ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)

ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00663168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE) located?

    Registered Office Address
    114 Bromley Road
    Beckenham
    BR3 5NU Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Removal of a company as a social landlord

    2 pagesHC02

    Annual return made up to May 22, 2016 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to May 22, 2015 no member list

    9 pagesAR01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to May 22, 2014 no member list

    9 pagesAR01

    Total exemption full accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to May 22, 2013 no member list

    9 pagesAR01

    Termination of appointment of Irene Tyers as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2012

    8 pagesAA

    Appointment of Mrs Elizabeth Mary Cox as a director

    2 pagesAP01

    Termination of appointment of Daniel O'brien as a director

    1 pagesTM01

    Termination of appointment of Gloria Kowalewska as a director

    1 pagesTM01

    Annual return made up to May 22, 2012 no member list

    11 pagesAR01

    Director's details changed for Mrs Gloria Kowalewska on Jun 08, 2012

    2 pagesCH01

    Appointment of Mr Daniel Robert O'brien as a director

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to May 22, 2011 no member list

    10 pagesAR01

    Appointment of Mrs Lesley Anne Foster as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to May 22, 2010 no member list

    6 pagesAR01

    Who are the officers of ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEALL, David John Holmes
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    Secretary
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    BritishRetired128274430001
    COX, Elizabeth Mary
    114 Bromley Road
    Beckenham
    BR3 5NU Kent
    Director
    114 Bromley Road
    Beckenham
    BR3 5NU Kent
    EnglandBritishRetired175594330001
    FOSTER, Lesley Anne
    114 Bromley Road
    Beckenham
    BR3 5NU Kent
    Director
    114 Bromley Road
    Beckenham
    BR3 5NU Kent
    United KingdomBritishRetired160639750001
    KEALL, David John Holmes
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    Director
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    EnglandBritishRetired128274430001
    POWER, Anthony Tenison Hale
    7 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    Director
    7 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    EnglandBritishRetired105856560001
    ROSE, Jack Ashton
    Foxes Dale
    Shortlands Road
    BR2 0JG Bromley
    16
    Kent
    Director
    Foxes Dale
    Shortlands Road
    BR2 0JG Bromley
    16
    Kent
    UkBritishRetired128275080001
    RUSSELL, Margaret
    Cherry Tree Walk
    BR3 3JG Beckenham
    36
    Kent
    Director
    Cherry Tree Walk
    BR3 3JG Beckenham
    36
    Kent
    EnglandBritishRetired128274880001
    WATSON, Patricia Mary Paty
    30 Barnfield Wood Road
    Park Langley
    BR3 6SU Beckenham
    Kent
    Director
    30 Barnfield Wood Road
    Park Langley
    BR3 6SU Beckenham
    Kent
    EnglandBritishRetired9894490001
    THOM, Brian David
    17 Tootswood Road
    BR2 0PB Bromley
    Kent
    Secretary
    17 Tootswood Road
    BR2 0PB Bromley
    Kent
    BritishRetired80329660001
    WATSON, Patricia Mary Paty
    30 Barnfield Wood Road
    Park Langley
    BR3 6SU Beckenham
    Kent
    Secretary
    30 Barnfield Wood Road
    Park Langley
    BR3 6SU Beckenham
    Kent
    British9894490001
    ADAMS, Edith May
    9 St Clare Court
    BR3 2BG Beckenham
    Kent
    Director
    9 St Clare Court
    BR3 2BG Beckenham
    Kent
    BritishRetired9894590001
    ALLAN, Arthur, Dr
    Russell Cottage
    55a Wickham Road
    BR3 6QJ Beckenham
    Kent
    Director
    Russell Cottage
    55a Wickham Road
    BR3 6QJ Beckenham
    Kent
    BritishRetired118562030001
    ALLAN, Daphne
    Russell Cottage
    55a Wickham Road
    BR3 6QJ Beckenham
    Kent
    Director
    Russell Cottage
    55a Wickham Road
    BR3 6QJ Beckenham
    Kent
    BritishHousewife107459430001
    BAKER, Paul
    57 Kingswood Road
    Shortlands
    BR2 0NL Bromley
    Kent
    Director
    57 Kingswood Road
    Shortlands
    BR2 0NL Bromley
    Kent
    BritishRetired36436740001
    BARNARD, Kathleen Margaret
    17 Andon Court
    198 Croydon Road
    BR3 4DE Beckenham
    Kent
    Director
    17 Andon Court
    198 Croydon Road
    BR3 4DE Beckenham
    Kent
    BritishRetired9894600002
    BROUGHTON, Clifford David
    1 St Marys Avenue
    Shortlands
    BR2 0PU Bromley
    Kent
    Director
    1 St Marys Avenue
    Shortlands
    BR2 0PU Bromley
    Kent
    BritishRetired38893920001
    COOK, Eric Charles
    104 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    104 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    BritishRetired9894500001
    DRAY, Shirley Carole
    181 Clock House Road
    BR3 4JZ Beckenham
    Kent
    Director
    181 Clock House Road
    BR3 4JZ Beckenham
    Kent
    BritishSchool Secretary37112930001
    DUFFIELD, Mournay
    10 Elm Road
    BR3 4JB Beckenham
    Kent
    Director
    10 Elm Road
    BR3 4JB Beckenham
    Kent
    BritishLandlady53454790001
    DURSTON, Alan
    77 Great Brownings
    SE21 7HR London
    Director
    77 Great Brownings
    SE21 7HR London
    BritishRetired61591500001
    FOSTER, Lesley Anne
    12 Crescent Road
    BR3 2NE Beckenham
    Kent
    Director
    12 Crescent Road
    BR3 2NE Beckenham
    Kent
    United KingdomBritishVolunteer Cab Advisor160639750001
    HAYES, Kathleen Mary
    24 Forest Ridge
    BR3 3NH Beckenham
    Kent
    Director
    24 Forest Ridge
    BR3 3NH Beckenham
    Kent
    BritishRetired9894510001
    HERMON, Brian Dennis
    38 Queens Road
    BR3 4JL Beckenham
    Kent
    Director
    38 Queens Road
    BR3 4JL Beckenham
    Kent
    BritishRetired36382800001
    JACKSON, John Alfred
    23 Barnfield Wood Road
    BR3 2SR Beckenham
    Kent
    Director
    23 Barnfield Wood Road
    BR3 2SR Beckenham
    Kent
    BritishRetired9894520001
    JENKINS, Hilary
    33 Park Hill Road
    BR2 0JX Bromley
    Kent
    Director
    33 Park Hill Road
    BR2 0JX Bromley
    Kent
    BritishRetired9894530001
    JUDGE, William
    Redroofs Lawn Road
    BR3 1RH Beckenham
    Kent
    Director
    Redroofs Lawn Road
    BR3 1RH Beckenham
    Kent
    BritishBank Manager9894540001
    KEALL, David John Holmes
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    Director
    Malmains Way
    BR3 6SF Beckenham
    88
    Kent
    EnglandBritishSolicitor128274430001
    KOWALEWSKA, Gloria
    Copers Cope Road
    BR3 1RJ Beckenham
    58
    Kent
    Director
    Copers Cope Road
    BR3 1RJ Beckenham
    58
    Kent
    EnglandBritishRetired76122430002
    MCLEOD, David William
    21 Blakeney Road
    BR3 1HD Beckenham
    Kent
    Director
    21 Blakeney Road
    BR3 1HD Beckenham
    Kent
    BritishRetired97848500001
    MORGAN, David Kitchener Gwyn
    8 Foxgrove Avenue
    BR3 6BA Beckenham
    Kent
    Director
    8 Foxgrove Avenue
    BR3 6BA Beckenham
    Kent
    BritishChartered Accountant9894550001
    MORRIS, Gilbert Stanley
    47 Foxgrove Road
    BR3 5AR Beckenham
    Kent
    Director
    47 Foxgrove Road
    BR3 5AR Beckenham
    Kent
    BritishRetired9894560001
    O'BRIEN, Daniel Robert
    Top Park
    BR3 6RU Beckenham
    13
    Kent
    England
    Director
    Top Park
    BR3 6RU Beckenham
    13
    Kent
    England
    EnglandBritishIt Executive148726780002
    PAULL, Graham James
    11 Gatcombe Court
    65 Park Road
    BR3 1QG Beckenham
    Kent
    Director
    11 Gatcombe Court
    65 Park Road
    BR3 1QG Beckenham
    Kent
    BritishRetired Chartered Engineer37910550002
    PHILLIPS, David
    22 Oakhill Road
    BR3 6NQ Beckenham
    Kent
    Director
    22 Oakhill Road
    BR3 6NQ Beckenham
    Kent
    BritishChartered Surveyor35380350002
    PUGH, Roger Courtenay Beckwith, Dr
    3 Waldron Gardens
    BR2 0JR Bromley
    Kent
    Director
    3 Waldron Gardens
    BR2 0JR Bromley
    Kent
    BritishRetired9894570001

    Does ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement and equitable charge
    Created On Feb 09, 1988
    Delivered On Feb 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    8 oakwood avenue beckenham kent.
    Persons Entitled
    • The Mayor and Burgesses of the London Borough of Bromley
    Transactions
    • Feb 11, 1988Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Loan agreement and equitable charge
    Created On Dec 28, 1984
    Delivered On Dec 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Property known as 22 bromley road beckenham london borough of bromley.
    Persons Entitled
    • The Mayor and Burgesses of the London Borough of Bromley
    Transactions
    • Dec 29, 1984Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Oct 21, 1982
    Delivered On Oct 26, 1982
    Satisfied
    Amount secured
    Sterling pounds 21050 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 8TH march, 1965.
    Short particulars
    F/Hold, 9 elm road, beckenham in the london borough of bromley. Title no. Sgl 6357.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Bromley.
    Transactions
    • Oct 26, 1982Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Nov 07, 1980
    Delivered On Nov 14, 1980
    Satisfied
    Amount secured
    Sterling pounds 26,000 and all other monies due or to become due from thecompany to the chargee supplemental to a legal charge dated 10-12-70
    Short particulars
    37 thornsett road anerley london SE20 title no. Sgl 112718.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Bromley.
    Transactions
    • Nov 14, 1980Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1978
    Delivered On Jun 06, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 20 shortlands road, london borough of bromley and land at rear.
    Persons Entitled
    • The Housing Corporation
    Transactions
    • Jun 06, 1978Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Aug 30, 1973
    Delivered On Sep 17, 1973
    Satisfied
    Amount secured
    Sterling pounds 10,25
    Short particulars
    25, queens road, beckenham, kent.
    Persons Entitled
    • London Borough of Bromley.
    Transactions
    • Sep 17, 1973Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 20, 1972
    Delivered On Apr 07, 1972
    Satisfied
    Amount secured
    Sterling pounds 320
    Short particulars
    37 thornsett rd, anerley. SE20.
    Persons Entitled
    • The Mayor Aldermen and Burgesses of the London Borough of Bromley.
    Transactions
    • Apr 07, 1972Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1971
    Delivered On Nov 29, 1971
    Satisfied
    Amount secured
    Sterling pounds 5350
    Short particulars
    100 lennard rd, beckenham, kent.
    Persons Entitled
    • The Mayor Aldermen and Burgesses of the London Borough of Bromley.
    Transactions
    • Nov 29, 1971Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1971
    Delivered On Oct 11, 1971
    Satisfied
    Amount secured
    Sterling pounds 5,300
    Short particulars
    37 thornsett rd, anersley, london SE20.
    Persons Entitled
    • The Mayor Aldermen and Burgesses of the London Borough of Bromley.
    Transactions
    • Oct 11, 1971Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Aug 24, 1971
    Delivered On Sep 07, 1971
    Satisfied
    Amount secured
    Sterling pounds 796.50
    Short particulars
    4 manor grove beckenham bromley. Being the property comprised in a charge dated 29 oct 1962.
    Persons Entitled
    • The Mayor Aldermen and Burgesses of the London Borough of Bromley.
    Transactions
    • Sep 07, 1971Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1970
    Delivered On Dec 21, 1970
    Satisfied
    Amount secured
    Sterling pounds 4600
    Short particulars
    37, thornsett road, penge, london borough of bromley.
    Persons Entitled
    • The Mayor Aldermen and Burgesses of the London Borough of Bromley.
    Transactions
    • Dec 21, 1970Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1968
    Delivered On Apr 08, 1968
    Satisfied
    Amount secured
    Sterling pounds 8000
    Short particulars
    8, oakwood avenue beckenham kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Apr 08, 1968Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Nov 16, 1966
    Delivered On Nov 29, 1966
    Satisfied
    Amount secured
    Sterling pounds 500
    Short particulars
    22 bromley road, beckenham kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Nov 29, 1966Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Sep 29, 1966
    Delivered On Oct 05, 1966
    Satisfied
    Amount secured
    Sterling pounds 1000
    Short particulars
    24 shortland road, shortlands, bromley kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Oct 05, 1966Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1965
    Delivered On Mar 22, 1965
    Satisfied
    Amount secured
    Sterling pounds 7,750
    Short particulars
    9 elm road, beckenham, kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Mar 22, 1965Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 11, 1964
    Delivered On Jun 26, 1964
    Satisfied
    Amount secured
    Sterling pounds 4800
    Short particulars
    25 queens road beckenham kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Jun 26, 1964Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1963
    Delivered On Jan 01, 1964
    Satisfied
    Amount secured
    Sterling pounds 4000 with further advance of sterling pounds 1000
    Short particulars
    24 shortlands rd, beckenham kent.
    Persons Entitled
    • The Mayor,Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Jan 01, 1964Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Registered pursuant to an order of court dated 4TH marh 1963
    Created On Oct 29, 1962
    Delivered On Mar 11, 1963
    Satisfied
    Amount secured
    Sterling pounds 3100 and a farther advance of sterling pounds 950
    Short particulars
    4 manor grove beckenham kent.
    Persons Entitled
    • The Mayor, Aldermen and Burgesses of the Borough of Beckenham
    Transactions
    • Mar 11, 1963Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 30, 1960
    Delivered On Jan 13, 1961
    Satisfied
    Amount secured
    Sterling pounds 2,500
    Short particulars
    22, bromley road, beckenham, kent.
    Persons Entitled
    • Abbey National Building Society LTD
    Transactions
    • Jan 13, 1961Registration of a charge
    • Oct 06, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0