About

Registered Number: 00780423
Date of Incorporation: 11/11/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: 24 East Street, Fareham, Hants, PO16 0BY

 

The Abbeyfield Fareham Society Ltd was founded on 11 November 1963, it has a status of "Active". We don't know the number of employees at The Abbeyfield Fareham Society Ltd. The companies directors are Cox, Jane Louise, Daneshvar, Anne, Daneshvar, Ezatollah Pezeshk, Hall, Geraldine Anita, Hall, Peter Graham, Hill, Sheila Kathleen, Morris, Brian, Ryan, Catherine Frances, Taylor, Maureen Ann, Taylor, William Royston, Baker, David Stanley, Curtis, Ian, Hancock, Roger Dennis, Pickburn, Gillian Lois Franklin, Sleep, Jonathon Michael, Bard, Dorothy Margaret, Cairns, Gillian, Carling, William Hugh, Cockshoot, David Wyn, Daley, Margaret Janetta Lewis, Lady, Dearing, Jennifer, Glading, Douglas George, Hendry, William, Herron, Barbara Patricia, Ireland, Maureen Mary, Leece, Paul Andrew, Long, Marlene Yvonne, Macfarlane, Ann Elizabeth, Murray, Donald James, Newby, David Patrick, Reading, John Douglas, Short, Mavis Kathleen, Small, Joan Isobel, Stafford, Jill, Stevens, Malcolm Ernest William, Wadham, Ruth Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANESHVAR, Anne 28 March 2018 - 1
DANESHVAR, Ezatollah Pezeshk 28 March 2018 - 1
HALL, Geraldine Anita 11 July 2019 - 1
HALL, Peter Graham 12 January 2010 - 1
HILL, Sheila Kathleen 11 July 2019 - 1
MORRIS, Brian 05 April 2019 - 1
RYAN, Catherine Frances 05 April 2019 - 1
TAYLOR, Maureen Ann 08 January 2003 - 1
TAYLOR, William Royston N/A - 1
BARD, Dorothy Margaret N/A 03 February 1992 1
CAIRNS, Gillian 08 November 2004 30 June 2019 1
CARLING, William Hugh N/A 28 February 2011 1
COCKSHOOT, David Wyn 20 April 2009 28 March 2018 1
DALEY, Margaret Janetta Lewis, Lady N/A 21 February 2000 1
DEARING, Jennifer 17 January 2001 07 April 2003 1
GLADING, Douglas George 17 February 1994 13 February 2008 1
HENDRY, William N/A 22 July 1995 1
HERRON, Barbara Patricia N/A 26 February 1996 1
IRELAND, Maureen Mary N/A 30 November 2002 1
LEECE, Paul Andrew 03 April 1995 14 February 2007 1
LONG, Marlene Yvonne N/A 13 January 1998 1
MACFARLANE, Ann Elizabeth 17 February 2003 14 February 2007 1
MURRAY, Donald James 22 January 1995 25 June 2010 1
NEWBY, David Patrick 02 March 1996 27 November 2002 1
READING, John Douglas N/A 26 February 2001 1
SHORT, Mavis Kathleen 12 March 1996 21 February 2000 1
SMALL, Joan Isobel N/A 27 November 2002 1
STAFFORD, Jill 17 March 2010 05 April 2019 1
STEVENS, Malcolm Ernest William 19 July 2007 30 September 2009 1
WADHAM, Ruth Margaret 02 March 1992 26 February 1996 1
Secretary Name Appointed Resigned Total Appointments
COX, Jane Louise 11 April 2016 - 1
BAKER, David Stanley N/A 03 April 1995 1
CURTIS, Ian 27 February 2013 11 April 2016 1
HANCOCK, Roger Dennis 03 April 1995 23 February 2004 1
PICKBURN, Gillian Lois Franklin 30 March 2006 27 February 2013 1
SLEEP, Jonathon Michael 23 February 2004 30 March 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 04 July 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
RESOLUTIONS - N/A 16 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 April 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 02 May 2012
CH03 - Change of particulars for secretary 25 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 25 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 27 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 20 May 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
RESOLUTIONS - N/A 01 December 2007
MEM/ARTS - N/A 01 December 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
RESOLUTIONS - N/A 26 July 2004
MEM/ARTS - N/A 26 July 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 26 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 15 April 2000
AA - Annual Accounts 15 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
RESOLUTIONS - N/A 05 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 09 April 1997
288 - N/A 15 July 1996
AA - Annual Accounts 16 May 1996
288 - N/A 09 May 1996
363s - Annual Return 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
AAMD - Amended Accounts 04 April 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 27 April 1992
288 - N/A 27 April 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 May 1991
288 - N/A 11 May 1991
288 - N/A 01 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
395 - Particulars of a mortgage or charge 20 February 1990
AA - Annual Accounts 03 November 1989
288 - N/A 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 04 May 1989
287 - Change in situation or address of Registered Office 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 16 September 1987
288 - N/A 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
288 - N/A 30 April 1986
MEM/ARTS - N/A 06 February 1973
NEWINC - New incorporation documents 11 November 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2013 Outstanding

N/A

Debenture 21 December 2012 Outstanding

N/A

Deed of charge 09 November 2001 Fully Satisfied

N/A

Legal charge 07 February 1990 Fully Satisfied

N/A

Agreement and legal charge 28 January 1982 Fully Satisfied

N/A

Deed of mortgage 05 January 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.