Company NameCats Abbey Ltd
DirectorJonathan Levy
Company StatusActive
Company Number06870188
CategoryPrivate Limited Company
Incorporation Date5 April 2009(15 years ago)
Previous NameCats Abbey Trading Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(2 years, 6 months 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(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address39 Lancaster Grove
London
NW3 4HB
Director NameMr Michael Guy Waddingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Skies Barn
Cats Abbey
Sherborne
Gloucestershire
GL54 3NA
Wales

Contact

Websitewww.catsabbey.com
Email address[email protected]
Telephone01451 844444
Telephone regionStow-on-the-Wold

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 Levy
25.00%
Ordinary
25 at £1Jonathan Levy
25.00%
Ordinary

Financials

Year2014
Net Worth-£113,029
Cash£11,384
Current Liabilities£214,229

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

10 March 2011Delivered 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

Filing History

7 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 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 5 April 2016 (23 pages)
23 April 2019Second filing of the annual return made up to 5 April 2013 (23 pages)
23 April 2019Second filing of the annual return made up to 5 April 2015 (23 pages)
23 April 2019Second filing of the annual return made up to 5 April 2014 (23 pages)
17 April 2019Confirmation statement made on 17 September 2018 with updates (4 pages)
26 March 2019Second filing of Confirmation Statement dated 05/04/2017 (4 pages)
26 March 2019Second filing of Confirmation Statement dated 05/04/2018 (4 pages)
30 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 5 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2019.
(5 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2019.
(6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 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)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(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)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • 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)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 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)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
(5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2012Resolutions
  • RES13 ‐ Referencing transfer of shares 13/08/2012
(1 page)
27 September 2012Resolutions
  • RES13 ‐ Referencing transfer of shares 13/08/2012
(1 page)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 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 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 director (1 page)
18 October 2011Termination of appointment of Michael Waddingham as a director (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)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Amended accounts made up to 30 April 2010 (5 pages)
18 January 2011Amended accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US, Uk on 5 November 2010 (1 page)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2009Memorandum and Articles of Association (13 pages)
20 May 2009Memorandum and Articles of Association (13 pages)
8 May 2009Company name changed cats abbey trading LTD\certificate issued on 14/05/09 (2 pages)
8 May 2009Company name changed cats abbey trading LTD\certificate issued on 14/05/09 (2 pages)
5 April 2009Incorporation (16 pages)
5 April 2009Incorporation (16 pages)