Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATS ABBEY BARNS LIMITED
Company Information for

CATS ABBEY BARNS LIMITED

39 LANCASTER GROVE, BELSIZE PARK, LONDON, NW3 4HB,
Company Registration Number
04279651
Private Limited Company
Active

Company Overview

About Cats Abbey Barns Ltd
CATS ABBEY BARNS LIMITED was founded on 2001-08-31 and has its registered office in Belsize Park. The organisation's status is listed as "Active". Cats Abbey Barns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATS ABBEY BARNS LIMITED
 
Legal Registered Office
39 LANCASTER GROVE
BELSIZE PARK
LONDON
NW3 4HB
Other companies in NW3
 
Filing Information
Company Number 04279651
Company ID Number 04279651
Date formed 2001-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB981953573  
Last Datalog update: 2023-10-08 07:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATS ABBEY BARNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATS ABBEY BARNS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LEVY
Company Secretary 2011-10-06
JONATHAN LEVY
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GUY WADDINGHAM
Company Secretary 2001-08-31 2011-10-06
MICHAEL GUY WADDINGHAM
Director 2001-08-31 2011-10-06
CHANTELLE LUCY ROUNTREE
Director 2001-08-31 2011-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEVY FORTIUS GROUP LIMITED Director 2015-08-12 CURRENT 2015-06-03 Active
JONATHAN LEVY HANDBAGGED (TOUR) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-13
JONATHAN LEVY M. P. E. ELECTRONICS LIMITED Director 2014-02-05 CURRENT 1986-03-03 Active
JONATHAN LEVY BELYSIMO LTD Director 2013-10-28 CURRENT 2013-10-28 Active
JONATHAN LEVY CATS ABBEY LTD Director 2011-10-06 CURRENT 2009-04-05 Active
JONATHAN LEVY THE FAIRNESS FOUNDATION Director 2011-01-24 CURRENT 1994-03-25 Active
JONATHAN LEVY TRICYCLE SCREEN LIMITED Director 2009-12-12 CURRENT 1995-07-10 Active
JONATHAN LEVY KILN LONDON PRODUCTIONS LIMITED Director 2009-10-03 CURRENT 2003-06-23 Active
JONATHAN LEVY 8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED Director 2008-09-29 CURRENT 2008-07-08 Active
JONATHAN LEVY KILN THEATRE Director 2002-09-30 CURRENT 1978-10-27 Active
JONATHAN LEVY EIGHT HAMPSTEAD HILL GARDENS LIMITED Director 2002-01-25 CURRENT 1972-03-28 Active
JONATHAN LEVY BOUNCE LIMITED Director 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
JONATHAN LEVY POINT VENTURES LIMITED Director 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
JONATHAN LEVY RIGHTSAVER LIMITED Director 1997-07-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JONATHAN LEVY CARLTON GATE MANAGEMENT COMPANY LIMITED Director 1993-11-03 CURRENT 1990-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-10Previous accounting period shortened from 30/04/23 TO 31/03/23
2022-10-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-23RP04AR01Second filing of the annual return made up to 2012-08-31
2019-03-26RP04CS01Second filing of Confirmation Statement dated 31/08/2016
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE THEODORE LEVY
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27CC04Statement of company's objects
2012-09-27RES01ADOPT ARTICLES 27/09/12
2012-09-27RES13Resolutions passed:
  • Allotment of shares 13/08/2012
2012-09-27SH0113/08/12 STATEMENT OF CAPITAL GBP 200
2012-09-05AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-06AA01Previous accounting period shortened from 31/08/12 TO 30/04/12
2012-01-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AP03Appointment of Mr Jonathan Levy as company secretary
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADDINGHAM
2011-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WADDINGHAM
2011-10-18AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US UNITED KINGDOM
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE ROUNTREE
2011-09-02AR0131/08/11 FULL LIST
2011-01-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM MCGILLS LTD OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US
2010-09-07AR0131/08/10 FULL LIST
2010-06-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2010-06-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE WADDINGHAM / 30/06/2007
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-29363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: RANDALL & PAYNE ACCOUNTANTS RODBOROUGH COURT STROUD GLOUCESTERSHIRE GL5 3LR
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-22363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-21363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CATS ABBEY BARNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATS ABBEY BARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 929,865
Creditors Due Within One Year 2012-04-30 £ 935,689
Creditors Due Within One Year 2012-04-30 £ 935,689
Creditors Due Within One Year 2011-08-31 £ 980,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATS ABBEY BARNS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 11,476
Current Assets 2013-04-30 £ 72,994
Current Assets 2012-04-30 £ 79,089
Current Assets 2012-04-30 £ 79,089
Current Assets 2011-08-31 £ 108,505
Debtors 2013-04-30 £ 61,518
Debtors 2012-04-30 £ 78,711
Debtors 2012-04-30 £ 78,711
Debtors 2011-08-31 £ 107,577
Fixed Assets 2013-04-30 £ 882,991
Fixed Assets 2012-04-30 £ 882,891
Shareholder Funds 2013-04-30 £ 26,120
Shareholder Funds 2012-04-30 £ 26,291
Shareholder Funds 2012-04-30 £ 26,291
Shareholder Funds 2011-08-31 £ 10,974
Tangible Fixed Assets 2013-04-30 £ 882,891
Tangible Fixed Assets 2012-04-30 £ 882,891
Tangible Fixed Assets 2012-04-30 £ 882,891
Tangible Fixed Assets 2011-08-31 £ 882,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATS ABBEY BARNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATS ABBEY BARNS LIMITED
Trademarks
We have not found any records of CATS ABBEY BARNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATS ABBEY BARNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CATS ABBEY BARNS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CATS ABBEY BARNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATS ABBEY BARNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATS ABBEY BARNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.