompany Director
Correspondence Address3 Canterbury Close
Chigwell
Essex
IG7 6HG
Director NameMrs Kay Frances Ellis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(33 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2009)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address31 Algers Road
Loughton
Essex
IG10 4NG
Director NameColin Clive McNeil
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2001)
RoleRetired Engineer
Correspondence AddressGrove House
51 High Road
Loughton
Essex
IG10 4JE
Director NameRoger Edwin Pearce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 1998)
RoleRetired Police Officer
Correspondence Address32 Millsmead Way
Loughton
Essex
IG10 1LR
Director NameMichael Welham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleRetired
Correspondence Address14 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameMr Moran McLeod Farnsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(36 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMichael Welham
NationalityBritish
StatusResigned
Appointed02 July 1999(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleRetired
Correspondence Address14 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameMr Ronald John Davies
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(37 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Princes Road
Buckhurst Hill
Essex
IG9 5DX
Director NameMr Philip Frederick Bundock
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(37 years, 3 months after company formation)
Appointment Duration19 years (resigned 27 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Carroll Hill
Loughton
Essex
IG10 1NJ
Secretary NameMr Philip Frederick Bundock
NationalityBritish
StatusResigned
Appointed21 July 2000(37 years, 3 months after company formation)
Appointment Duration19 years (resigned 27 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMr John Moore
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 May 2011)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address30 Farm Way
Buckhurst Hill
Essex
IG9 5AH
Director NameMrs Jean Salt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(44 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 21 May 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address11 Rous Road
Buckhurst Hill
Essex
IG9 6BL
Director NameMr George Varughese
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(49 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2021)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address43 Summit Drive
Woodford Green
Essex
IG8 8QW

Contact

Websitewww.abbeyfieldloughton.org

Location

Registered AddressRider House
121 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£138,767
Net Worth£2,471,387
Cash£231,900
Current Liabilities£4,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

5 January 1971Delivered 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 1969Delivered 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 1968Delivered 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 1966Delivered 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 1965Delivered on: 4 August 1965
Persons entitled: Chigwell Udc

Classification: Legal charge
Secured details: £9,000.
Particulars: 117, high road, loughton essex.
Outstanding
19 February 1965Delivered on: 2 March 1965
Persons entitled: Chigwell Udc

Classification: Further charge
Secured details: £1475.
Particulars: 25 high road buckhurst hill, essex.
Outstanding
20 December 1964Delivered 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 1964Delivered 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

Filing History

9 October 2023Termination of appointment of Lorraine Richards as a director on 1 October 2023 (1 page)
1 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 April 2023Registered 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 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 September 2021Memorandum and Articles of Association (16 pages)
22 July 2021Appointment of Lucy Gemma Murphy as a director on 6 July 2021 (2 pages)
22 July 2021Appointment of Mrs Stella Ann Murphy as a director on 6 July 2021 (2 pages)
15 June 2021Director's details changed for Mr. Peter Brian Medway on 15 June 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 March 2021Director's details changed for Mrs. Lorraine Richards on 10 March 2021 (2 pages)
9 March 2021Director's details changed for Mrs. Lorraine Richards on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of George Varughese as a director on 13 January 2021 (1 page)
25 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Philip Frederick Bundock as a secretary on 27 July 2019 (1 page)
16 June 2020Termination of appointment of Philip Frederick Bundock as a director on 27 July 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
24 November 2017Director's details changed for Mr. Christopher John Rawlinson on 23 November 2017 (2 pages)
24 November 2017Director's details changed for Mr. Christopher John Rawlinson on 23 November 2017 (2 pages)
15 November 2017Termination of appointment of Moran Mcleod Farnsworth as a director on 8 October 2017 (1 page)
15 November 2017Termination of appointment of Moran Mcleod Farnsworth as a director on 8 October 2017 (1 page)
13 November 2017Director's details changed for Mr. Christopher John Rawlings on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr. Christopher John Rawlings on 13 November 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (9 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (9 pages)
28 June 2016Director's details changed for Mr. Christopher John Rawlings on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr. Christopher John Rawlings on 1 June 2016 (2 pages)
26 May 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
26 May 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 July 2015Annual return made up to 15 June 2015 no member list (9 pages)
1 July 2015Director's details changed for Mr George Varughese on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr George Varughese on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr George Varughese on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 15 June 2015 no member list (9 pages)
2 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
2 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 June 2014Director's details changed for Mr. George Varughese on 14 April 2014 (2 pages)
18 June 2014Annual return made up to 15 June 2014 no member list (9 pages)
18 June 2014Annual return made up to 15 June 2014 no member list (9 pages)
18 June 2014Director's details changed for Miss Christine Marian Franklin on 13 July 2013 (2 pages)
18 June 2014Director's details changed for Mr. George Varughese on 14 April 2014 (2 pages)
18 June 2014Director's details changed for Miss Christine Marian Franklin on 13 July 2013 (2 pages)
15 June 2014Registered office address changed from 12 Carroll Hill Loughton Essex IG10 1NJ on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 12 Carroll Hill Loughton Essex IG10 1NJ on 15 June 2014 (1 page)
29 May 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
29 May 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 May 2014Appointment of Mr. Peter Brian Medway as a director (2 pages)
22 May 2014Appointment of Mr. Peter Brian Medway as a director (2 pages)
24 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
24 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
5 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 July 2012Termination of appointment of Ronald Davies as a director (1 page)
28 July 2012Termination of appointment of Ronald Davies as a director (1 page)
16 June 2012Termination of appointment of Jean Salt as a director (1 page)
16 June 2012Annual return made up to 15 June 2012 no member list (8 pages)
16 June 2012Annual return made up to 15 June 2012 no member list (8 pages)
16 June 2012Termination of appointment of Jean Salt as a director (1 page)
16 April 2012Appointment of Mr. George Varughese as a director (2 pages)
16 April 2012Appointment of Mr. Christopher John Rawlings as a director (2 pages)
16 April 2012Appointment of Mr. George Varughese as a director (2 pages)
16 April 2012Appointment of Mr. Christopher John Rawlings as a director (2 pages)
2 December 2011Appointment of Miss Christine Marian Franklin as a director (2 pages)
2 December 2011Appointment of Miss Christine Marian Franklin as a director (2 pages)
30 June 2011Annual return made up to 15 June 2011 no member list (7 pages)
30 June 2011Annual return made up to 15 June 2011 no member list (7 pages)
14 June 2011Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Full accounts made up to 31 March 2011 (12 pages)
25 May 2011Termination of appointment of John Moore as a director (1 page)
25 May 2011Termination of appointment of John Moore as a director (1 page)
26 July 2010Director's details changed for Mrs. Lorraine Richards on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs. Lorraine Richards on 23 July 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
16 June 2010Termination of appointment of Kay Ellis as a director (1 page)
16 June 2010Termination of appointment of Kay Ellis as a director (1 page)
15 June 2010Director's details changed for Lorraine Richards on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Philip Frederick Bundock on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Kay Frances Ellis on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Philip Frederick Bundock on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Jean Salt on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Lorraine Richards on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Ronald John Davies on 15 June 2010 (2 pages)
15 June 2010Director's details changed for John Moore on 15 June 2010 (2 pages)
15 June 2010Director's details changed for John Moore on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Jean Salt on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Ronald John Davies on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Kay Frances Ellis on 15 June 2010 (2 pages)
25 May 2010Full accounts made up to 31 March 2010 (14 pages)
25 May 2010Full accounts made up to 31 March 2010 (14 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
17 June 2009Registered office changed on 17/06/2009 from 121 high rd loughton essex IG10 4LT (1 page)
17 June 2009Registered office changed on 17/06/2009 from 121 high rd loughton essex IG10 4LT (1 page)
17 June 2009Annual return made up to 15/06/09 (4 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Annual return made up to 15/06/09 (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (15 pages)
5 August 2008Full accounts made up to 31 March 2008 (15 pages)
18 June 2008Annual return made up to 15/06/08 (4 pages)
18 June 2008Annual return made up to 15/06/08 (4 pages)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Annual return made up to 15/06/07 (6 pages)
5 July 2007Annual return made up to 15/06/07 (6 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
23 June 2006Annual return made up to 15/06/06 (5 pages)
23 June 2006Annual return made up to 15/06/06 (5 pages)
4 July 2005Annual return made up to 15/06/05 (5 pages)
4 July 2005Annual return made up to 15/06/05 (5 pages)
2 June 2005Full accounts made up to 31 March 2005 (11 pages)
2 June 2005Full accounts made up to 31 March 2005 (11 pages)
19 October 2004Full accounts made up to 31 March 2004 (10 pages)
19 October 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
22 June 2004Annual return made up to 15/06/04 (5 pages)
22 June 2004Annual return made up to 15/06/04 (5 pages)
9 December 2003Full accounts made up to 31 March 2003 (13 pages)
9 December 2003Full accounts made up to 31 March 2003 (13 pages)
27 June 2003Annual return made up to 15/06/03 (6 pages)
27 June 2003Annual return made up to 15/06/03 (6 pages)
8 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2002Full accounts made up to 31 March 2002 (13 pages)
10 June 2002Full accounts made up to 31 March 2002 (13 pages)
30 July 2001Full accounts made up to 31 March 2001 (12 pages)
30 July 2001Full accounts made up to 31 March 2001 (12 pages)
3 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
24 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1998Full accounts made up to 31 March 1998 (12 pages)
13 July 1998Full accounts made up to 31 March 1998 (12 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 15/06/98 (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 15/06/98 (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (14 pages)
6 August 1997Full accounts made up to 31 March 1997 (14 pages)
3 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
18 July 1996Annual return made up to 15/06/96 (6 pages)
18 July 1996Annual return made up to 15/06/96 (6 pages)
5 July 1996Company name changed abbeyfield chigwell society limi ted(the)\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed abbeyfield chigwell society limi ted(the)\certificate issued on 08/07/96 (2 pages)
14 July 1995Full accounts made up to 31 March 1995 (12 pages)
14 July 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Annual return made up to 15/06/95 (6 pages)
3 July 1995Annual return made up to 15/06/95 (6 pages)
24 April 1963Incorporation (27 pages)
24 April 1963Incorporation (27 pages)