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

AXBURY LIMITED

7010, Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8RH,
Company Registration Number
06530224
Private Limited Company
Active

Company Overview

About Axbury Ltd
AXBURY LIMITED was founded on 2008-03-11 and has its registered office in London. The organisation's status is listed as "Active". Axbury 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
AXBURY LIMITED
 
Legal Registered Office
7010
Portland Suite, Audley House
12-12a Margaret Street
London
W1W 8RH
Other companies in W1A
 
Filing Information
Company Number 06530224
Company ID Number 06530224
Date formed 2008-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-17 11:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXBURY 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.
Companies with same name AXBURY LIMITED
The following companies were found which have the same name as AXBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXBURY EVENTS LIMITED 31 WELLINGTON ROAD WELLINGTON RD NANTWICH CHESHIRE CW5 7ED Active Company formed on the 2011-10-26
AXBURY PROPERTY LIMITED THE OLD DAIRY OLD ROAD MINERA LL11 3YR Active Company formed on the 2023-08-10

Company Officers of AXBURY LIMITED

Current Directors
Officer Role Date Appointed
EVELYN RACHEL HAZEL ISRAEL
Company Secretary 2008-03-11
DAVID PHILIP RABSON
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARGALIT PNINA
Director 2012-12-20 2014-12-16
AA Company Services Limited
Company Secretary 2008-03-11 2008-03-11
Buyview Ltd
Director 2008-03-11 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN RACHEL HAZEL ISRAEL LONDRES GROUP LIMITED Company Secretary 2007-07-27 CURRENT 1998-08-13 Active
EVELYN RACHEL HAZEL ISRAEL VISION PROPERTIES LIMITED Company Secretary 2006-05-17 CURRENT 1997-05-16 Active
EVELYN RACHEL HAZEL ISRAEL DEANSWAY LIMITED Company Secretary 2006-03-10 CURRENT 2000-03-07 Active
EVELYN RACHEL HAZEL ISRAEL OAKBARN LIMITED Company Secretary 2005-12-16 CURRENT 1998-09-17 Active
EVELYN RACHEL HAZEL ISRAEL HENVIEW LIMITED Company Secretary 2005-04-08 CURRENT 2005-01-25 Active
EVELYN RACHEL HAZEL ISRAEL HATCHFIELD PROPERTIES LIMITED Company Secretary 2004-04-30 CURRENT 2003-05-08 Dissolved 2013-12-17
EVELYN RACHEL HAZEL ISRAEL FERNGREEN LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
EVELYN RACHEL HAZEL ISRAEL CRAFTWOOD LIMITED Company Secretary 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
EVELYN RACHEL HAZEL ISRAEL CIRCLEWAY LIMITED Company Secretary 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL LINKVIEW LIMITED Company Secretary 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL NASHGOLD LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL CITYHILL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
EVELYN RACHEL HAZEL ISRAEL PELSTAR PROPERTIES LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-14 Active
EVELYN RACHEL HAZEL ISRAEL DANECROFT PROPERTIES LIMITED Company Secretary 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL ELDA LIMITED Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
EVELYN RACHEL HAZEL ISRAEL SAFEFIELD PROPERTIES LIMITED Company Secretary 2001-03-07 CURRENT 2000-09-18 Active
DAVID PHILIP RABSON HATFORD LIMITED Director 2015-11-10 CURRENT 1998-05-07 Active - Proposal to Strike off
DAVID PHILIP RABSON ARDALE LIMITED Director 2015-08-11 CURRENT 2015-05-07 Dissolved 2016-11-08
DAVID PHILIP RABSON DENWORLD LIMITED Director 2015-07-09 CURRENT 1995-06-15 Active
DAVID PHILIP RABSON REXGOLD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID PHILIP RABSON CENDALE LIMITED Director 2015-06-17 CURRENT 2015-05-07 Active
DAVID PHILIP RABSON TELMARK LIMITED Director 2013-10-17 CURRENT 2013-09-25 Active
DAVID PHILIP RABSON HATZOLA EDGWARE Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID PHILIP RABSON CELMAN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID PHILIP RABSON KINOLA LIMITED Director 2011-03-16 CURRENT 2010-11-18 Active
DAVID PHILIP RABSON FILGATE LIMITED Director 2010-09-01 CURRENT 2010-05-17 Active
DAVID PHILIP RABSON HILBECK LIMITED Director 2010-04-01 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON MIDAFORCE LIMITED Director 2010-01-12 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON HENVIEW LIMITED Director 2005-04-08 CURRENT 2005-01-25 Active
DAVID PHILIP RABSON FERNGREEN LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
DAVID PHILIP RABSON CRAFTWOOD LIMITED Director 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
DAVID PHILIP RABSON NASHGOLD LIMITED Director 2002-09-17 CURRENT 2002-04-18 Active - Proposal to Strike off
DAVID PHILIP RABSON CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID PHILIP RABSON LINKVIEW LIMITED Director 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
DAVID PHILIP RABSON CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON PELSTAR PROPERTIES LIMITED Director 2002-01-09 CURRENT 2001-11-14 Active
DAVID PHILIP RABSON DANECROFT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
DAVID PHILIP RABSON ELDA LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
DAVID PHILIP RABSON SAFEFIELD PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
DAVID PHILIP RABSON DEANSWAY LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
DAVID PHILIP RABSON LONDRES GROUP LIMITED Director 1999-02-15 CURRENT 1998-08-13 Active
DAVID PHILIP RABSON OAKBARN LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
DAVID PHILIP RABSON AIREX LIMITED Director 1998-09-01 CURRENT 1996-08-29 Active
DAVID PHILIP RABSON VISION PROPERTIES LIMITED Director 1998-05-17 CURRENT 1997-05-16 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
2024-06-18Change of details for Airex Limited as a person with significant control on 2024-06-18
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2024-03-12CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302240003
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGALIT PNINA
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0111/03/14 ANNUAL RETURN FULL LIST
2014-05-283.6Receiver abstract summary of receipts and payments brought down to 2014-05-14
2014-05-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100016
2014-05-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0111/03/13 ANNUAL RETURN FULL LIST
2013-08-20RM01Liquidation appointment of receiver
2013-08-19AP01DIRECTOR APPOINTED MS MARGALIT PNINA
2013-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-14AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-04-20AR0111/03/11 FULL LIST
2010-04-27AR0111/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RABSON / 01/10/2009
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-17AA01PREVEXT FROM 31/03/2009 TO 31/08/2009
2009-05-28363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD
2008-04-16288aSECRETARY APPOINTED EVELYN RACHEL HAZEL ISRAEL
2008-04-16288aDIRECTOR APPOINTED DAVID RABSON
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 8-10 STAMFORD HILL LONDON N16 6XZ
2008-03-11NEWINCINCORPORATION 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 AXBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against AXBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-03 Satisfied DERBYSHIRE BUILDING SOCIETY
DEBENTURE 2008-05-03 Satisfied DERBYSHIRE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AXBURY LIMITED

Intangible Assets
Patents
We have not found any records of AXBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXBURY LIMITED
Trademarks
We have not found any records of AXBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXBURY 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 AXBURY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AXBURY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAXBURY LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXBURY 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 AXBURY 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.