About

Registered Number: 00995212
Date of Incorporation: 24/11/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Austenmead, 56 School Lane, Chalfont St Peter, Bucks, SL9 9BB

 

The Abbeyfield Chalfonts Society Ltd was founded on 24 November 1970, it's status is listed as "Active". There are 37 directors listed for this business. Currently we aren't aware of the number of employees at the The Abbeyfield Chalfonts Society Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKNELL, David John 16 July 2010 - 1
FOORD, Roger 20 February 2018 - 1
FORSTER, Robert John 27 March 2018 - 1
FOUNTAIN, Peter John 01 May 2015 - 1
PAGET, Annette 28 February 2020 - 1
PEGLER, Olwyn Jayne 29 September 2014 - 1
AYRES REGAN, David 29 April 2005 31 December 2012 1
BAXTER, Mary Merry N/A 28 February 2000 1
BRADLEY, Annette 20 January 1995 31 December 1999 1
BROPHY, Ewnice 03 February 1994 07 July 1994 1
CHAPPELL, Allan Bruce N/A 02 April 1993 1
CLARK, Charles Alfred, Dr 22 July 1993 05 November 1994 1
COOPER, Dorothy Marian N/A 22 July 1993 1
DEGEN, Peter Louis 29 September 1994 28 February 2015 1
FORSTER, Robert John 27 March 2018 08 January 2019 1
FREUND, Cyril Roy N/A 14 July 2000 1
HALL, Brian Thomas 07 April 1993 07 July 1994 1
HALL, Marion Elizabeth N/A 07 July 1994 1
HERBERT, Ida N/A 05 October 1992 1
HILL, Mia N/A 11 July 2003 1
HILL, Peter Rowland N/A 03 February 1993 1
JARMAN, Yvonne Catherine Mary 14 July 1997 11 February 2000 1
LAMBERT, Hugh 10 May 2007 16 February 2016 1
MARSHALL, Richard Shane 07 May 2013 04 September 2018 1
NEDERKOORN, Vivien Leslie 18 April 1997 31 March 2005 1
PHILLIPS, Jean Elizabeth 08 October 1991 04 November 1994 1
RANDELL, Tom N/A 02 August 1995 1
ROBERTS, John Gerald 29 April 2005 01 April 2013 1
SCHWARZ, Margaret 28 September 2001 21 April 2004 1
SCOTT, Barry Charles, Dr 25 January 2007 21 February 2007 1
WARD, John Michael 30 April 2009 17 July 2018 1
WARRINER, Leonard, Rev N/A 12 February 2004 1
WOOD, Angela Constance N/A 21 July 1995 1
WYATT, Janet Margaret, Dr 08 October 1991 27 January 1993 1
YOUNG, Monica Diane 05 May 2000 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Jasvinder Singh 21 May 2019 - 1
WESTWOOD, Brian Eric 10 April 2015 30 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 12 July 2019
AP03 - Appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 02 November 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 08 August 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 23 July 2018
PSC01 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 31 October 2017
PSC01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 09 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363s - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 28 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 05 August 2004
RESOLUTIONS - N/A 26 July 2004
MEM/ARTS - N/A 26 July 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 22 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 28 July 1995
288 - N/A 22 May 1995
288 - N/A 14 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 07 October 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 22 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 22 February 1994
AA - Annual Accounts 16 September 1993
363b - Annual Return 07 September 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 27 January 1992
288 - N/A 28 October 1991
AA - Annual Accounts 25 September 1991
363a - Annual Return 12 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 06 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 21 May 1990
288 - N/A 25 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
288 - N/A 25 June 1987
AA - Annual Accounts 22 September 1986
288 - N/A 28 July 1986
NEWINC - New incorporation documents 24 November 1970

Mortgages & Charges

Description Date Status Charge by
Further charge 01 December 1971 Outstanding

N/A

Mortgage 25 August 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.