ABERGRAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABERGRAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02154193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABERGRAVE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ABERGRAVE LIMITED located?

    Registered Office Address
    2 Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERGRAVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUAREFIN 237 LIMITEDAug 11, 1987Aug 11, 1987

    What are the latest accounts for ABERGRAVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ABERGRAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Yvonne Kelsey as a secretary on Nov 26, 2021

    1 pagesTM02

    Appointment of Mr Andrew Grant Petter as a director on Nov 26, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on Jul 01, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/of Blackfish Capital Limited, 1st Floor London SW1Y 6BN on Aug 16, 2018

    1 pagesAD01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Notification of David John Rowland as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 2,369,834
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2,369,834
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of ABERGRAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETTER, Andrew Grant, Mr.
    Duke Street
    St James
    SW1Y 6BN London
    2
    England
    Director
    Duke Street
    St James
    SW1Y 6BN London
    2
    England
    EnglandBritish289946900001
    ROBESON, Graham John
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    Director
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    United KingdomBritish147389920001
    BAYLEY, Kate
    143 Erskine Crescent
    N17 9PS London
    Secretary
    143 Erskine Crescent
    N17 9PS London
    British79510000001
    CAUSTON, Richard Ian
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    Secretary
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    British97060270001
    KELSEY, Yvonne
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    Secretary
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    185094640001
    MILLER, David
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    Secretary
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    British59650030005
    MILLER, David
    17 Isbets Dale
    Taverham
    NR8 6XA Norwich
    Secretary
    17 Isbets Dale
    Taverham
    NR8 6XA Norwich
    British59650030002
    MORROW, Margaret
    Longmead Road
    Thames Ditton
    KY7 0JE Surrey
    19
    Surrey
    Secretary
    Longmead Road
    Thames Ditton
    KY7 0JE Surrey
    19
    Surrey
    British132385900001
    SMITH, Michael David Langford
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    Secretary
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    South African66613940002
    WOOLRICH, Kevin
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    Secretary
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    British47103250002
    YUILL, Andrew
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    England
    Secretary
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    England
    Other135815640001
    JAMES, Jeremy Edward
    Gaiters Bishops Walk
    Shirley Hills
    CR0 5BA Addington
    Surrey
    Director
    Gaiters Bishops Walk
    Shirley Hills
    CR0 5BA Addington
    Surrey
    British35230430001
    ROWLAND, Harley James
    10 Coleherne Mews
    SW10 9EA London
    Director
    10 Coleherne Mews
    SW10 9EA London
    United KingdomBritish125919200001

    Who are the persons with significant control of ABERGRAVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Rowland
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    Apr 06, 2016
    Duke Street
    St James's, 1st Floor
    SW1Y 6BN London
    2
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABERGRAVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 1992
    Delivered On Mar 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as 2-16 colegate norwich norfolk.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0