The Abbey Hotel Limited


The Abbey Hotel started in year 1997 as Private Limited Company with registration number 03389220. The The Abbey Hotel company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 11 Thurloe Place. Postal code: SW7 2RS. Since 1997/07/31 The Abbey Hotel Limited is no longer carrying the name Mb98.

Currently there are 4 directors in the the firm, namely Ankit V., Sameer M. and Satinder V. and others. In addition one secretary - Rajesh V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charanjit V. who worked with the the firm until 25 January 2010.

The Abbey Hotel Limited Address / Contact

Office Address 11 Thurloe Place
Office Address2 London
Town
Post code SW7 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389220
Date of Incorporation Thu, 19th Jun 1997
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ankit V.

Position: Director

Appointed: 01 December 2015

Sameer M.

Position: Director

Appointed: 01 January 2015

Satinder V.

Position: Director

Appointed: 10 April 2011

Rajesh V.

Position: Secretary

Appointed: 25 January 2010

Rajesh V.

Position: Director

Appointed: 31 July 1997

Khuswant M.

Position: Director

Appointed: 22 May 2000

Resigned: 01 January 2015

Chiman S.

Position: Director

Appointed: 16 August 1997

Resigned: 22 May 2000

Charanjit V.

Position: Secretary

Appointed: 31 July 1997

Resigned: 25 January 2010

Anoop V.

Position: Director

Appointed: 31 July 1997

Resigned: 01 May 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1997

Resigned: 31 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1997

Resigned: 31 July 1997

Company previous names

Mb98 July 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand374 836505 184208 186
Current Assets452 050635 790421 788
Debtors58 203108 639190 502
Net Assets Liabilities-68 029116 913212 353
Other Debtors 18 000 
Property Plant Equipment734 227695 762643 441
Total Inventories19 01121 96723 100
Other
Audit Fees Expenses 12 000 
Taxation Compliance Services Fees 2 000 
Accrued Liabilities Deferred Income293 799360 901293 323
Accumulated Depreciation Impairment Property Plant Equipment3 020 5463 170 7133 323 111
Additions Other Than Through Business Combinations Property Plant Equipment 111 702100 077
Administrative Expenses704 644645 900941 039
Amounts Owed To Group Undertakings387 414375 414150 414
Average Number Employees During Period694873
Corporation Tax Payable34 486  
Corporation Tax Recoverable 45 036 
Cost Sales1 848 6711 368 1002 276 909
Creditors387 414375 414150 414
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -57 6013 863
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 46 670-46 670
Depreciation Expense Property Plant Equipment172 913150 167152 398
Further Item Tax Increase Decrease Component Adjusting Items2 54144 834-97
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 76912 991
Government Grant Income320 884334 508 
Gross Profit Loss85 341497 968990 489
Increase Decrease In Current Tax From Adjustment For Prior Periods -45 036680
Increase From Depreciation Charge For Year Property Plant Equipment 150 167152 398
Net Current Assets Liabilities-414 842-156 765-280 674
Other Operating Income Format1320 884334 508 
Other Taxation Social Security Payable188 976162 415204 345
Pension Other Post-employment Benefit Costs Other Pension Costs21 08118 58931 663
Prepayments Accrued Income 38 23062 300
Profit Loss-298 419184 94295 440
Profit Loss On Ordinary Activities Before Tax-298 419186 57649 450
Property Plant Equipment Gross Cost3 754 7733 866 4753 966 552
Raw Materials Consumables19 01121 96723 100
Social Security Costs87 72859 890108 701
Staff Costs Employee Benefits Expense1 349 685983 7931 551 686
Taxation Including Deferred Taxation Balance Sheet Subtotal 46 670 
Tax Expense Credit Applicable Tax Rate-56 70035 4499 396
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -33 530-13 044
Tax Increase Decrease From Effect Capital Allowances Depreciation21 1474861 001
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 012 2 340
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 634-45 990
Total Assets Less Current Liabilities319 385538 997362 767
Total Current Tax Expense Credit -45 036680
Total Deferred Tax Expense Credit 46 670-46 670
Total Operating Lease Payments165 096148 262188 680
Trade Creditors Trade Payables104 678153 916112 359
Trade Debtors Trade Receivables14 0067 3736 249
Turnover Revenue1 934 0121 866 0683 267 398
Wages Salaries1 240 876905 3141 411 322

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 30th, June 2023
Free Download (23 pages)

Company search

Advertisements