Company NameAbbeyfield Havering Society Limited (The)
Company StatusDissolved
Company Number01146425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1973(50 years, 5 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald Alfred Whitehead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Betterton Road
Rainham
Essex
RM13 8NB
Director NamePeter Phillips
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleRetired
Correspondence Address12 Tudor Mews
Eastern Road
Romford
Essex
RM1 3QF
Director NameRita Cecily Walker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleDoctor
Correspondence Address2 Hill Road
Theydon Bois
Essex
CM16 7LX
Director NameMarian Walden
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2001)
RoleHousewife
Correspondence AddressFallen Oaks 10 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameMrs Sylvia Smith
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 1994)
RoleRetired
Correspondence Address94 Osborne Road
Hornchurch
Essex
RM11 1HF
Director NameJohn Hely Player
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address31 Gridiron Place
Upminster
Essex
RM14 2BE
Director NameWinifred Newstead
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1996)
RoleRetired
Correspondence Address6 Wayside Close
Romford
Essex
RM1 4ES
Director NameVictor Pontyn Evans
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1999)
RoleRetired
Correspondence Address58 Hazelmere Gardens
Gidea Park
Hornchurch
Essex
RM11 2AS
Director NameLinda Castles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleHousewife
Correspondence Address35 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Director NameJohn Castles
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleRetired
Correspondence Address35 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Director NameJohn Bradley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 October 1996)
RoleAccountant
Correspondence AddressFinlandia
Fingrith Hall Road Blackmore
Brentwood
Essex
CM4 0RV
Director NameReginald Donald Beresford
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleProperty Management
Correspondence AddressThe Coach House
Park Lodge
Ingatestone
Essex
CM4 0EL
Director NameLeslie Robert Bell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 1994)
RoleRetired
Correspondence Address6 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Director NameBronwen Buxton Bell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 1994)
RoleHousewife
Correspondence Address6 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Secretary NameJohn Hely Player
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address31 Gridiron Place
Upminster
Essex
RM14 2BE
Director NameJohn Patrick Coles
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
RoleRetired Headmaster
Correspondence Address1 Hurstlands Close
Hornchurch
Essex
RM11 1PL
Director NameHarold Herbert Mitchell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2001)
RoleRetired
Correspondence Address24 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameMr John Trinder Walden
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleChartered Insurance Practition
Country of ResidenceEngland
Correspondence AddressFallen Oaks 10 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameJoyce Irene Ding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2002)
RoleRetired
Correspondence Address171 Carlton Road
Romford
Essex
RM2 5AX
Director NameWilliam Norman Ding
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2002)
RoleRetired
Correspondence Address171 Carlton Road
Romford
Essex
RM2 5AX

Location

Registered AddressAbbeyfield House
20 Strathfield Gardens
Barking
Essex
IG11 9UL
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
10 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 August 2003Full accounts made up to 31 March 2003 (14 pages)
20 February 2003Registered office changed on 20/02/03 from: 110 balgores lane romford essex RM2 5JU (1 page)
3 February 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Annual return made up to 30/09/02 (6 pages)
1 December 2002New director appointed (2 pages)
8 April 2002Full accounts made up to 30 September 2001 (14 pages)
23 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2001Full accounts made up to 30 September 2000 (13 pages)
12 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (12 pages)
29 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 August 1999Registered office changed on 23/08/99 from: bradford house 14 victoria road romford essex. RM1 2JH (1 page)
18 May 1999Annual return made up to 30/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 1999Full accounts made up to 30 September 1998 (12 pages)
8 June 1998Full accounts made up to 30 September 1997 (11 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 September 1996 (10 pages)
22 February 1996Full accounts made up to 30 September 1995 (9 pages)
27 September 1995Annual return made up to 30/09/95 (8 pages)
12 April 1995Full accounts made up to 30 September 1994 (9 pages)