UKBizDB.co.uk

ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyfield Clapham Society Limited(the). The company was founded 63 years ago and was given the registration number 00664804. The firm's registered office is in LONDON. You can find them at 35 Rodenhurst Road, Clapham Park, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE)
Company Number:00664804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1960
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:35 Rodenhurst Road, Clapham Park, London, SW4 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Prentis Road, London, SW16 1QD

Director31 January 2000Active
13 Kirkdale, London, SE26 4NB

Director31 January 2000Active
The Haven, Maenygroes, New Quay, Wales, SA45 9RL

Secretary-Active
35 Rodenhurst Road, Clapham, London, SW4 8AE

Director-Active
53 Clapham High Street, Clapham, London, SW4 7TH

Director-Active
24 Kings Drive, Bognor Regis, PO21 4PY

Director-Active
29 Waverley Road, Stoneleigh, Epsom, KT17 2LJ

Director-Active
46 Minster Road, Sundridge Park, Bromley, BR1 4DZ

Director01 December 1994Active
The Haven, Maenygroes, New Quay, Wales, SA45 9RL

Director-Active

People with Significant Control

Mr Mohammed Aslam Ijaz
Notified on:21 April 2023
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:28, Prentis Road, London, England, SW16 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Derrick John Whiting
Notified on:31 May 2017
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:Wales
Address:The Haven, Maenygroes, New Quay, Wales, SA45 9RL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-05-21Officers

Termination secretary company with name termination date.

Download
2023-05-21Officers

Termination director company with name termination date.

Download
2023-05-21Address

Change registered office address company with date old address new address.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.