The Abbey Hotel Golf & Country Club Limited LONDON


Founded in 1997, The Abbey Hotel Golf & Country Club, classified under reg no. 03471254 is an active company. Currently registered at 2nd Floor 32-33 Gosfield Street W1W 6HL, London the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 19, 1998 The Abbey Hotel Golf & Country Club Limited is no longer carrying the name Legislator 1366.

There is a single director in the company at the moment - David M., appointed on 2 August 2017. In addition, a secretary was appointed - Ian N., appointed on 2 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Abbey Hotel Golf & Country Club Limited Address / Contact

Office Address 2nd Floor 32-33 Gosfield Street
Office Address2 Fitzrovia
Town London
Post code W1W 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471254
Date of Incorporation Tue, 25th Nov 1997
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David M.

Position: Director

Appointed: 02 August 2017

Ian N.

Position: Secretary

Appointed: 02 August 2017

Adam S.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

John H.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

Phillip A.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

Richard B.

Position: Director

Appointed: 01 July 2003

Resigned: 02 August 2017

Adam S.

Position: Secretary

Appointed: 01 May 2001

Resigned: 02 August 2017

Morris K.

Position: Director

Appointed: 01 April 2001

Resigned: 31 October 2017

Morris K.

Position: Director

Appointed: 01 April 2001

Resigned: 02 August 2017

Anthony S.

Position: Director

Appointed: 03 February 1998

Resigned: 31 March 2001

Mark B.

Position: Secretary

Appointed: 28 January 1998

Resigned: 30 April 2001

Mark B.

Position: Director

Appointed: 28 January 1998

Resigned: 02 August 2017

John B.

Position: Director

Appointed: 28 January 1998

Resigned: 02 August 2017

Maureen P.

Position: Director

Appointed: 25 November 1997

Resigned: 28 January 1998

Maureen P.

Position: Secretary

Appointed: 25 November 1997

Resigned: 06 February 1998

Craig H.

Position: Director

Appointed: 25 November 1997

Resigned: 28 January 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Rsm Leisure Limited from Sutton Coldfield, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rsm Leisure Limited

Lea Marston Hotel & Leisure Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 03628906
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legislator 1366 January 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand497 328348 8931 301 7942 530 189
Current Assets1 029 717718 5531 651 0373 115 087
Debtors472 398333 307297 687538 921
Net Assets Liabilities679 340271 716213 002431 254
Other Debtors12 1721 48617 70615 775
Property Plant Equipment9 205 3028 902 8598 353 7698 114 857
Total Inventories59 99136 35351 55645 977
Other
Audit Fees Expenses10 00010 00010 00012 500
Accrued Liabilities Deferred Income175 511135 302259 318330 108
Accumulated Depreciation Impairment Property Plant Equipment4 669 1435 073 6875 703 3586 069 785
Additional Provisions Increase From New Provisions Recognised -22 970  
Additions Other Than Through Business Combinations Property Plant Equipment 103 10180 581127 515
Administrative Expenses3 949 3572 850 8463 635 2484 258 381
Amounts Owed By Group Undertakings203 500244 47738 50060 000
Amounts Owed To Group Undertakings8 504 3008 583 4698 798 1469 813 734
Applicable Tax Rate19191919
Average Number Employees During Period 76107116
Balances Amounts Owed By Related Parties  38 500 
Balances Amounts Owed To Related Parties551 675640 8437 950 125 
Comprehensive Income Expense110 052-407 624-58 714218 252
Corporation Tax Payable52 98512 60120 657 
Corporation Tax Recoverable   50 271
Cost Sales638 685224 796475 786608 475
Creditors9 321 2679 108 0959 568 01610 591 954
Current Tax For Period52 985-47 88518 191-20 657
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 380-22 970-17 813-6 338
Deferred Tax Liabilities223 065200 095182 282175 944
Depreciation Expense Property Plant Equipment358 175405 544629 671366 428
Finance Lease Liabilities Present Value Total9 71920 75727 22618 970
Finance Lease Payments Owing Minimum Gross21 06662 26368 73249 762
Government Grant Income 528 778312 447 
Gross Profit Loss4 115 7741 851 0903 267 5314 449 638
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 8077 501-19 372-20 657
Increase Decrease In Existing Provisions  -17 813-6 338
Increase From Depreciation Charge For Year Property Plant Equipment 404 544629 671366 427
Interest Payable Similar Charges Finance Costs  3 066 
Net Current Assets Liabilities-8 291 550-8 389 542-7 916 979-7 476 867
Net Deferred Tax Liability Asset223 065200 095182 282175 944
Number Shares Issued Fully Paid12 500 00012 500 00012 500 00012 500 000
Operating Profit Loss166 417-470 978-55 270191 257
Other Creditors131 49653 24352 70638 665
Other Departments Average Number Employees11476107116
Other Finance Costs  3 066 
Other Operating Income Format1 528 778312 447 
Other Taxation Social Security Payable166 772138 648184 613144 225
Par Value Share 000
Payments To Related Parties129 23947 746  
Pension Costs Defined Contribution Plan28 15521 86817 83324 167
Pension Other Post-employment Benefit Costs Other Pension Costs28 15521 86817 83324 167
Prepayments Accrued Income106 76341 350146 420157 332
Profit Loss110 052-407 624-58 714218 252
Profit Loss On Ordinary Activities Before Tax166 417-470 978-58 336191 257
Property Plant Equipment Gross Cost13 873 44513 976 54614 057 12714 184 642
Provisions223 065200 095182 282175 944
Provisions For Liabilities Balance Sheet Subtotal223 065200 095182 282175 944
Raw Materials59 99136 35351 55645 977
Revenue From Rendering Services4 754 4592 075 8863 743 3175 058 113
Social Security Costs122 12798 308101 306122 572
Staff Costs Employee Benefits Expense2 016 8011 613 6321 788 9382 041 236
Tax Decrease From Utilisation Tax Losses  46 50750 637
Tax Expense Credit Applicable Tax Rate31 619-89 486-11 08436 338
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 55221 12514 1539 483
Tax Tax Credit On Profit Or Loss On Ordinary Activities56 365-63 354378-26 995
Total Assets Less Current Liabilities913 752513 317436 790637 990
Total Current Tax Expense Credit52 985-40 38418 191 
Trade Creditors Trade Payables280 484164 075225 350246 252
Trade Debtors Trade Receivables149 96345 99495 061255 543
Turnover Revenue4 754 4592 075 8863 743 3175 058 113
Wages Salaries1 866 5191 493 4561 669 7991 894 497

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, August 2023
Free Download (22 pages)

Company search

Advertisements