Company number 00640910
Status Active
Incorporation Date 30 October 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 CONIGER ROAD, LONDON, SW6 3TB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of ABBEYFIELD CHELSEA & FULHAM SOCIETY LIMITED(THE) are www.abbeyfieldchelseafulhamsociety.co.uk, and www.abbeyfield-chelsea-fulham-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Abbeyfield Chelsea Fulham Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00640910. Abbeyfield Chelsea Fulham Society Limited The has been working since 30 October 1959.
The present status of the company is Active. The registered address of Abbeyfield Chelsea Fulham Society Limited The is 9 Coniger Road London Sw6 3tb. . AKER, James Nicholas is a Secretary of the company. SHARP, Monica Joan is a Director of the company. SHAW, James Norman is a Director of the company. WADDELL, David Boece is a Director of the company. Secretary ROBERTS, Michael has been resigned. Secretary SHARP, Monica Joan has been resigned. Director MCINTYRE, Bruce has been resigned. Director ROBERTS, Michael has been resigned. Director VAUGHAN, Christopher Paul has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
ROBERTS, Michael
Resigned: 25 March 2011
Appointed Date: 14 October 1996
70 years old
ABBEYFIELD CHELSEA & FULHAM SOCIETY LIMITED(THE) Events
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 September 2016
11 Mar 2016
Annual return made up to 5 March 2016 no member list
12 Jan 2016
Full accounts made up to 30 September 2015
09 Mar 2015
Annual return made up to 5 March 2015 no member list
...
... and 69 more events
13 May 1988
Annual return made up to 22/02/88
19 Apr 1988
Full accounts made up to 30 September 1987
24 Sep 1987
Accounts made up to 30 September 1986
25 Aug 1987
Annual return made up to 09/02/87
06 May 1987
Full accounts made up to 30 September 1986
2 September 1977
Agreement & legal charge
Delivered: 8 September 1977
Status: Outstanding
Persons entitled: The Housing Corporation of Maple House.
Description: 50 chipstead street, fulham, london, S.W. 6 title no: ln…
8 November 1965
Legal charge
Delivered: 18 November 1965
Status: Outstanding
Persons entitled: The Mayor, Aldermen and Burgesses of the London Borough of Hammersmith
Description: 9, coniger road, fulham, S.W. 6.
8 November 1965
Legal charge
Delivered: 18 November 1965
Status: Outstanding
Persons entitled: The Mayor, Aldermen and Burgesses of the London Borough of Hammersmith
Description: 9, coniger road, fulham, S.W. 6.
14 April 1965
Legal charge
Delivered: 26 April 1965
Status: Outstanding
Persons entitled: The Mayor, Aldermen and Burgesses of the London Borough of Hammersmith
Description: 9, coniger road, fulham, S.W. 6.