About

Registered Number: 00963399
Date of Incorporation: 07/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: The Wyke, 16 Marsham Way, Gerrards Cross, Bucks, SL9 8AD

 

Having been setup in 1969, The Abbeyfield Gerrards Cross Society Ltd has its registered office in Bucks, it's status in the Companies House registry is set to "Active". This organisation has 38 directors listed as Evans, David, Goddard, Martin Alan, Jolly, Julia Catherine, Joubert, Wian, Penson, Alan Anthony, Pinkney, Nicholas John, Sheehan, Helen Margaret, Smith, Heather Elizabeth, Hoare, Gerald Thomas, Willis, Lynne, Batho, Alan, Bourdillon, Joy, Brown, Leonard, Crosby, Geoffrey Robert, Dimmock, Anne Marie, Dutton, Julia Bridget, Emmerson, Verna, Falconer, James Roderick, Frost, Sarah Ann, Furness, Christopher, Hoare, Gerry Thomas, Jones, Hugh, Josey, Julie Katherine, Lewis, Diana Rosemary, Martin, Geoffrey John, Mears, Timothy Ronald, Miller, Paul Alexander Bracebridge, Multon, Moreen Jill, Murley, Sheila Dorothy, Owen, Jean Daphne, Oyelayo, Abigail, Ponsford, Leslie George, Prosser, Peter Anthony Baker, Rogers, Hilary, Thompson, Katherine, Turpin, Mary Elizabeth, Vessey, Martin, Willis, Lynne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David 21 January 2020 - 1
GODDARD, Martin Alan 17 October 2019 - 1
JOLLY, Julia Catherine 28 September 2020 - 1
JOUBERT, Wian 22 May 2019 - 1
PENSON, Alan Anthony 24 March 2020 - 1
PINKNEY, Nicholas John 06 January 2016 - 1
SHEEHAN, Helen Margaret 19 September 2018 - 1
SMITH, Heather Elizabeth 19 March 2014 - 1
BATHO, Alan 10 December 1992 02 November 2010 1
BOURDILLON, Joy N/A 30 September 1998 1
BROWN, Leonard 31 October 2016 28 March 2019 1
CROSBY, Geoffrey Robert N/A 29 January 1998 1
DIMMOCK, Anne Marie 12 January 2011 16 June 2020 1
DUTTON, Julia Bridget 30 October 1997 14 November 2013 1
EMMERSON, Verna N/A 13 October 1994 1
FALCONER, James Roderick 20 February 2019 24 January 2020 1
FROST, Sarah Ann 01 March 2017 19 August 2020 1
FURNESS, Christopher 10 November 2011 10 September 2014 1
HOARE, Gerry Thomas 02 September 2015 01 March 2017 1
JONES, Hugh N/A 04 April 1997 1
JOSEY, Julie Katherine 11 January 2012 30 June 2013 1
LEWIS, Diana Rosemary 01 March 1999 14 November 2013 1
MARTIN, Geoffrey John 21 September 1999 27 July 2006 1
MEARS, Timothy Ronald 04 April 2012 09 January 2015 1
MILLER, Paul Alexander Bracebridge 10 July 2008 18 July 2018 1
MULTON, Moreen Jill N/A 02 February 1992 1
MURLEY, Sheila Dorothy N/A 06 July 1993 1
OWEN, Jean Daphne 01 March 1999 28 October 1999 1
OYELAYO, Abigail 17 September 2019 18 December 2019 1
PONSFORD, Leslie George N/A 01 September 1992 1
PROSSER, Peter Anthony Baker 20 July 2000 17 October 2018 1
ROGERS, Hilary N/A 01 June 1993 1
THOMPSON, Katherine 31 July 2013 05 December 2016 1
TURPIN, Mary Elizabeth 30 October 1997 13 April 2001 1
VESSEY, Martin 01 March 2017 18 March 2019 1
WILLIS, Lynne 01 June 2012 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HOARE, Gerald Thomas 25 November 2014 01 March 2017 1
WILLIS, Lynne 21 January 2004 10 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 26 February 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 17 February 2015
AP03 - Appointment of secretary 07 January 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 06 November 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 24 January 1995
288 - N/A 24 January 1995
AA - Annual Accounts 06 December 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 21 December 1993
288 - N/A 24 August 1993
363s - Annual Return 17 January 1993
288 - N/A 17 January 1993
AA - Annual Accounts 17 December 1992
363b - Annual Return 02 March 1992
288 - N/A 17 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1992
AA - Annual Accounts 18 December 1991
395 - Particulars of a mortgage or charge 07 December 1991
288 - N/A 07 June 1991
AUD - Auditor's letter of resignation 20 May 1991
288 - N/A 04 March 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 15 January 1990
288 - N/A 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 04 March 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 17 February 1988
AA - Annual Accounts 13 January 1988
288 - N/A 27 November 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
288 - N/A 17 March 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 07 October 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Legal charge 04 December 1991 Fully Satisfied

N/A

Legal charge 30 March 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.