Background WavePink WaveYellow Wave

ABBEY VIEW INVESTMENTS LIMITED (09586700)

ABBEY VIEW INVESTMENTS LIMITED (09586700) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ABBEY VIEW INVESTMENTS LIMITED has been registered for 10 years. Current directors include SPITZ, Stephen Barry.

Company Number
09586700
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
727 High Road, London, N12 0BP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SPITZ, Stephen Barry
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY VIEW INVESTMENTS LIMITED

ABBEY VIEW INVESTMENTS LIMITED is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ABBEY VIEW INVESTMENTS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09586700

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

727 High Road London, N12 0BP,

Previous Addresses

Second Floor, Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 12 May 2015To: 7 August 2017
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Mar 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

SPITZ, Stephen Barry

Active
High Road, LondonN12 0BP
Born September 1965
Director
Appointed 12 May 2015

Persons with significant control

3

Mrs Robyn Stein

Active
High Road, LondonN12 0BP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Stephen Barry Spitz

Active
High Road, LondonN12 0BP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Graham Anthony Spitz

Active
High Road, LondonN12 0BP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 July 2015
CC04CC04
Resolution
8 July 2015
RESOLUTIONSResolutions
Incorporation Company
12 May 2015
NEWINCIncorporation