ABBAYE RESTAURANTS LIMITED
LONDON GRENPARK LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 03109642
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 1ST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 29 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW. The most likely internet sites of ABBAYE RESTAURANTS LIMITED are www.abbayerestaurants.co.uk, and www.abbaye-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Abbaye Restaurants Limited is a Private Limited Company. The company registration number is 03109642. Abbaye Restaurants Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Abbaye Restaurants Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary BEKAY SECRETARIES LIMITED has been resigned. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary FRANKLIN, Robert Norman Carew has been resigned. Secretary JONES, Karen Elisabeth Dind has been resigned. Secretary MANSIGANI, Mohan has been resigned. Secretary MORLEY, Harry Michael Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARBOUR, Niel Paterson has been resigned. Director DERKACH, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSON, Michael Andrew has been resigned. Director MANSIGANI, Mohan has been resigned. Director MANSIGANI, Mohan has been resigned. Director MORLEY, Harry Michael Charles has been resigned. Director MYERS, Roger has been resigned. Director PARSONS, James has been resigned. Director ROSS, Lewis Ian has been resigned. Director TURNER, Graham has been resigned. Director WARNER, Sophie Jane has been resigned. Director WILLIAMS, Gavin Laurence has been resigned. Director WRIGHT, Nicholas David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Resigned Directors

Secretary
BEKAY SECRETARIES LIMITED
Resigned: 20 September 1996
Appointed Date: 10 October 1995

Secretary
BUXTON SMITH, Maria Rita
Resigned: 31 May 2002
Appointed Date: 03 March 2000

Secretary
FENTON, Nicola Jane
Resigned: 18 December 1997
Appointed Date: 20 September 1996

Secretary
FRANKLIN, Robert Norman Carew
Resigned: 03 March 2000
Appointed Date: 18 December 1997

Secretary
JONES, Karen Elisabeth Dind
Resigned: 28 August 1998
Appointed Date: 10 October 1995

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005

Secretary
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 October 1995
Appointed Date: 03 October 1995

Director
BARBOUR, Niel Paterson
Resigned: 31 May 2002
Appointed Date: 10 August 2000
67 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 October 1995
Appointed Date: 03 October 1995

Director
JOHNSON, Michael Andrew
Resigned: 30 July 2001
Appointed Date: 16 October 1998
69 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005
67 years old

Director
MANSIGANI, Mohan
Resigned: 31 May 2002
Appointed Date: 10 August 2000
67 years old

Director
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002
60 years old

Director
MYERS, Roger
Resigned: 01 December 1997
Appointed Date: 10 October 1995
77 years old

Director
PARSONS, James
Resigned: 01 August 2012
Appointed Date: 17 January 2005
65 years old

Director
ROSS, Lewis Ian
Resigned: 02 October 1998
Appointed Date: 10 October 1995
74 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 17 January 2005
62 years old

Director
WARNER, Sophie Jane
Resigned: 10 August 2000
Appointed Date: 20 September 1996
67 years old

Director
WILLIAMS, Gavin Laurence
Resigned: 17 January 2005
Appointed Date: 31 May 2002
69 years old

Director
WRIGHT, Nicholas David
Resigned: 30 November 2001
Appointed Date: 30 July 2001
68 years old

ABBAYE RESTAURANTS LIMITED Events

21 Apr 2017
Full accounts made up to 29 May 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

13 Jun 2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
13 Jun 2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016
Full accounts made up to 31 May 2015
...
... and 143 more events
04 Mar 1996
New director appointed
04 Mar 1996
New director appointed
02 Mar 1996
Accounting reference date notified as 31/03
12 Oct 1995
Registered office changed on 12/10/95 from: 120 east road london N1 6AA
03 Oct 1995
Incorporation

ABBAYE RESTAURANTS LIMITED Charges

30 September 2014
Charge code 0310 9642 0008
Delivered: 3 October 2014
Status: Satisfied on 30 May 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Fixed and floating security document
Delivered: 31 July 2007
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: All its right, title and interest in and to the assigned…
22 January 2007
Fixed and floating security document
Delivered: 26 January 2007
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: All right title and interest in and to the assigned…
25 May 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC the "Security Agent"
Description: All property,first fixed charge all other property,all…
28 April 2005
Deed of accession and amendment
Delivered: 10 May 2005
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC ( the Security Agent)
Description: A grant of security over all security interests and…
17 January 2005
Debenture
Delivered: 29 January 2005
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Property k/a bromley-242 the glades shopping centre, and…
31 May 2002
Composite guarantee and debenture
Delivered: 11 June 2002
Status: Satisfied on 9 February 2005
Persons entitled: Barclays Bank PLC
Description: 20A winchester street basingstoke; unit 1 bishops wharf 39…
29 March 1996
Mortgage debenture
Delivered: 12 April 1996
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…