ABBEYCAVE LIMITED

Register to unlock more data on OkredoRegister

ABBEYCAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01358333

Incorporation date

17/03/1978

Size

Dormant

Contacts

Registered address

Registered address

290 Elgin Avenue, London W9 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1978)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2024
Director's details changed for Mr Jonathan Stuart Morris on 2024-09-27
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon23/06/2023
Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 290 Elgin Avenue London W9 1JS on 2023-06-23
dot icon23/06/2023
Appointment of Ashley Milton Ltd as a secretary on 2023-06-23
dot icon23/06/2023
Termination of appointment of Aston Square Ltd as a secretary on 2023-06-23
dot icon02/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/09/2022
Termination of appointment of Athanasios Chatzipavlis as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Maria Chatzipavlis as a director on 2022-09-16
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-21 with updates
dot icon09/08/2021
Appointment of Mr Jonathan Stuart Morris as a director on 2021-03-19
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Notification of a person with significant control statement
dot icon15/09/2020
Confirmation statement made on 2020-06-21 with updates
dot icon15/09/2020
Cessation of Jonathan Roger Dawson as a person with significant control on 2020-09-15
dot icon06/05/2020
Registered 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 2020-05-06
dot icon05/05/2020
Appointment of Kshma Jaswant Shah as a director on 2020-05-04
dot icon30/04/2020
Appointment of Aston Square Ltd as a secretary on 2020-04-30
dot icon30/04/2020
Termination of appointment of Sureta Chana Staker as a director on 2020-02-20
dot icon30/04/2020
Termination of appointment of Christopher Robert Staker as a director on 2020-02-14
dot icon21/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon17/04/2018
Registered 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 2018-04-17
dot icon17/04/2018
Termination of appointment of Jonathan Roger Dawson as a director on 2018-04-17
dot icon02/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon30/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon25/01/2016
Director's details changed for Mr Omar El Jundi on 2016-01-25
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/04/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2012-01-12 with full list of shareholders
dot icon05/02/2013
Appointment of Mrs Sureta Chana Staker as a director
dot icon05/02/2013
Appointment of Mrs Maria Chatzipavlis as a director
dot icon05/02/2013
Appointment of Mr Omar El Jundi as a director
dot icon05/02/2013
Appointment of Mr Athanasios Chatzipavlis as a director
dot icon05/02/2013
Appointment of Mr Christopher Robert Staker as a director
dot icon05/02/2013
Termination of appointment of Carlos Rodriguez Camarero as a director
dot icon05/02/2013
Termination of appointment of Krystian Brak as a director
dot icon05/02/2013
Termination of appointment of Nicola Fox-Waites as a director
dot icon05/02/2013
Termination of appointment of Carlos Rodriguez Camarero as a secretary
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon22/12/2011
Registered office address changed from Flat B 7 Abbey Road St Johns Wood London NW8 9AA on 2011-12-22
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/08/2011
Appointment of Jonathan Dawson as a director
dot icon12/07/2011
Certificate of change of name
dot icon29/06/2011
Change of name notice
dot icon18/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2011
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2011
Total exemption full accounts made up to 2008-03-31
dot icon18/05/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2009-01-12
dot icon18/05/2011
Annual return made up to 2008-01-12 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Despina Lembesi as a director
dot icon18/05/2011
Termination of appointment of Joan Chissell as a director
dot icon16/05/2011
Administrative restoration application
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2008
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2007
Return made up to 12/01/06; full list of members
dot icon09/07/2007
Return made up to 12/01/07; no change of members
dot icon09/07/2007
Return made up to 12/01/05; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2004
Return made up to 12/01/04; full list of members
dot icon13/03/2003
Return made up to 12/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2002
Return made up to 12/01/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Return made up to 01/11/99; full list of members
dot icon01/09/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 01/11/98; full list of members
dot icon15/10/1998
Return made up to 01/11/97; full list of members
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 01/11/96; full list of members
dot icon12/02/1997
Registered office changed on 12/02/97
dot icon12/02/1997
Location of register of members address changed
dot icon12/02/1997
Location of debenture register address changed
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/11/1996
New director appointed
dot icon25/11/1996
Secretary resigned;director resigned
dot icon25/11/1996
Secretary resigned
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon01/02/1996
Return made up to 01/11/95; full list of members
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New secretary appointed
dot icon01/02/1996
New secretary appointed
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
Director resigned
dot icon03/05/1995
Return made up to 01/11/94; no change of members
dot icon03/05/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
New director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon07/12/1993
Return made up to 01/11/93; full list of members
dot icon22/02/1993
Return made up to 01/11/92; change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Secretary resigned
dot icon30/01/1992
Return made up to 01/11/91; full list of members
dot icon30/01/1992
Return made up to 31/12/90; full list of members
dot icon01/08/1991
Full accounts made up to 1990-03-31
dot icon01/08/1991
Full accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 01/11/89; full list of members
dot icon08/12/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Director resigned
dot icon15/02/1989
New director appointed
dot icon05/02/1989
Director resigned;new director appointed
dot icon18/05/1988
Full accounts made up to 1987-03-31
dot icon22/12/1987
Return made up to 14/04/87; full list of members
dot icon27/04/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 29/09/86; full list of members
dot icon22/09/1986
Full accounts made up to 1985-03-31
dot icon22/09/1986
Full accounts made up to 1984-03-31
dot icon30/07/1986
Return made up to 31/12/85; full list of members
dot icon08/05/1986
Full accounts made up to 1982-03-31
dot icon08/05/1986
Full accounts made up to 1980-03-31
dot icon08/05/1986
Full accounts made up to 1983-03-31
dot icon08/05/1986
Full accounts made up to 1979-03-31
dot icon08/05/1986
Full accounts made up to 1981-03-31
dot icon18/07/1978
Memorandum and Articles of Association
dot icon17/03/1978
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El Jundi, Omar
Director
01/01/2013 - Present
6
ASTON SQUARE LTD
Corporate Secretary
30/04/2020 - 23/06/2023
-
ASHLEY MILTON LIMITED
Corporate Secretary
23/06/2023 - Present
34
Morris, Jonathan Stuart
Director
19/03/2021 - Present
-
Shah, Kshma Jaswant
Director
04/05/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYCAVE LIMITED

ABBEYCAVE LIMITED is an(a) Active company incorporated on 17/03/1978 with the registered office located at 290 Elgin Avenue, London W9 1JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYCAVE LIMITED?

toggle

ABBEYCAVE LIMITED is currently Active. It was registered on 17/03/1978 .

Where is ABBEYCAVE LIMITED located?

toggle

ABBEYCAVE LIMITED is registered at 290 Elgin Avenue, London W9 1JS.

What does ABBEYCAVE LIMITED do?

toggle

ABBEYCAVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEYCAVE LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.