Abbaye Restaurants Limited LONDON


Abbaye Restaurants Limited was officially closed on 2021-09-28. Abbaye Restaurants was a private limited company that could have been found at Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, W1W 8BF, ENGLAND. This company (officially started on 1995-10-03) was run by 1 director.
Director Adrian W. who was appointed on 06 December 2019.

The company was officially classified as "licensed restaurants" (56101). According to the Companies House database, there was a name change on 2006-05-16 and their previous name was Grenpark. The last confirmation statement was filed on 2020-05-31 and last time the annual accounts were filed was on 26 May 2019. 2016-05-31 was the date of the most recent annual return.

Abbaye Restaurants Limited Address / Contact

Office Address Lower Ground Floor, Elsley House
Office Address2 24/30 Great Titchfield Street
Town London
Post code W1W 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109642
Date of Incorporation Tue, 3rd Oct 1995
Date of Dissolution Tue, 28th Sep 2021
Industry Licensed restaurants
End of financial Year 31st May
Company age 26 years old
Account next due date Mon, 31st May 2021
Account last made up date Sun, 26th May 2019
Next confirmation statement due date Mon, 14th Jun 2021
Last confirmation statement dated Sun, 31st May 2020

Company staff

Adrian W.

Position: Director

Appointed: 06 December 2019

James S.

Position: Director

Appointed: 30 April 2019

Resigned: 31 March 2021

Giles D.

Position: Secretary

Appointed: 21 June 2017

Resigned: 06 December 2019

Giles D.

Position: Director

Appointed: 21 June 2017

Resigned: 06 December 2019

Timothy D.

Position: Director

Appointed: 04 July 2014

Resigned: 21 June 2017

Stephen R.

Position: Director

Appointed: 30 April 2014

Resigned: 30 April 2019

John D.

Position: Director

Appointed: 01 August 2012

Resigned: 30 April 2014

Mohan M.

Position: Secretary

Appointed: 17 January 2005

Resigned: 31 July 2014

James P.

Position: Director

Appointed: 17 January 2005

Resigned: 01 August 2012

Graham T.

Position: Director

Appointed: 17 January 2005

Resigned: 01 August 2012

Mohan M.

Position: Director

Appointed: 17 January 2005

Resigned: 31 July 2014

Gavin W.

Position: Director

Appointed: 31 May 2002

Resigned: 17 January 2005

Harry M.

Position: Secretary

Appointed: 31 May 2002

Resigned: 17 January 2005

Harry M.

Position: Director

Appointed: 31 May 2002

Resigned: 17 January 2005

Nicholas W.

Position: Director

Appointed: 30 July 2001

Resigned: 30 November 2001

Niel B.

Position: Director

Appointed: 10 August 2000

Resigned: 31 May 2002

Mohan M.

Position: Director

Appointed: 10 August 2000

Resigned: 31 May 2002

Maria B.

Position: Secretary

Appointed: 03 March 2000

Resigned: 31 May 2002

Michael J.

Position: Director

Appointed: 16 October 1998

Resigned: 30 July 2001

Robert F.

Position: Secretary

Appointed: 18 December 1997

Resigned: 03 March 2000

Nicola F.

Position: Secretary

Appointed: 20 September 1996

Resigned: 18 December 1997

Sophie W.

Position: Director

Appointed: 20 September 1996

Resigned: 10 August 2000

Roger M.

Position: Director

Appointed: 10 October 1995

Resigned: 01 December 1997

Bekay Secretaries Limited

Position: Secretary

Appointed: 10 October 1995

Resigned: 20 September 1996

Karen J.

Position: Secretary

Appointed: 10 October 1995

Resigned: 28 August 1998

Lewis R.

Position: Director

Appointed: 10 October 1995

Resigned: 02 October 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 10 October 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 October 1995

Resigned: 10 October 1995

People with significant control

Cafe Rouge Restaurants Limited

1st Floor 163 Eversholt Street, London, NW1 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00425057
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grenpark May 16, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 26th May 2019
filed on: 25th, March 2020
Free Download (2 pages)

Company search