ABEL HOSPITALITY LTD

Register to unlock more data on OkredoRegister

ABEL HOSPITALITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11229255

Incorporation date

28/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2018)
dot icon27/02/2026
Final Gazette dissolved following liquidation
dot icon27/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2024
Registered office address changed from Flat 2 8 Godson Street London N1 9GZ England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-12-23
dot icon20/12/2024
Statement of affairs
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon20/02/2023
Registered office address changed from 2 Broken Wharf London EC4V 3DT England to Flat 2 8 Godson Street London N1 9GZ on 2023-02-20
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/10/2021
Termination of appointment of Youri Axel Michel as a director on 2021-09-30
dot icon28/10/2021
Termination of appointment of Romain Dreyfus as a director on 2021-09-30
dot icon31/08/2021
Director's details changed for Mr Romain Dreyfus on 2021-08-01
dot icon31/08/2021
Director's details changed for Mr Romain Ribera on 2021-08-31
dot icon31/08/2021
Registered office address changed from Flat 3 8 Rathbone Place London W1T 1HN England to 2 Broken Wharf London EC4V 3DT on 2021-08-31
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon08/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Registered office address changed from 2 Broken Wharf London EC4V 3DT England to Flat 3 8 Rathbone Place London W1T 1HN on 2021-05-20
dot icon29/01/2021
Registered office address changed from Flat 3 38 Clanricarde Gardens London W2 4JW England to 2 Broken Wharf London EC4V 3DT on 2021-01-29
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of Mr Romain Ribera as a secretary on 2020-07-01
dot icon14/08/2020
Registered office address changed from 38 Flat 3 38 Clanricarde Gardens London W2 4JW England to Flat 3 38 Clanricarde Gardens London W2 4JW on 2020-08-14
dot icon13/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon13/08/2020
Registered office address changed from Flat 8 23 Queensborough Terrace London W2 3SS England to 38 Flat 3 38 Clanricarde Gardens London W2 4JW on 2020-08-13
dot icon16/07/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon29/01/2020
Registered office address changed from 23 Flat 8 23 Queensborough Terrace London W2 3SS England to Flat 8 23 Queensborough Terrace London W2 3SS on 2020-01-29
dot icon28/01/2020
Registered office address changed from Flat 8 Queensborough Terrace London W2 3SS to 23 Flat 8 23 Queensborough Terrace London W2 3SS on 2020-01-28
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/10/2019
Registration of charge 112292550001, created on 2019-09-18
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon29/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon24/04/2019
Termination of appointment of Romain Ribera as a director on 2018-08-18
dot icon21/08/2018
Appointment of Mr Thibault Bouquet De Joliniere as a director on 2018-08-18
dot icon21/08/2018
Appointment of Mr Youri Axel Michel as a director on 2018-08-18
dot icon21/08/2018
Appointment of Mr Romain Ribera as a director on 2018-08-18
dot icon21/08/2018
Appointment of Mr Romain Dreyfus as a director on 2018-08-18
dot icon23/05/2018
Registered office address changed from Mercato Metropolitano Newington Causeway London SE1 6DR United Kingdom to Flat 8 Queensborough Terrace London W2 3SS on 2018-05-23
dot icon28/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.11K
-
0.00
-
-
2022
9
98.42K
-
0.00
-
-
2023
9
120.45K
-
0.00
-
-
2023
9
120.45K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

120.45K £Ascended22.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ribera, Romain
Director
28/02/2018 - Present
25
Bouquet De Joliniere, Thibault
Director
18/08/2018 - Present
12
Michel, Youri Axel
Director
18/08/2018 - 30/09/2021
24
Dreyfus, Romain
Director
18/08/2018 - 30/09/2021
5
Ribera, Romain
Secretary
01/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ABEL HOSPITALITY LTD

ABEL HOSPITALITY LTD is an(a) Dissolved company incorporated on 28/02/2018 with the registered office located at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ABEL HOSPITALITY LTD?

toggle

ABEL HOSPITALITY LTD is currently Dissolved. It was registered on 28/02/2018 and dissolved on 27/02/2026.

Where is ABEL HOSPITALITY LTD located?

toggle

ABEL HOSPITALITY LTD is registered at C/O Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does ABEL HOSPITALITY LTD do?

toggle

ABEL HOSPITALITY LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ABEL HOSPITALITY LTD have?

toggle

ABEL HOSPITALITY LTD had 9 employees in 2023.

What is the latest filing for ABEL HOSPITALITY LTD?

toggle

The latest filing was on 27/02/2026: Final Gazette dissolved following liquidation.