Company NameAbbey Community Services Limited
DirectorsRichard Henry Walters and Dominic Graham Gilchrist
Company StatusActive
Company Number02980473
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Henry Walters
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(21 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Advisor For Charity
Country of ResidenceEngland
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Director NameMr Dominic Graham Gilchrist
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Director NameRoderic James Macclancy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address48 Onslow Gardens
London
SW7 3AH
Secretary NameMadeleine Loughlin
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 10 Minster Road
London
NW2 3RA
Director NameGuy Oliver Swales
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2004)
RoleOrganising Secretary
Correspondence Address9 Wyneham Road
London
SE24 9NT
Secretary NameGuy Oliver Swales
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2004)
RoleOrganising Secretary
Correspondence Address9 Wyneham Road
London
SE24 9NT
Director NameMr Greg Jephcott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(9 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2004)
RoleAsst Director
Country of ResidenceEngland
Correspondence Address21 Percival Court
Stansted Road
Bishops Stortford
Hertfordshire
CM23 2EF
Secretary NameMr Greg Jephcott
NationalityBritish
StatusResigned
Appointed12 October 2004(9 years, 12 months after company formation)
Appointment Duration3 months (resigned 13 January 2005)
RoleAsst Director
Country of ResidenceEngland
Correspondence Address21 Percival Court
Stansted Road
Bishops Stortford
Hertfordshire
CM23 2EF
Director NameKaren Purves
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2004(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Rectory Lane
Buckland
Betchworth
Surrey
RH3 7BH
Director NameRifat Wahhab
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2009)
RoleNHS Development Adviser
Correspondence Address59 Lings Cop Pice
West Dulwich
London
SE21 8SX
Secretary NameGregory Tolefe
NationalityBritish
StatusResigned
Appointed05 August 2005(10 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address174 Arden Crescent
Dagenham
Essex
RM9 4SB
Secretary NameMr John Raymond Ryan
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 June 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
London
N4 1PZ
Secretary NameMr Mark Alexander Linehan
NationalityBritish
StatusResigned
Appointed16 October 2008(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2011)
RoleCharity Chief Executive
Correspondence Address41d Effra Road
London
SW2 1BZ
Director NameScott Douglas Pugh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish And Australi
StatusResigned
Appointed04 November 2009(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Tivoli Road
London
SE27 0ED
Secretary NameMiss Emma Wilson
StatusResigned
Appointed04 January 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Director NameMs Flora Ngozika Njoku
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Secretary NameMrs Lainya Gillian Offside-Keivani
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2017)
RoleCompany Director
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Director NameMr Simon Brott
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2012(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Director NameMr Damien Wilson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressAbbey Centre Great Smith Street
London
SW1P 3BU
Director NameMs Mary Payne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2014(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
Secretary NamePeter Cleland & Company Limited (Corporation)
StatusResigned
Appointed13 January 2005(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 2005)
Correspondence AddressJesmond House Dungeness Road
Dungeness
Romney Marsh
Kent
TN29 9ND

Contact

Websitetheabbeycentre.org.uk
Telephone020 72220303
Telephone regionLondon

Location

Registered AddressAbbey Community Centre
34 Great Smith Street
London
SW1P 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Abbey Community Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£435,675
Gross Profit£359,071
Net Worth£4,896
Cash£222,034
Current Liabilities£288,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

24 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (12 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 March 2017 (10 pages)
25 October 2017Full accounts made up to 31 March 2017 (10 pages)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 7 August 2017 (1 page)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Lainya Gillian Offside-Keivani as a secretary on 7 August 2017 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Full accounts made up to 31 March 2016 (9 pages)
12 August 2016Full accounts made up to 31 March 2016 (9 pages)
17 May 2016Appointment of Mr Richard Henry Walters as a director on 15 March 2016 (2 pages)
17 May 2016Appointment of Mr Richard Henry Walters as a director on 15 March 2016 (2 pages)
16 May 2016Termination of appointment of Damien Wilson as a director on 15 March 2016 (1 page)
16 May 2016Termination of appointment of Simon Brott as a director on 15 March 2016 (1 page)
16 May 2016Termination of appointment of Damien Wilson as a director on 15 March 2016 (1 page)
16 May 2016Termination of appointment of Simon Brott as a director on 15 March 2016 (1 page)
3 September 2015Full accounts made up to 31 March 2015 (9 pages)
3 September 2015Full accounts made up to 31 March 2015 (9 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
17 July 2015Appointment of Mrs Mary Payne as a director on 10 December 2014 (2 pages)
17 July 2015Appointment of Mrs Mary Payne as a director on 10 December 2014 (2 pages)
9 September 2014Full accounts made up to 31 March 2014 (9 pages)
9 September 2014Full accounts made up to 31 March 2014 (9 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
30 July 2014Appointment of Mr Damien Wilson as a director on 23 October 2013 (2 pages)
30 July 2014Appointment of Mr Damien Wilson as a director on 23 October 2013 (2 pages)
25 January 2014Termination of appointment of Scott Pugh as a director (1 page)
25 January 2014Termination of appointment of Scott Pugh as a director (1 page)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
12 August 2013Accounts made up to 31 March 2013 (9 pages)
12 August 2013Accounts made up to 31 March 2013 (9 pages)
29 August 2012Accounts made up to 31 March 2012 (9 pages)
29 August 2012Accounts made up to 31 March 2012 (9 pages)
9 August 2012Appointment of Mr Simon Brott as a director (2 pages)
9 August 2012Appointment of Mr Simon Brott as a director (2 pages)
3 August 2012Termination of appointment of Flora Njoku as a director (1 page)
3 August 2012Termination of appointment of Flora Njoku as a director (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Termination of appointment of Flora Njoku as a director (1 page)
2 August 2012Termination of appointment of Flora Njoku as a director (1 page)
28 May 2012Termination of appointment of Emma Wilson as a secretary (1 page)
28 May 2012Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page)
28 May 2012Appointment of Mrs Lainya Gillian Offside-Keivani as a secretary (1 page)
28 May 2012Termination of appointment of Emma Wilson as a secretary (1 page)
13 September 2011Accounts made up to 31 March 2011 (9 pages)
13 September 2011Accounts made up to 31 March 2011 (9 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Ms Flora Ngozika Njoku as a director (2 pages)
23 June 2011Appointment of Ms Flora Ngozika Njoku as a director (2 pages)
15 March 2011Appointment of Miss Emma Wilson as a secretary (1 page)
15 March 2011Appointment of Miss Emma Wilson as a secretary (1 page)
18 January 2011Termination of appointment of Mark Linehan as a secretary (2 pages)
18 January 2011Termination of appointment of Mark Linehan as a secretary (2 pages)
22 September 2010Accounts made up to 31 March 2010 (9 pages)
22 September 2010Accounts made up to 31 March 2010 (9 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr Mark Alexander Linehan on 1 January 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Mark Alexander Linehan on 1 January 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Mark Alexander Linehan on 1 January 2010 (2 pages)
5 December 2009Appointment of Scott Douglas Pugh as a director (3 pages)
5 December 2009Appointment of Scott Douglas Pugh as a director (3 pages)
27 November 2009Termination of appointment of Rifat Wahhab as a director (2 pages)
27 November 2009Termination of appointment of Rifat Wahhab as a director (2 pages)
13 October 2009Accounts made up to 31 March 2009 (9 pages)
13 October 2009Accounts made up to 31 March 2009 (9 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
31 October 2008Secretary appointed mr mark alexander linehan (1 page)
31 October 2008Secretary appointed mr mark alexander linehan (1 page)
14 October 2008Appointment terminated secretary john ryan (1 page)
14 October 2008Return made up to 01/08/08; full list of members (3 pages)
14 October 2008Return made up to 01/08/08; full list of members (3 pages)
14 October 2008Appointment terminated secretary john ryan (1 page)
29 September 2008Accounts made up to 31 March 2008 (9 pages)
29 September 2008Accounts made up to 31 March 2008 (9 pages)
16 January 2008Return made up to 01/08/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 01/08/07; full list of members (2 pages)
13 November 2007Accounts made up to 31 March 2007 (9 pages)
13 November 2007Accounts made up to 31 March 2007 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
16 October 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 March 2005Return made up to 19/10/04; no change of members (5 pages)
2 March 2005Return made up to 19/10/04; no change of members (5 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 March 2004 (9 pages)
30 December 2004Full accounts made up to 31 March 2004 (9 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (9 pages)
14 January 2004Full accounts made up to 31 March 2003 (9 pages)
17 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Return made up to 19/10/00; full list of members (6 pages)
29 November 2000Return made up to 19/10/00; full list of members (6 pages)
9 October 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 October 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
21 January 1997Return made up to 19/10/96; full list of members (6 pages)
21 January 1997Return made up to 19/10/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)