Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY COMMUNITY SERVICES LIMITED
Company Information for

ABBEY COMMUNITY SERVICES LIMITED

ABBEY COMMUNITY CENTRE, 34 GREAT SMITH STREET, LONDON, SW1P 3BU,
Company Registration Number
02980473
Private Limited Company
Active

Company Overview

About Abbey Community Services Ltd
ABBEY COMMUNITY SERVICES LIMITED was founded on 1994-10-19 and has its registered office in London. The organisation's status is listed as "Active". Abbey Community Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABBEY COMMUNITY SERVICES LIMITED
 
Legal Registered Office
ABBEY COMMUNITY CENTRE
34 GREAT SMITH STREET
LONDON
SW1P 3BU
Other companies in SW1P
 
Filing Information
Company Number 02980473
Company ID Number 02980473
Date formed 1994-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY COMMUNITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY COMMUNITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARY PAYNE
Director 2014-12-10
RICHARD HENRY WALTERS
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAINYA GILLIAN OFFSIDE-KEIVANI
Company Secretary 2012-05-21 2017-08-07
SIMON BROTT
Director 2012-06-12 2016-03-15
DAMIEN WILSON
Director 2013-10-23 2016-03-15
SCOTT DOUGLAS PUGH
Director 2009-11-04 2014-01-24
EMMA WILSON
Company Secretary 2011-01-04 2012-05-18
FLORA NGOZIKA NJOKU
Director 2011-06-13 2012-01-05
MARK ALEXANDER LINEHAN
Company Secretary 2008-10-16 2011-01-04
RIFAT WAHHAB
Director 2004-11-25 2009-11-04
JOHN RAYMOND RYAN
Company Secretary 2006-06-01 2008-06-18
KAREN PURVES
Director 2004-10-20 2006-04-07
GREGORY TOLEFE
Company Secretary 2005-08-05 2006-03-31
PETER CLELAND & COMPANY LIMITED
Company Secretary 2005-01-13 2005-08-05
GREG JEPHCOTT
Company Secretary 2004-10-12 2005-01-13
GREG JEPHCOTT
Director 2004-10-12 2004-11-25
RODERIC JAMES MACCLANCY
Director 1994-10-19 2004-10-15
GUY OLIVER SWALES
Company Secretary 1999-07-27 2004-10-12
GUY OLIVER SWALES
Director 1999-07-27 2004-09-30
MADELEINE LOUGHLIN
Company Secretary 1994-10-19 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY PAYNE ABBEY COMMUNITY ASSOCIATION LIMITED Director 2012-10-30 CURRENT 2005-02-23 Active
RICHARD HENRY WALTERS BELGRAVE & DENBIGH RTM COMPANY LTD Director 2016-08-02 CURRENT 2015-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CESSATION OF RICHARD HENRY WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES SOMERSET BUCKINGHAM
2023-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY WALTERS
2023-09-01DIRECTOR APPOINTED MR JONATHAN CHARLES SOMERSET BUCKINGHAM
2023-08-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR DOMINIC GRAHAM GILCHRIST
2021-04-15PSC07CESSATION OF MARY PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY PAYNE
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-09-08TM02Termination of appointment of Lainya Gillian Offside-Keivani on 2017-08-07
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17AP01DIRECTOR APPOINTED MR RICHARD HENRY WALTERS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN WILSON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROTT
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-17AP01DIRECTOR APPOINTED MRS MARY PAYNE
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-30AP01DIRECTOR APPOINTED MR DAMIEN WILSON
2014-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PUGH
2013-08-30AR0101/08/13 ANNUAL RETURN FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MR SIMON BROTT
2012-08-03AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORA NJOKU
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FLORA NJOKU
2012-05-28AP03Appointment of Mrs Lainya Gillian Offside-Keivani as company secretary
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY EMMA WILSON
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0101/08/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MS FLORA NGOZIKA NJOKU
2011-03-15AP03SECRETARY APPOINTED MISS EMMA WILSON
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY MARK LINEHAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AR0101/08/10 FULL LIST
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALEXANDER LINEHAN / 01/01/2010
2009-12-30Annotation
2009-12-05AP01DIRECTOR APPOINTED SCOTT DOUGLAS PUGH
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RIFAT WAHHAB
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-31288aSECRETARY APPOINTED MR MARK ALEXANDER LINEHAN
2008-10-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY JOHN RYAN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363(288)DIRECTOR RESIGNED
2006-10-16363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-21288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288aNEW SECRETARY APPOINTED
2005-08-17363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-17288bSECRETARY RESIGNED
2005-03-02363aRETURN MADE UP TO 19/10/04; NO CHANGE OF MEMBERS
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bSECRETARY RESIGNED
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-19363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-29363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-09363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to ABBEY COMMUNITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY COMMUNITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY COMMUNITY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY COMMUNITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY COMMUNITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY COMMUNITY SERVICES LIMITED
Trademarks
We have not found any records of ABBEY COMMUNITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY COMMUNITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £586 Rents
Suffolk County Council 2016-12 GBP £394 Room Hire
Suffolk County Council 2016-10 GBP £714 Room Hire
Buckinghamshire County Council 2016-3 GBP £617 Course Fees & Post Entry Training
Buckinghamshire County Council 2015-12 GBP £675 Course Fees & Post Entry Training
Buckinghamshire County Council 2015-10 GBP £804 Course Fees & Post Entry Training
Buckinghamshire County Council 2015-7 GBP £599 Course Fees & Post Entry Training
Buckinghamshire County Council 2015-4 GBP £1,269 Course Fees & Post Entry Training
Buckinghamshire County Council 2014-12 GBP £635 Course Fees & Post Entry Training
London Borough of Bexley 2014-12 GBP £1,030
Buckinghamshire County Council 2014-10 GBP £675 Course Fees & Post Entry Training
West Sussex County Council 2014-7 GBP £400
Buckinghamshire County Council 2014-7 GBP £756
Buckinghamshire County Council 2014-3 GBP £680
Buckinghamshire County Council 2014-1 GBP £608
Buckinghamshire County Council 2013-10 GBP £701
Buckinghamshire County Council 2013-7 GBP £1,863
Buckinghamshire County Council 2013-4 GBP £741
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £552 Hire Of Accomodation
London Borough of Bexley 2012-3 GBP £596
London Borough of Bexley 2012-1 GBP £1,601
Norfolk County Council 2011-12 GBP £515
London Borough of Bexley 2011-12 GBP £657
London Borough of Bexley 2011-9 GBP £766
London Borough of Bexley 2011-8 GBP £647

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY COMMUNITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY COMMUNITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY COMMUNITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.