London
NW3 4HB
Secretary Name | Mr Jonathan Levy |
---|---|
Status | Current |
Appointed | 06 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Lancaster Grove London NW3 4HB |
Director Name | Mr Michael Guy Waddingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Skies Barn Cats Abbey Sherborne Gloucestershire GL54 3NA Wales |
Website | www.catsabbey.com |
---|---|
Email address | [email protected] |
Telephone | 01451 844444 |
Telephone region | Stow-on-the-Wold |
Registered Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Alexander Levy 25.00% Ordinary |
---|---|
25 at £1 | Gabrielle Rifkind 25.00% Ordinary |
25 at £1 | Jake Levy 25.00% Ordinary |
25 at £1 | Jonathan Levy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,029 |
Cash | £11,384 |
Current Liabilities | £214,229 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
10 March 2011 | Delivered on: 23 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
20 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Second filing of the annual return made up to 5 April 2016 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 5 April 2013 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 5 April 2015 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 5 April 2014 (23 pages) |
17 April 2019 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 05/04/2017 (4 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 05/04/2018 (4 pages) |
30 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 5 April 2018 with updates
|
20 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Appointment of Mr Jonathan Levy as a secretary (2 pages) |
19 October 2011 | Appointment of Mr Jonathan Levy as a secretary (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Levy as a director (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Levy as a director (2 pages) |
18 October 2011 | Termination of appointment of Michael Waddingham as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Waddingham as a director (1 page) |
13 October 2011 | Registered office address changed from , Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 13 October 2011 (1 page) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 November 2010 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US, Uk on 5 November 2010 (1 page) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Memorandum and Articles of Association (13 pages) |
20 May 2009 | Memorandum and Articles of Association (13 pages) |
8 May 2009 | Company name changed cats abbey trading LTD\certificate issued on 14/05/09 (2 pages) |
8 May 2009 | Company name changed cats abbey trading LTD\certificate issued on 14/05/09 (2 pages) |
5 April 2009 | Incorporation (16 pages) |
5 April 2009 | Incorporation (16 pages) |