About

Registered Number: 00663168
Date of Incorporation: 24/06/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 114 Bromley Road, Beckenham, Kent, BR3 5NU

 

Founded in 1960, The Abbeyfield Beckenham Society Ltd have registered office in Kent, it's status at Companies House is "Dissolved". The companies directors are Power, Anthony Tenison Hale, Russell, Margaret, Watson, Patricia Mary Paty, Adams, Edith May, Allan, Daphne, Baker, Paul, Barnard, Kathleen Margaret, Broughton, Clifford David, Cook, Eric Charles, Dray, Shirley Carole, Duffield, Mournay, Durston, Alan, Foster, Lesley Anne, Hayes, Kathleen Mary, Jackson, John Alfred, Judge, William, Keall, David John Holmes, Kowalewska, Gloria, Mcleod, David William, Morgan, David Kitchener Gwyn, Paull, Graham James, Reeves, Norman Stanley, Richardson, Michael, Dr. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Anthony Tenison Hale 06 June 2005 - 1
RUSSELL, Margaret 21 February 2008 - 1
ADAMS, Edith May N/A 27 April 1995 1
ALLAN, Daphne 04 August 2005 11 February 2008 1
BAKER, Paul 30 September 1993 22 April 1994 1
BARNARD, Kathleen Margaret N/A 21 February 2008 1
BROUGHTON, Clifford David 22 April 1994 31 March 2002 1
COOK, Eric Charles N/A 08 November 2004 1
DRAY, Shirley Carole 16 November 1993 01 December 1994 1
DUFFIELD, Mournay 22 May 1997 15 February 2004 1
DURSTON, Alan 19 November 1998 20 January 2005 1
FOSTER, Lesley Anne 16 November 1993 01 December 1994 1
HAYES, Kathleen Mary N/A 04 August 2005 1
JACKSON, John Alfred N/A 02 August 1993 1
JUDGE, William N/A 02 March 1995 1
KEALL, David John Holmes 14 July 1993 12 August 1999 1
KOWALEWSKA, Gloria 17 May 2001 23 February 2012 1
MCLEOD, David William 06 May 2004 26 February 2009 1
MORGAN, David Kitchener Gwyn N/A 03 September 2005 1
PAULL, Graham James 14 January 1994 17 May 2001 1
REEVES, Norman Stanley 27 November 1996 12 January 1998 1
RICHARDSON, Michael, Dr N/A 02 June 1993 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Patricia Mary Paty N/A 10 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 25 July 2017
AA - Annual Accounts 24 March 2017
HC02 - N/A 14 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 10 June 2012
AP01 - Appointment of director 10 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH03 - Change of particulars for secretary 31 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
MEM/ARTS - N/A 20 January 2005
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 09 April 2003
287 - Change in situation or address of Registered Office 31 January 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 30 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 16 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 26 February 1996
288 - N/A 06 July 1995
363s - Annual Return 31 May 1995
288 - N/A 09 May 1995
288 - N/A 15 March 1995
AA - Annual Accounts 19 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
AUD - Auditor's letter of resignation 18 July 1994
363s - Annual Return 16 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 23 February 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
288 - N/A 11 October 1993
288 - N/A 18 August 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
288 - N/A 15 June 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 25 February 1993
288 - N/A 30 November 1992
288 - N/A 08 October 1992
AA - Annual Accounts 11 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 16 June 1991
363b - Annual Return 16 June 1991
288 - N/A 03 January 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
288 - N/A 31 May 1990
288 - N/A 09 January 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
288 - N/A 15 February 1989
288 - N/A 11 January 1989
288 - N/A 23 November 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 14 June 1988
288 - N/A 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
395 - Particulars of a mortgage or charge 11 February 1988
288 - N/A 01 November 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Loan agreement and equitable charge 09 February 1988 Fully Satisfied

N/A

Loan agreement and equitable charge 28 December 1984 Fully Satisfied

N/A

Further charge 21 October 1982 Fully Satisfied

N/A

Further charge 07 November 1980 Fully Satisfied

N/A

Legal charge 26 May 1978 Fully Satisfied

N/A

Further charge 30 August 1973 Fully Satisfied

N/A

Charge 20 March 1972 Fully Satisfied

N/A

Legal charge 10 November 1971 Fully Satisfied

N/A

Legal charge 01 October 1971 Fully Satisfied

N/A

Further charge 24 August 1971 Fully Satisfied

N/A

Legal charge 10 December 1970 Fully Satisfied

N/A

Legal charge 01 April 1968 Fully Satisfied

N/A

Further charge 16 November 1966 Fully Satisfied

N/A

Further charge 29 September 1966 Fully Satisfied

N/A

Legal charge 08 March 1965 Fully Satisfied

N/A

Legal charge 11 June 1964 Fully Satisfied

N/A

Legal charge 19 December 1963 Fully Satisfied

N/A

Registered pursuant to an order of court dated 4TH marh 1963 29 October 1962 Fully Satisfied

N/A

Mortgage 30 December 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.