About

Registered Number: 00955757
Date of Incorporation: 06/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Annett House Common Gardens, Potten End, Berkhamsted, Hertfordshire, HP4 2RH,

 

Based in Berkhamsted, The Abbeyfield (Berkhamsted & Hemel Hempstead) Society Ltd was founded on 06 June 1969, it has a status of "Active". The companies directors are listed as Hopcraft, Christine Joyce, Sheldon, Karen Jane, Agate, Leonard Noel, Chandler, Muriel, Connor, Catherine Roland, Coster, Stephen William, Derbyshire, Tom, Gibbs, Peter Colville, Ginger, Peter John, Glasscoe, Frederick Arthur, Harris, Irene, Hughes, William John Harry, Hulse, Betty, Meadowcroft, Alan, Pearce, Henry Eric, Rayner, John Ernest, Richard, Pauline Brenda, Roe, Colin Edward, Smith, Jacqueline Anne, Thomas, David Michael Gwilym, Townsend, Jill Patricia, Whitehead, Alan James, Younger, Alan, Dr at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPCRAFT, Christine Joyce N/A - 1
SHELDON, Karen Jane 13 May 2014 - 1
AGATE, Leonard Noel N/A 08 June 1993 1
CHANDLER, Muriel N/A 28 February 1993 1
CONNOR, Catherine Roland 04 September 2019 25 October 2019 1
COSTER, Stephen William N/A 01 November 2010 1
DERBYSHIRE, Tom 08 September 2004 03 May 2016 1
GIBBS, Peter Colville N/A 07 July 2005 1
GINGER, Peter John 19 June 1997 14 June 2000 1
GLASSCOE, Frederick Arthur 01 March 1993 04 January 2006 1
HARRIS, Irene N/A 24 November 2004 1
HUGHES, William John Harry 06 July 1992 25 August 1993 1
HULSE, Betty N/A 31 August 1998 1
MEADOWCROFT, Alan N/A 31 August 1998 1
PEARCE, Henry Eric N/A 14 December 1991 1
RAYNER, John Ernest 21 May 1994 08 September 2004 1
RICHARD, Pauline Brenda N/A 30 November 1994 1
ROE, Colin Edward N/A 01 March 1997 1
SMITH, Jacqueline Anne 19 February 2019 15 October 2019 1
THOMAS, David Michael Gwilym 01 October 1993 14 June 2000 1
TOWNSEND, Jill Patricia 08 August 2019 18 October 2019 1
WHITEHEAD, Alan James N/A 15 July 1992 1
YOUNGER, Alan, Dr 20 January 1999 29 January 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
CC04 - Statement of companies objects 14 August 2020
MA - Memorandum and Articles 14 August 2020
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 25 February 2019
CH01 - Change of particulars for director 15 October 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 August 2017
AA01 - Change of accounting reference date 21 August 2016
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 04 August 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 08 August 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 05 March 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 10 August 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 August 2009
RESOLUTIONS - N/A 06 August 2009
MEM/ARTS - N/A 06 August 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
AA - Annual Accounts 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
RESOLUTIONS - N/A 17 October 2006
CERTNM - Change of name certificate 07 September 2006
363s - Annual Return 05 September 2006
RESOLUTIONS - N/A 19 June 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
MISC - Miscellaneous document 02 December 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 18 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 07 August 2000
353 - Register of members 07 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 19 July 1995
288 - N/A 13 December 1994
395 - Particulars of a mortgage or charge 30 September 1994
363s - Annual Return 16 August 1994
395 - Particulars of a mortgage or charge 14 July 1994
AA - Annual Accounts 13 July 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 14 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 29 June 1993
288 - N/A 29 June 1993
395 - Particulars of a mortgage or charge 13 May 1993
288 - N/A 23 March 1993
363s - Annual Return 24 August 1992
288 - N/A 24 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
AA - Annual Accounts 16 June 1992
288 - N/A 21 January 1992
288 - N/A 28 August 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 24 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 11 July 1989
MEM/ARTS - N/A 15 June 1989
RESOLUTIONS - N/A 09 June 1989
CERTNM - Change of name certificate 09 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
288 - N/A 11 May 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 1994 Fully Satisfied

N/A

Legal charge 23 June 1994 Fully Satisfied

N/A

Legal charge 27 April 1993 Fully Satisfied

N/A

Legal charge 14 March 1978 Fully Satisfied

N/A

Further charge 22 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.