ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE)
LONDON

Hellopages » Greater London » Lambeth » SW4 8AE
Company number 00664804
Status Active
Incorporation Date 12 July 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 RODENHURST ROAD, CLAPHAM PARK, LONDON, SW4 8AE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Director's details changed for Derrick John Whiting on 26 February 2017; Secretary's details changed for Derrick John Whiting on 26 February 2017. The most likely internet sites of ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE) are www.abbeyfieldclaphamsociety.co.uk, and www.abbeyfield-clapham-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Abbeyfield Clapham Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00664804. Abbeyfield Clapham Society Limited The has been working since 12 July 1960. The present status of the company is Active. The registered address of Abbeyfield Clapham Society Limited The is 35 Rodenhurst Road Clapham Park London Sw4 8ae. . WHITING, Derrick John is a Secretary of the company. IJAZ, Mohammed Aslam is a Director of the company. MUHAMMAD, Haroon Ali, Dr is a Director of the company. WHITING, Derrick John is a Director of the company. Director BAKER, Douglas has been resigned. Director HAUSER, Eric Hugh has been resigned. Director HEDGES, John has been resigned. Director SMITH-WILDEY, Ronald has been resigned. Director VOWLES, Jack has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors


Director
IJAZ, Mohammed Aslam
Appointed Date: 31 January 2000
89 years old

Director
MUHAMMAD, Haroon Ali, Dr
Appointed Date: 31 January 2000
87 years old

Director

Resigned Directors

Director
BAKER, Douglas
Resigned: 24 August 1995
82 years old

Director
HAUSER, Eric Hugh
Resigned: 31 August 1993
99 years old

Director
HEDGES, John
Resigned: 10 July 1992
97 years old

Director
SMITH-WILDEY, Ronald
Resigned: 05 February 1993
99 years old

Director
VOWLES, Jack
Resigned: 24 May 2002
Appointed Date: 01 December 1994
110 years old

ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE) Events

06 Mar 2017
Total exemption full accounts made up to 5 April 2016
27 Feb 2017
Director's details changed for Derrick John Whiting on 26 February 2017
27 Feb 2017
Secretary's details changed for Derrick John Whiting on 26 February 2017
25 Jul 2016
Annual return made up to 31 May 2016 no member list
29 Dec 2015
Total exemption full accounts made up to 5 April 2015
...
... and 87 more events
07 Mar 1988
Annual return made up to 31/12/87

08 Jul 1987
Declaration of satisfaction of mortgage/charge

10 Jun 1987
Annual return made up to 31/12/86

02 Apr 1987
Full accounts made up to 31 December 1983

01 Sep 1986
Director resigned

ABBEYFIELD CLAPHAM SOCIETY LIMITED(THE) Charges

3 February 1966
Legal charge
Delivered: 24 February 1966
Status: Satisfied on 8 July 1987
Persons entitled: Abbey National Building Society
Description: 35 rodenhurst road, lambeth, SW4.