Company NameBistro Operators Limited
Company StatusDissolved
Company Number00750673
CategoryPrivate Limited Company
Incorporation Date19 February 1963(61 years, 1 month ago)
Dissolution Date24 December 2020 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Gordon Godwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(43 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 24 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameLord Peter Wilfred Eden
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairfax Place
London
NW6 4EJ
Director NameMr Swintger Karl Heinz Hoffelner
Date of BirthMay 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed11 July 1991(28 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Correspondence AddressHill House Middle Hill
Englefield Green
Surrey
TW20 0JL
Secretary NameMiss Rosemary Lina Tansey
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 July 1998)
RoleCompany Director
Correspondence Address65 Little Ealing Lane
London
W5 4ED
Secretary NameLord Peter Wilfred Eden
NationalityBritish
StatusResigned
Appointed12 July 1998(35 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairfax Place
London
NW6 4EJ
Secretary NameMr John Andrew Healy
NationalityBritish
StatusResigned
Appointed22 May 2006(43 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ

Contact

Telephone020 72432939
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Brassco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,987
Cash£3,877
Current Liabilities£142,247

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 June 2012Delivered on: 23 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2012Delivered on: 23 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 272/272A brompton road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 May 2007Delivered on: 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 2006Delivered on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 272 brompton road london t/n NGL681917,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1978Delivered on: 2 November 1978
Satisfied on: 24 May 2006
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 190 kings rd, london SW3 goodwill and the benefit of all licences(see doc M51). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 October 1978Delivered on: 2 November 1978
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68, queensway london W2 goodwill & benefit of all licences (doc M49). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 October 1978Delivered on: 2 November 1978
Satisfied on: 24 May 2006
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 70 new bond st, london W1 goodwill & benefit of licences (see doc M48). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 October 1978Delivered on: 2 November 1978
Satisfied on: 24 May 2006
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L0H 57 st johns wood high st, london NW8 goodwill & benefits of all licences (see doc M47). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 October 1978Delivered on: 30 October 1978
Satisfied on: 24 May 2006
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 43 upper brook st, london W1.
Fully Satisfied

Filing History

28 June 2017Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 June 2017 (2 pages)
26 April 2017Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Erin Close Fulham London SW6 1BF on 26 April 2017 (2 pages)
21 April 2017Statement of affairs with form 4.19 (6 pages)
21 April 2017Appointment of a voluntary liquidator (2 pages)
21 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
1 September 2016Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 September 2016Statement of company's objects (2 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 July 2016Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
21 June 2012Resolutions
  • RES13 ‐ Debenture as a deed, corporate guarantee,a legal mortgagae, a deed of surrender,a licence agreement 12/06/2012
(3 pages)
29 July 2011Director's details changed for Mr Peter Gordon Godwin on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Gordon Godwin on 1 January 2011 (2 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Director's change of particulars / peter godwin / 01/01/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 11/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / peter godwin / 01/01/2008 (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
1 June 2007Declaration of assistance for shares acquisition (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
11 December 2006Memorandum and Articles of Association (13 pages)
27 September 2006Return made up to 11/07/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
20 June 2006Declaration of assistance for shares acquisition (4 pages)
20 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Auditor's resignation (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 6 harwood road london SW6 4PH (1 page)
25 May 2006Particulars of mortgage/charge (5 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2004Return made up to 11/07/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2002Return made up to 11/07/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Return made up to 11/07/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Return made up to 11/07/98; no change of members (4 pages)
27 October 1997Registered office changed on 27/10/97 from: 12 york gate london NW1 4QG (1 page)
21 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Return made up to 11/07/97; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 11/07/96; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 November 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
22 November 1985Accounts made up to 31 December 1982 (9 pages)
26 November 1984Accounts made up to 31 December 1983 (12 pages)
18 October 1984Annual return made up to 31/12/82 (5 pages)
5 July 1982Accounts made up to 31 December 1980 (9 pages)
30 April 1963Allotment of shares (2 pages)
30 April 1963Allotment of shares (2 pages)