Company NameCats Abbey Barns Limited
DirectorJonathan Levy
Company StatusActive
Company Number04279651
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
London
NW3 4HB
Secretary NameMr Jonathan Levy
StatusCurrent
Appointed06 October 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address39 Lancaster Grove
London
NW3 4HB
Director NameMrs Chantelle Lucy Rountree
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleAntiquities Specialist
Correspondence Address8 Palmerston Mansions
Queens Club Gardens
London
W14 4TS
Director NameMr Michael Guy Waddingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Skies Barn
Cats Abbey
Sherborne
Gloucestershire
GL54 3NA
Wales
Secretary NameMr Michael Guy Waddingham
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Skies Barn
Cats Abbey
Sherborne
Gloucestershire
GL54 3NA
Wales

Location

Registered Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Alexander Levy
25.00%
Ordinary
25 at £1Gabrielle Rifkind
25.00%
Ordinary
25 at £1Jake Theodore Levy
25.00%
Ordinary
25 at £1Jonathan Levy
25.00%
Ordinary

Financials

Year2014
Net Worth£26,495
Cash£3,212
Current Liabilities£952,716

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

1 May 2007Delivered on: 2 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and blue skies development limited to the chargee on any account whatsoever.
Particulars: L/H cats abbey barn cats abbey sherbourne cheltenham gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
14 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Second filing of the annual return made up to 31 August 2012 (23 pages)
23 April 2019Second filing of the annual return made up to 31 August 2013 (23 pages)
23 April 2019Second filing of the annual return made up to 31 August 2014 (23 pages)
23 April 2019Second filing of the annual return made up to 31 August 2015 (23 pages)
26 March 2019Second filing of Confirmation Statement dated 31/08/2018 (4 pages)
26 March 2019Second filing of Confirmation Statement dated 31/08/2016 (4 pages)
26 March 2019Second filing of Confirmation Statement dated 31/08/2017 (4 pages)
30 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 September 2018Notification of Alexander Levy as a person with significant control on 1 September 2017 (2 pages)
17 September 2018Confirmation statement made on 31 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2019.
(5 pages)
17 September 2018Notification of Jake Theodore Levy as a person with significant control on 1 September 2017 (2 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2019.
(4 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2019.
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Resolutions
  • RES13 ‐ Allotment of shares 13/08/2012
(1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 September 2012Resolutions
  • RES13 ‐ Allotment of shares 13/08/2012
(1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 200
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 200
(4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 July 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
6 July 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Appointment of Mr Jonathan Levy as a secretary (2 pages)
19 October 2011Appointment of Mr Jonathan Levy as a secretary (2 pages)
18 October 2011Termination of appointment of Michael Waddingham as a secretary (1 page)
18 October 2011Termination of appointment of Michael Waddingham as a director (1 page)
18 October 2011Termination of appointment of Michael Waddingham as a director (1 page)
18 October 2011Appointment of Mr Jonathan Levy as a director (2 pages)
18 October 2011Appointment of Mr Jonathan Levy as a director (2 pages)
18 October 2011Termination of appointment of Michael Waddingham as a secretary (1 page)
13 October 2011Registered office address changed from , Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 13 October 2011 (1 page)
30 September 2011Termination of appointment of Chantelle Rountree as a director (1 page)
30 September 2011Termination of appointment of Chantelle Rountree as a director (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Registered office address changed from Mcgills Ltd Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , Mcgills Ltd, Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Mcgills Ltd Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 5 November 2010 (1 page)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 June 2010Amended accounts made up to 31 August 2007 (4 pages)
7 June 2010Amended accounts made up to 31 August 2008 (4 pages)
7 June 2010Amended accounts made up to 31 August 2007 (4 pages)
7 June 2010Amended accounts made up to 31 August 2008 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / chantelle waddingham / 30/06/2007 (1 page)
8 September 2008Director's change of particulars / chantelle waddingham / 30/06/2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 December 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Registered office changed on 22/06/07 from: randall & payne accountants, rodborough court, stroud, gloucestershire GL5 3LR (1 page)
22 June 2007Registered office changed on 22/06/07 from: randall & payne accountants rodborough court stroud gloucestershire GL5 3LR (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 December 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 November 2003Return made up to 31/08/03; full list of members (7 pages)
21 November 2003Return made up to 31/08/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
31 August 2001Incorporation (17 pages)
31 August 2001Incorporation (17 pages)