Company NameAbergrave Limited
Company StatusDissolved
Company Number02154193
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameSquarefin 237 Limited

Business Activity

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

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(4 years, 10 months after company formation)
Appointment Duration30 years, 11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(13 years, 4 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coleherne Mews
London
SW10 9EA
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMiss Margaret Morrow
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 12 months after company formation)
Appointment Duration7 months (resigned 27 February 2009)
RolePersonal Assistant
Correspondence Address19 Longmead Road
Thames Ditton
Surrey
KY7 0JE
Scotland
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB

Contact

Telephone01603 632350
Telephone regionNorwich

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.9m at £1Carbrooke LTD
80.17%
Ordinary
469.8k at £1Marjorie Anne Rowland Trust
19.83%
Ordinary

Financials

Year2014
Net Worth£2,606,328
Cash£1,476,732
Current Liabilities£4,700

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 February 1992Delivered on: 4 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 2-16 colegate norwich norfolk.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
17 March 2023Application to strike the company off the register (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 November 2021Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2020Registered office address changed from 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,369,834
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,369,834
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,369,834
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,369,834
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,369,834
(3 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,369,834
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB England on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
27 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
13 July 2010Amended accounts made up to 31 December 2009 (5 pages)
13 July 2010Amended accounts made up to 31 December 2009 (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,900,000
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,369,834
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,369,834
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,900,000
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,900,000
(2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary margaret morrow (1 page)
27 February 2009Appointment terminated secretary margaret morrow (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Appointment terminated director harley rowland (1 page)
8 August 2008Appointment terminated director harley rowland (1 page)
6 August 2008Secretary appointed miss margaret morrow (1 page)
6 August 2008Secretary appointed miss margaret morrow (1 page)
5 August 2008Appointment terminated secretary michael smith (1 page)
5 August 2008Appointment terminated secretary michael smith (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from 5 savile row london wis 3PD (1 page)
17 July 2008Registered office changed on 17/07/2008 from 5 savile row london wis 3PD (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
19 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2006Return made up to 29/06/06; full list of members (7 pages)
20 July 2006Return made up to 29/06/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2005Return made up to 29/06/05; full list of members (7 pages)
3 August 2005Return made up to 29/06/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Return made up to 29/06/03; full list of members (7 pages)
12 July 2003Return made up to 29/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2/16 colegate norwich NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2/16 colegate norwich NR3 1BQ (1 page)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 1999Return made up to 29/06/99; no change of members (5 pages)
20 July 1999Return made up to 29/06/99; no change of members (5 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
27 July 1998Accounts made up to 30 June 1997 (12 pages)
27 July 1998Accounts made up to 30 June 1997 (12 pages)
26 July 1998Return made up to 29/06/98; full list of members (7 pages)
26 July 1998Return made up to 29/06/98; full list of members (7 pages)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
2 June 1997New secretary appointed (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997Secretary resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
23 July 1996Accounts made up to 31 December 1995 (12 pages)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
23 July 1996Accounts made up to 31 December 1995 (12 pages)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
18 August 1995Accounts made up to 31 December 1994 (13 pages)
18 August 1995Accounts made up to 31 December 1994 (13 pages)
25 July 1995Return made up to 29/06/95; full list of members (14 pages)
25 July 1995Return made up to 29/06/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 November 1989Registered office changed on 27/11/89 from: 47 duke street st james's london SW1Y 6QX (1 page)
27 November 1989Registered office changed on 27/11/89 from: 47 duke street st james's london SW1Y 6QX (1 page)
4 May 1989Return made up to 31/03/89; full list of members (8 pages)
4 May 1989Return made up to 31/03/89; full list of members (8 pages)
12 January 1989New director appointed (2 pages)
12 January 1989New director appointed (2 pages)
20 June 1988Secretary resigned;new secretary appointed (2 pages)
20 June 1988Secretary resigned;new secretary appointed (2 pages)
4 February 1988Memorandum and Articles of Association (11 pages)
4 February 1988Memorandum and Articles of Association (11 pages)
12 January 1988Director resigned;new director appointed (5 pages)
12 January 1988Secretary resigned;new secretary appointed (4 pages)
12 January 1988Secretary resigned;new secretary appointed (4 pages)
12 January 1988Director resigned;new director appointed (5 pages)
4 January 1988Company name changed squarefin 237 LIMITED\certificate issued on 28/12/87 (2 pages)
4 January 1988Company name changed squarefin 237 LIMITED\certificate issued on 28/12/87 (2 pages)