The Abbeyfield West Herts Society Limited ABBOTS LANGLEY


Founded in 1972, The Abbeyfield West Herts Society, classified under reg no. 01084439 is an active company. Currently registered at 11 Greenways WD5 0EU, Abbots Langley the company has been in the business for 52 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since July 5, 2018 The Abbeyfield West Herts Society Limited is no longer carrying the name The Abbeyfield Abbots Langley Society.

At present there are 6 directors in the the company, namely Peter J., Catharine Q. and Ruth G. and others. In addition one secretary - Matthew B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 12 March 2001.

The Abbeyfield West Herts Society Limited Address / Contact

Office Address 11 Greenways
Town Abbots Langley
Post code WD5 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01084439
Date of Incorporation Thu, 30th Nov 1972
Industry Other accommodation
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Peter J.

Position: Director

Appointed: 06 April 2023

Matthew B.

Position: Secretary

Appointed: 06 April 2023

Catharine Q.

Position: Director

Appointed: 28 June 2019

Ruth G.

Position: Director

Appointed: 10 April 2019

Elizabeth M.

Position: Director

Appointed: 10 April 2019

Jeffrey K.

Position: Director

Appointed: 10 April 2019

Matthew B.

Position: Director

Appointed: 10 April 2019

Kathleen C.

Position: Director

Resigned: 21 June 2018

John M.

Position: Secretary

Resigned: 12 March 2001

Stephen M.

Position: Director

Appointed: 10 April 2019

Resigned: 01 February 2021

Pam F.

Position: Director

Appointed: 24 August 2018

Resigned: 09 April 2019

Benjamin H.

Position: Director

Appointed: 10 August 2018

Resigned: 09 April 2019

Anna M.

Position: Director

Appointed: 10 August 2018

Resigned: 09 April 2019

David M.

Position: Director

Appointed: 10 August 2018

Resigned: 09 April 2019

Norman M.

Position: Director

Appointed: 22 November 2017

Resigned: 21 June 2018

Jennifer B.

Position: Director

Appointed: 20 July 2010

Resigned: 23 September 2014

David B.

Position: Director

Appointed: 03 February 2009

Resigned: 07 September 2010

Elizabeth M.

Position: Director

Appointed: 13 May 2008

Resigned: 21 June 2018

Norman M.

Position: Director

Appointed: 16 May 2007

Resigned: 16 May 2017

Claire S.

Position: Director

Appointed: 11 March 2002

Resigned: 01 December 2003

Marcus C.

Position: Secretary

Appointed: 12 March 2001

Resigned: 06 April 2023

Susan K.

Position: Director

Appointed: 14 March 2000

Resigned: 06 September 2011

Marcus C.

Position: Director

Appointed: 10 March 1999

Resigned: 20 March 2023

Stephanie B.

Position: Director

Appointed: 10 March 1997

Resigned: 26 September 2017

Pamela R.

Position: Director

Appointed: 02 May 1996

Resigned: 28 June 2019

Anthony S.

Position: Director

Appointed: 16 July 1991

Resigned: 28 January 2008

Catharine Q.

Position: Director

Appointed: 29 April 1991

Resigned: 23 September 2014

Joan S.

Position: Director

Appointed: 01 April 1991

Resigned: 01 September 2001

Edward S.

Position: Director

Appointed: 01 April 1991

Resigned: 08 March 1998

Peter H.

Position: Director

Appointed: 01 April 1991

Resigned: 07 March 1994

Pamela H.

Position: Director

Appointed: 01 April 1991

Resigned: 16 July 1991

Michael D.

Position: Director

Appointed: 01 April 1991

Resigned: 08 July 2009

Anne D.

Position: Director

Appointed: 01 April 1991

Resigned: 09 September 2004

Christine D.

Position: Director

Appointed: 01 April 1991

Resigned: 06 September 2011

Maureen D.

Position: Director

Appointed: 01 April 1991

Resigned: 21 May 1999

David B.

Position: Director

Appointed: 01 April 1991

Resigned: 26 September 2012

Brian A.

Position: Director

Appointed: 01 April 1991

Resigned: 07 September 2005

John M.

Position: Director

Appointed: 01 April 1991

Resigned: 16 October 2008

Bruce R.

Position: Director

Appointed: 01 April 1991

Resigned: 08 July 1991

Janet M.

Position: Director

Appointed: 01 April 1991

Resigned: 14 March 2000

Company previous names

The Abbeyfield Abbots Langley Society July 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand69 87667 54846 59769 10575 703102 173
Current Assets72 49768 97946 59769 10576 469103 128
Debtors2 6211 431  766955
Net Assets Liabilities154 114159 658141 673169 393172 748188 352
Other Debtors455455    
Property Plant Equipment396 998394 723388 801384 653380 505376 357
Other
Charity Funds154 114159 658141 673169 393172 748188 352
Charity Registration Number England Wales 265 137265 137265 137265 137265 137
Donations Legacies3 1471005 59320 9201 10120 802
Expenditure142 207 138 877147 763154 127199 450
Expenditure Material Fund 66 604138 877147 763154 127199 450
Income Endowments149 58672 148120 892175 483157 482215 054
Income From Other Trading Activities525200    
Income Material Fund 72 148120 892175 483157 482215 054
Investment Income145 91471 848115 299154 563156 381194 252
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 3795 54417 98527 7203 35515 604
Other Expenditure142 20766 604138 877147 271153 997199 450
Social Investments279 924279 924279 924279 924279 924279 924
Accrued Liabilities2 368     
Accumulated Depreciation Impairment Property Plant Equipment138 365140 640146 562150 710154 858159 006
Bank Borrowings9 0459 0459 8524 085  
Bank Borrowings Overdrafts9 0459 0459 8524 085  
Creditors17 59710 3659 8524 0854 30211 209
Depreciation Expense Property Plant Equipment4 6442 2755 9224 1484 1484 148
Fixed Assets117 074114 799108 877104 729100 58196 433
Increase From Depreciation Charge For Year Property Plant Equipment 2 2755 9224 1484 1484 148
Interest Income On Bank Deposits16244931426
Net Current Assets Liabilities54 90058 61436 74565 02072 16791 919
Other Creditors5 1911 320    
Other Taxation Social Security Payable993     
Prepayments Accrued Income2 166976    
Property Plant Equipment Gross Cost535 363535 363535 363535 363535 363 
Rental Income From Investment Property165 83071 824115 250154 532156 377194 226
Total Assets Less Current Liabilities171 974173 413145 622169 749172 748188 352
Costs Raising Funds   492130 
Accrued Liabilities Deferred Income    4 30211 209
Average Number Employees During Period  10121111
Prepayments    766955

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, March 2023
Free Download (16 pages)

Company search

Advertisements