Company NameAbbey Commercial Services Limited
DirectorArvind Joshi
Company StatusActive
Company Number01729962
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Previous NameBalmview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arvind Joshi
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Forty Lane
Wembley
Middlesex
HA9 9EU
Director NameMr Alex Ellul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleManager - Accounts Bureau
Country of ResidenceEngland
Correspondence Address47 Eastmead Avenue
Greenford
Middlesex
UB6 9RD
Director NameMr Peter Maurice Levy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoundwood House, Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PT
Secretary NameMs Jean Samaroo Levy
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address86-88 South Ealing Road
London
W5 4QB
Director NameMr Rakesh Narain Bhargava
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(25 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Willow Wood Close
Burnham
Bucks
SL1 8JD
Secretary NameMr Rakesh Narain Bhargava
NationalityBritish
StatusResigned
Appointed10 December 2008(25 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Willow Wood Close
Burnham
Bucks
SL1 8JD

Contact

Websiteabbeycommercial.com

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Arvind Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth£196,627
Cash£201,360
Current Liabilities£27,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
24 March 2015Registered office address changed from 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA to 7-8 Ritz Parade Western Avenue London W5 3RA on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA to 7-8 Ritz Parade Western Avenue London W5 3RA on 24 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
10 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA on 10 October 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Rakesh Narain Bhargava on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Arvind Joshi on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Rakesh Narain Bhargava on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Arvind Joshi on 11 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Return made up to 29/12/08; full list of members (4 pages)
16 March 2009Return made up to 29/12/08; full list of members (4 pages)
23 December 2008Secretary appointed mr rakesh narain bhargava (1 page)
23 December 2008Director appointed mr rakesh narain bhargava (1 page)
23 December 2008Secretary appointed mr rakesh narain bhargava (1 page)
23 December 2008Director appointed mr rakesh narain bhargava (1 page)
22 December 2008Appointment terminated secretary jean levy (1 page)
22 December 2008Appointment terminated secretary jean levy (1 page)
22 December 2008Appointment terminated director peter levy (1 page)
22 December 2008Appointment terminated director peter levy (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Return made up to 29/12/03; full list of members (7 pages)
8 April 2004Return made up to 29/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 29/12/01; full list of members (6 pages)
21 December 2001Return made up to 29/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
4 January 1999Return made up to 29/12/98; full list of members (6 pages)
4 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)