ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbeyfield St.Albans Society Limited(The)

Abbeyfield St.Albans Society Limited(The) is an active company incorporated on 15 November 1960 with the registered office located in Watford, Hertfordshire. Abbeyfield St.Albans Society Limited(The) was registered 65 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
00675042
Private limited by guarantee without share capital
Age
65 years
Incorporated 15 November 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Raduis House (Hh)
51 Clarendon Road
Watford
Herts
WD17 1HP
United Kingdom
Address changed on 5 Jun 2024 (1 year 4 months ago)
Previous address was Grace Muriel House Tavistock Avenue St. Albans Herts AL1 2NW AL1 2NW England
Telephone
07956 558429
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
2
PSC • Director • Retired • English • Lives in England • Born in Jan 1956
Director • Co Director • British • Lives in UK • Born in Mar 1951
Director • Solicitor • British • Lives in England • Born in Feb 1975
Director • Retired • British • Lives in England • Born in Dec 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verulam Golf Club Limited
Mr Matthew Bernard Bliss is a mutual person.
Active
Abbeyfield Society (The)
George Smith-Salmond Ashworth is a mutual person.
Active
Stryders Solicitors Limited
Mr Matthew Bernard Bliss is a mutual person.
Active
RDP Finance (UK) Limited
George Smith-Salmond Ashworth is a mutual person.
Active
RDP Pallet Services Limited
George Smith-Salmond Ashworth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £856.9K (+147%)
Turnover
-£77.42K
Decreased by £102.01K (-415%)
Employees
Unreported
Same as previous period
Total Assets
£1.44M
Increased by £135.44K (+10%)
Total Liabilities
-£3.02K
Decreased by £1.23K (-29%)
Net Assets
£1.44M
Increased by £136.67K (+10%)
Debt Ratio (%)
0%
Decreased by 0.12% (-36%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 2 Sep 2025
Application To Strike Off
2 Months Ago on 20 Aug 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Steven Leslie Smith Resigned
1 Year 4 Months Ago on 3 Jun 2024
Carole Anne Lindsay Resigned
1 Year 5 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Charge Satisfied
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Abbeyfield St.Albans Society Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Sep 2025
Application to strike the company off the register
Submitted on 20 Aug 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 22 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Jun 2024
Termination of appointment of Steven Leslie Smith as a director on 3 June 2024
Submitted on 5 Jun 2024
Registered office address changed from Grace Muriel House Tavistock Avenue St. Albans Herts AL1 2NW AL1 2NW England to Raduis House (Hh) 51 Clarendon Road Watford Herts WD17 1HP on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Carole Anne Lindsay as a director on 10 May 2024
Submitted on 21 May 2024
Confirmation statement made on 16 March 2024 with updates
Submitted on 18 Mar 2024
Satisfaction of charge 5 in full
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year