ABBEY COMMUNITY SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 3BU

Company number 02980473
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address ABBEY COMMUNITY CENTRE, 34 GREAT SMITH STREET, LONDON, SW1P 3BU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Richard Henry Walters as a director on 15 March 2016. The most likely internet sites of ABBEY COMMUNITY SERVICES LIMITED are www.abbeycommunityservices.co.uk, and www.abbey-community-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Community Services Limited is a Private Limited Company. The company registration number is 02980473. Abbey Community Services Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Abbey Community Services Limited is Abbey Community Centre 34 Great Smith Street London Sw1p 3bu. . OFFSIDE-KEIVANI, Lainya Gillian is a Secretary of the company. PAYNE, Mary is a Director of the company. WALTERS, Richard Henry is a Director of the company. Secretary JEPHCOTT, Greg has been resigned. Secretary LINEHAN, Mark Alexander has been resigned. Secretary LOUGHLIN, Madeleine has been resigned. Secretary PETER CLELAND & COMPANY LIMITED has been resigned. Secretary RYAN, John Raymond has been resigned. Secretary SWALES, Guy Oliver has been resigned. Secretary TOLEFE, Gregory has been resigned. Secretary WILSON, Emma has been resigned. Director BROTT, Simon has been resigned. Director JEPHCOTT, Greg has been resigned. Director MACCLANCY, Roderic James has been resigned. Director NJOKU, Flora Ngozika has been resigned. Director PUGH, Scott Douglas has been resigned. Director PURVES, Karen has been resigned. Director SWALES, Guy Oliver has been resigned. Director WAHHAB, Rifat has been resigned. Director WILSON, Damien has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
OFFSIDE-KEIVANI, Lainya Gillian
Appointed Date: 21 May 2012

Director
PAYNE, Mary
Appointed Date: 10 December 2014
73 years old

Director
WALTERS, Richard Henry
Appointed Date: 15 March 2016
41 years old

Resigned Directors

Secretary
JEPHCOTT, Greg
Resigned: 13 January 2005
Appointed Date: 12 October 2004

Secretary
LINEHAN, Mark Alexander
Resigned: 04 January 2011
Appointed Date: 16 October 2008

Secretary
LOUGHLIN, Madeleine
Resigned: 27 July 1999
Appointed Date: 19 October 1994

Secretary
PETER CLELAND & COMPANY LIMITED
Resigned: 05 August 2005
Appointed Date: 13 January 2005

Secretary
RYAN, John Raymond
Resigned: 18 June 2008
Appointed Date: 01 June 2006

Secretary
SWALES, Guy Oliver
Resigned: 12 October 2004
Appointed Date: 27 July 1999

Secretary
TOLEFE, Gregory
Resigned: 31 March 2006
Appointed Date: 05 August 2005

Secretary
WILSON, Emma
Resigned: 18 May 2012
Appointed Date: 04 January 2011

Director
BROTT, Simon
Resigned: 15 March 2016
Appointed Date: 12 June 2012
44 years old

Director
JEPHCOTT, Greg
Resigned: 25 November 2004
Appointed Date: 12 October 2004
80 years old

Director
MACCLANCY, Roderic James
Resigned: 15 October 2004
Appointed Date: 19 October 1994
74 years old

Director
NJOKU, Flora Ngozika
Resigned: 05 January 2012
Appointed Date: 13 June 2011
59 years old

Director
PUGH, Scott Douglas
Resigned: 24 January 2014
Appointed Date: 04 November 2009
53 years old

Director
PURVES, Karen
Resigned: 07 April 2006
Appointed Date: 20 October 2004
69 years old

Director
SWALES, Guy Oliver
Resigned: 30 September 2004
Appointed Date: 27 July 1999
54 years old

Director
WAHHAB, Rifat
Resigned: 04 November 2009
Appointed Date: 25 November 2004
68 years old

Director
WILSON, Damien
Resigned: 15 March 2016
Appointed Date: 23 October 2013
49 years old

Persons With Significant Control

Mrs Mary Payne
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Richard Henry Walters
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

ABBEY COMMUNITY SERVICES LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
17 May 2016
Appointment of Mr Richard Henry Walters as a director on 15 March 2016
16 May 2016
Termination of appointment of Damien Wilson as a director on 15 March 2016
16 May 2016
Termination of appointment of Simon Brott as a director on 15 March 2016
...
... and 69 more events
21 Jan 1997
Return made up to 19/10/96; full list of members
11 Oct 1996
Accounts for a small company made up to 31 March 1996
20 Nov 1995
Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Nov 1994
Accounting reference date notified as 31/03

19 Oct 1994
Incorporation