Company NameAbbeycave Limited
Company StatusActive
Company Number01358333
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Previous Name01358333 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Chatzipavlis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address7e Abbey Road
London
NW8 9AA
Director NameMr Omar El Jundi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7c Abbey Road
London
NW8 9AA
Director NameMr Athanasios Chatzipavlis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RolePropery Developer
Country of ResidenceEngland
Correspondence Address7e Abbey Road
London
NW8 9AA
Director NameKshma Jaswant Shah
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat A 7 Abbey Road
London
NW8 9AA
Director NameMr Jonathan Stuart Morris
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(43 years after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceCayman Islands
Correspondence Address16 Powell Smith Road
West Bay
Grand Cayman
Cayman Islands
Secretary NameAston Square Ltd (Corporation)
StatusCurrent
Appointed30 April 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressPO Box 7010
38 Warren Street
2nd Floor
London
W1A 2EA
Director NameMr Martin Zuch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 April 1993)
RoleBanker
Correspondence AddressFlat B 7 Abbey Road
St Johns Wood
London
Middlesex
NW8 9AA
Director NameJanice Adams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 1996)
RoleCamden Council Employee
Correspondence AddressFlat A 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameBrenda Hall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleHousewife Secretary
Correspondence AddressFlat E 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameJoan Olive Chissell
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2007)
RoleMusicologist
Correspondence AddressFlat D 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameKrystian Brak
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 January 2013)
RoleArchitect-Builder
Correspondence AddressFlat C 7 Abbey Road
St Johns Wood
London
NW8 9AA
Secretary NameBrenda Hall
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat E 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameNigel Beswick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 November 1995)
RoleDesigner
Correspondence AddressFlat B 7 Abbey Road
St Johns Wood
London
NW8 9AA
Secretary NameKelsey Vanessa Beswick
NationalityBritish
StatusResigned
Appointed25 November 1993(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleInternal Auditor
Correspondence AddressFlat B 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameCarlos Rodriguez Camarero
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySpaniard
StatusResigned
Appointed17 November 1995(17 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence Address7b Abbey Road
London
NW8 9AA
Secretary NameJoan Olive Chissell
NationalityBritish
StatusResigned
Appointed17 November 1995(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 November 1996)
RoleMusicologist/Temp Joint Sec
Correspondence AddressFlat D 7 Abbey Road
St Johns Wood
London
NW8 9AA
Secretary NameJanice Adams
NationalityBritish
StatusResigned
Appointed17 November 1995(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 1996)
RoleTemporary Acting Joint Secreta
Correspondence AddressFlat A 7 Abbey Road
St Johns Wood
London
NW8 9AA
Director NameDespina Daisy Lembesi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed01 February 1996(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 January 2007)
RoleStudent
Correspondence AddressFlat E 7 Abbey Road
London
NW8 9AA
Director NameDavid Jhn Adamson Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 1999)
RoleManagement Consultant
Correspondence Address7a Abbey Road
London
NW8 9AA
Secretary NameCarlos Rodriguez Camarero
NationalitySpaniard
StatusResigned
Appointed15 November 1996(18 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence Address7b Abbey Road
London
NW8 9AA
Director NameNicola Anne Fox-Waites
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(21 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2013)
RoleT V Producer
Correspondence Address7a Abbey Road
London
NW8 9AA
Director NameMr Jonathan Roger Dawson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(33 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2018)
RoleOccupation Housing Director
Country of ResidenceEngland
Correspondence AddressFlat D 7 Abbey Road
London
NW8 9AA
Director NameMr Christopher Robert Staker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7a Abbey Road
London
NW8 9AA
Director NameMrs Sureta Chana Staker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 February 2020)
RoleJudge
Country of ResidenceEngland
Correspondence Address7a Abbey Road
London
NW8 9AA

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Athanasios Chatzipavlis
16.67%
Ordinary
1 at £1Christopher Staker
16.67%
Ordinary
1 at £1John Dawson
16.67%
Ordinary
1 at £1Maria Chatzipavlis
16.67%
Ordinary
1 at £1Omar El Jundi
16.67%
Ordinary
1 at £1Sureta Chana Staker
16.67%
Ordinary

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 January 2021Notification of a person with significant control statement (2 pages)
15 September 2020Cessation of Jonathan Roger Dawson as a person with significant control on 15 September 2020 (1 page)
15 September 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
6 May 2020Registered office address changed from Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY England to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 6 May 2020 (1 page)
5 May 2020Appointment of Kshma Jaswant Shah as a director on 4 May 2020 (2 pages)
30 April 2020Termination of appointment of Sureta Chana Staker as a director on 20 February 2020 (1 page)
30 April 2020Appointment of Aston Square Ltd as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Christopher Robert Staker as a director on 14 February 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Flat D 7 Abbey Road London NW8 9AA to Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Jonathan Roger Dawson as a director on 17 April 2018 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 January 2016Director's details changed for Mr Omar El Jundi on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Omar El Jundi on 25 January 2016 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(9 pages)
28 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(9 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
(9 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
(9 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4.999998
(9 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4.999998
(9 pages)
2 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
5 February 2013Appointment of Mr Christopher Robert Staker as a director (2 pages)
5 February 2013Appointment of Mrs Sureta Chana Staker as a director (2 pages)
5 February 2013Termination of appointment of Krystian Brak as a director (1 page)
5 February 2013Appointment of Mr Omar El Jundi as a director (2 pages)
5 February 2013Termination of appointment of Nicola Fox-Waites as a director (1 page)
5 February 2013Termination of appointment of Carlos Rodriguez Camarero as a secretary (1 page)
5 February 2013Appointment of Mrs Maria Chatzipavlis as a director (2 pages)
5 February 2013Appointment of Mr Omar El Jundi as a director (2 pages)
5 February 2013Appointment of Mrs Maria Chatzipavlis as a director (2 pages)
5 February 2013Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
5 February 2013Appointment of Mr Christopher Robert Staker as a director (2 pages)
5 February 2013Termination of appointment of Carlos Rodriguez Camarero as a secretary (1 page)
5 February 2013Appointment of Mrs Sureta Chana Staker as a director (2 pages)
5 February 2013Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Krystian Brak as a director (1 page)
5 February 2013Termination of appointment of Carlos Rodriguez Camarero as a director (1 page)
5 February 2013Termination of appointment of Carlos Rodriguez Camarero as a director (1 page)
5 February 2013Appointment of Mr Athanasios Chatzipavlis as a director (2 pages)
5 February 2013Termination of appointment of Nicola Fox-Waites as a director (1 page)
5 February 2013Appointment of Mr Athanasios Chatzipavlis as a director (2 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 December 2011Registered office address changed from Flat B 7 Abbey Road St Johns Wood London NW8 9AA on 22 December 2011 (3 pages)
22 December 2011Registered office address changed from Flat B 7 Abbey Road St Johns Wood London NW8 9AA on 22 December 2011 (3 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 August 2011Appointment of Jonathan Dawson as a director (4 pages)
12 August 2011Appointment of Jonathan Dawson as a director (4 pages)
12 July 2011Company name changed 01358333 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
12 July 2011Company name changed 01358333 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
29 June 2011Change of name notice (1 page)
29 June 2011Change of name notice (1 page)
18 May 2011Termination of appointment of Despina Lembesi as a director (1 page)
18 May 2011Termination of appointment of Joan Chissell as a director (1 page)
18 May 2011Annual return made up to 12 January 2009 (10 pages)
18 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (22 pages)
18 May 2011Annual return made up to 12 January 2010 with a full list of shareholders (22 pages)
18 May 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2011Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 12 January 2010 with a full list of shareholders (22 pages)
18 May 2011Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
18 May 2011Termination of appointment of Despina Lembesi as a director (1 page)
18 May 2011Annual return made up to 12 January 2009 (10 pages)
18 May 2011Termination of appointment of Joan Chissell as a director (1 page)
18 May 2011Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2011Total exemption full accounts made up to 31 March 2008 (8 pages)
18 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (22 pages)
18 May 2011Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2011Administrative restoration application (4 pages)
16 May 2011Administrative restoration application (4 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 August 2007Return made up to 12/01/06; full list of members (9 pages)
1 August 2007Return made up to 12/01/06; full list of members (9 pages)
9 July 2007Return made up to 12/01/05; full list of members (9 pages)
9 July 2007Return made up to 12/01/07; no change of members (8 pages)
9 July 2007Return made up to 12/01/07; no change of members (8 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 November 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 May 2004Return made up to 12/01/04; full list of members (9 pages)
28 May 2004Return made up to 12/01/04; full list of members (9 pages)
13 March 2003Return made up to 12/01/03; full list of members (9 pages)
13 March 2003Return made up to 12/01/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 March 2002Return made up to 12/01/02; full list of members (8 pages)
14 March 2002Return made up to 12/01/02; full list of members (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Return made up to 01/11/99; full list of members (8 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Return made up to 01/11/99; full list of members (8 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
23 April 1999Full accounts made up to 31 March 1998 (9 pages)
23 April 1999Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Return made up to 01/11/98; full list of members (8 pages)
12 November 1998Return made up to 01/11/98; full list of members (8 pages)
15 October 1998Return made up to 01/11/97; full list of members (8 pages)
15 October 1998Return made up to 01/11/97; full list of members (8 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
12 February 1997Return made up to 01/11/96; full list of members (10 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Return made up to 01/11/96; full list of members (10 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Secretary resigned (1 page)
1 February 1996Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 1996New director appointed (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996Secretary resigned (2 pages)
1 February 1996Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New director appointed (1 page)
1 February 1996New secretary appointed (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
3 May 1995Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Full accounts made up to 31 March 1994 (7 pages)
3 May 1995Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 01/11/94; no change of members (6 pages)
3 May 1995Return made up to 01/11/94; no change of members (6 pages)
3 May 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 July 1978Memorandum and Articles of Association (15 pages)
18 July 1978Memorandum and Articles of Association (15 pages)
17 March 1978Certificate of incorporation (1 page)
17 March 1978Certificate of incorporation (1 page)