Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYCAVE LIMITED
Company Information for

ABBEYCAVE LIMITED

290 ELGIN AVENUE, LONDON, W9 1JS,
Company Registration Number
01358333
Private Limited Company
Active

Company Overview

About Abbeycave Ltd
ABBEYCAVE LIMITED was founded on 1978-03-17 and has its registered office in London. The organisation's status is listed as "Active". Abbeycave Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEYCAVE LIMITED
 
Legal Registered Office
290 ELGIN AVENUE
LONDON
W9 1JS
Other companies in NW8
 
Previous Names
01358333 LIMITED12/07/2011
Filing Information
Company Number 01358333
Company ID Number 01358333
Date formed 1978-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYCAVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYCAVE LIMITED

Current Directors
Officer Role Date Appointed
ATHANASIOS CHATZIPAVLIS
Director 2013-01-01
MARIA CHATZIPAVLIS
Director 2013-01-01
OMAR EL JUNDI
Director 2013-01-01
CHRISTOPHER ROBERT STAKER
Director 2013-01-01
SURETA CHANA STAKER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROGER DAWSON
Director 2011-08-08 2018-04-17
CARLOS RODRIGUEZ CAMARERO
Company Secretary 1996-11-15 2013-01-01
KRYSTIAN BRAK
Director 1992-11-01 2013-01-01
NICOLA ANNE FOX-WAITES
Director 1999-09-01 2013-01-01
CARLOS RODRIGUEZ CAMARERO
Director 1995-11-17 2013-01-01
JOAN OLIVE CHISSELL
Director 1992-11-01 2007-01-31
DESPINA DAISY LEMBESI
Director 1996-02-01 2007-01-13
DAVID JHN ADAMSON BELL
Director 1996-07-23 1999-08-01
JOAN OLIVE CHISSELL
Company Secretary 1995-11-17 1996-11-15
JANICE ADAMS
Company Secretary 1995-11-17 1996-07-23
JANICE ADAMS
Director 1992-11-01 1996-07-23
BRENDA HALL
Director 1992-11-01 1996-02-01
KELSEY VANESSA BESWICK
Company Secretary 1993-11-25 1995-11-16
NIGEL BESWICK
Director 1993-11-01 1995-11-16
MARTIN ZUCH
Director 1992-11-01 1993-04-16
BRENDA HALL
Company Secretary 1992-11-01 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England
2023-06-23Appointment of Ashley Milton Ltd as company secretary on 2023-06-23
2023-06-23Termination of appointment of Aston Square Ltd on 2023-06-23
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-17DISS40Compulsory strike-off action has been discontinued
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CHATZIPAVLIS
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-08-09AP01DIRECTOR APPOINTED MR JONATHAN STUART MORRIS
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-27PSC08Notification of a person with significant control statement
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-09-15PSC07CESSATION OF JONATHAN ROGER DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY England
2020-05-05AP01DIRECTOR APPOINTED KSHMA JASWANT SHAH
2020-04-30AP04Appointment of Aston Square Ltd as company secretary on 2020-04-30
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT STAKER
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Flat D 7 Abbey Road London NW8 9AA
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER DAWSON
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-25CH01Director's details changed for Mr Omar El Jundi on 2016-01-25
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-28AR0124/07/15 ANNUAL RETURN FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-04AR0124/07/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-25AR0124/07/13 ANNUAL RETURN FULL LIST
2013-04-02AR0112/01/13 ANNUAL RETURN FULL LIST
2013-02-05AR0112/01/12 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MRS MARIA CHATZIPAVLIS
2013-02-05AP01DIRECTOR APPOINTED MR ATHANASIOS CHATZIPAVLIS
2013-02-05AP01DIRECTOR APPOINTED MR OMAR EL JUNDI
2013-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT STAKER
2013-02-05AP01DIRECTOR APPOINTED MRS SURETA CHANA STAKER
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS RODRIGUEZ CAMARERO
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOX-WAITES
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTIAN BRAK
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY CARLOS RODRIGUEZ CAMARERO
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM FLAT B 7 ABBEY ROAD ST JOHNS WOOD LONDON NW8 9AA
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12AP01DIRECTOR APPOINTED JONATHAN DAWSON
2011-07-12RES15CHANGE OF NAME 19/05/2011
2011-07-12CERTNMCOMPANY NAME CHANGED 01358333 LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-18AA31/03/10 TOTAL EXEMPTION FULL
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2011-05-18AA31/03/08 TOTAL EXEMPTION FULL
2011-05-18AR0112/01/11 FULL LIST
2011-05-18AR0112/01/10 FULL LIST
2011-05-18AR0112/01/09 NO CHANGES
2011-05-18AR0112/01/08 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DESPINA LEMBESI
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CHISSELL
2011-05-16RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-06-02GAZ2STRUCK OFF AND DISSOLVED
2009-02-17GAZ1FIRST GAZETTE
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-08-01363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2007-07-09363sRETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS
2007-07-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-03-13363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-14363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-17363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-01288bDIRECTOR RESIGNED
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-15363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-12363bRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1997-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/97
1997-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29288aNEW DIRECTOR APPOINTED
1978-03-17Certificate of incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBEYCAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against ABBEYCAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYCAVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYCAVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 5
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEYCAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYCAVE LIMITED
Trademarks
We have not found any records of ABBEYCAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYCAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABBEYCAVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYCAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABBEYCAVE LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYCAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYCAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1