Company NameBibendum Restaurant Limited
Company StatusActive
Company Number01971267
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NameSwift 1330 Limited

Business Activity

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

Directors

Director NameMr Michael Paul Frederick Hamlyn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(16 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Duncan Terrace
Islington
London
N1 8BS
Secretary NameBarry Gillons
NationalityBritish
StatusCurrent
Appointed07 February 2006(20 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Correspondence AddressGarden House
Chelwood Beacon
Chelwood Gate
Sussex
RH17 7LQ
Director NameMr Claude Franck Bosi
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Edmund Orby Conran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(35 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Mark Chester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Grosvenor Avenue
London
SW14 8BU
Director NameLord Paul Bertrand Wolfgang Hamlyn
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2001)
RolePublisher
Correspondence Address64 Old Church Street
Chelsea
London
SW3 6EP
Director NameMr Simon Charles Hopkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 April 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address97 Sinclair Road
London
W14 0NP
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 12 September 2020)
RoleDesigner And Retailer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameGraham Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 November 2005)
RoleRestaurant Manager Restaurateu
Correspondence Address5 Sweetmore Close
Lower Oddington
Moreton In Marsh
Gloucestershire
GL56 0UX
Wales
Director NameMatthew Edwin Charles Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address14 Belltrees Grove
London
SW16 2HZ
Director NameFiona Mary McFall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Watery Lane
Shipston On Stour
Warwickshire
CV36 4BE
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKeystone Law 48 Chancery Lane
London
WC2A 1JF

Contact

Websitebibendum.co.uk
Telephone020 75815817
Telephone regionLondon

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7k at £1Mr Simon Charles Hopkinson
33.33%
Ordinary
7k at £1Sir Terence Orby Conran
33.33%
Ordinary
7k at £1The Honourable Michael Paul Frederick Hamlyn
33.33%
Ordinary

Financials

Year2014
Net Worth£723,701
Cash£393,648
Current Liabilities£321,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

12 June 2020Delivered on: 15 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 January 2011Delivered on: 28 January 2011
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited

Classification: Rent deposit deed
Secured details: £3,150 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, see image for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 March 2023Notification of Geoffrey Ronald Davies as a person with significant control on 25 April 2022 (2 pages)
28 March 2023Notification of Nicholas James Douglas Bull as a person with significant control on 25 April 2022 (2 pages)
27 March 2023Cessation of Terence Orby Conran as a person with significant control on 25 April 2022 (1 page)
3 October 2022Memorandum and Articles of Association (18 pages)
3 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 December 2021Satisfaction of charge 1 in full (4 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
8 December 2021Termination of appointment of Geoffrey Ronald Davies as a director on 21 September 2021 (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
22 June 2021Director's details changed for Mr Edward Orby Conran on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr Edward Orby Conran as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Terence Orby Conran as a director on 12 September 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 September 2020Appointment of Mr Geoffrey Ronald Davies as a director on 16 September 2019 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 June 2020Registration of charge 019712670002, created on 12 June 2020 (5 pages)
27 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
28 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 August 2017Notification of Claude Franck Bosi as a person with significant control on 24 January 2017 (2 pages)
4 August 2017Notification of Claude Franck Bosi as a person with significant control on 24 January 2017 (2 pages)
15 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 February 2017Appointment of Mr Claude Franck Bosi as a director on 24 January 2017 (2 pages)
8 February 2017Appointment of Mr Claude Franck Bosi as a director on 24 January 2017 (2 pages)
30 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 31,500
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 31,500
(3 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Change of share class name or designation (2 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Termination of appointment of Simon Charles Hopkinson as a director on 25 April 2016 (1 page)
4 May 2016Termination of appointment of Simon Charles Hopkinson as a director on 25 April 2016 (1 page)
15 March 2016Termination of appointment of Fiona Mary Mcfall as a director on 25 February 2016 (1 page)
15 March 2016Termination of appointment of Fiona Mary Mcfall as a director on 25 February 2016 (1 page)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21,000
(7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21,000
(7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21,000
(7 pages)
19 March 2015Termination of appointment of Matthew Edwin Charles Harris as a director on 28 February 2015 (1 page)
19 March 2015Termination of appointment of Matthew Edwin Charles Harris as a director on 28 February 2015 (1 page)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,000
(8 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,000
(8 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,000
(8 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2008Return made up to 03/07/08; full list of members (5 pages)
23 July 2008Return made up to 03/07/08; full list of members (5 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
26 July 2007Return made up to 03/07/07; full list of members (7 pages)
26 July 2007Return made up to 03/07/07; full list of members (7 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 January 2007Auditor's resignation (2 pages)
15 January 2007Auditor's resignation (2 pages)
12 January 2007Full accounts made up to 1 January 2006 (16 pages)
12 January 2007Full accounts made up to 1 January 2006 (16 pages)
12 January 2007Full accounts made up to 1 January 2006 (16 pages)
21 December 2006Resolutions
  • RES13 ‐ App agreement 08/08/06
(7 pages)
21 December 2006Resolutions
  • RES13 ‐ App agreement 08/08/06
(7 pages)
22 September 2006Registered office changed on 22/09/06 from: 22 shad thames london SE1 2YU (1 page)
22 September 2006Registered office changed on 22/09/06 from: 22 shad thames london SE1 2YU (1 page)
13 September 2006£ ic 23333/21000 08/08/06 £ sr 2333@1=2333 (2 pages)
13 September 2006£ ic 23333/21000 08/08/06 £ sr 2333@1=2333 (2 pages)
9 August 2006Return made up to 03/07/06; full list of members (8 pages)
9 August 2006Return made up to 03/07/06; full list of members (8 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
13 February 2006Full accounts made up to 2 January 2005 (17 pages)
13 February 2006Full accounts made up to 2 January 2005 (17 pages)
13 February 2006Full accounts made up to 2 January 2005 (17 pages)
3 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Return made up to 03/07/04; full list of members (9 pages)
18 January 2005Return made up to 03/07/04; full list of members (9 pages)
21 December 2004Full accounts made up to 4 January 2004 (17 pages)
21 December 2004Full accounts made up to 4 January 2004 (17 pages)
21 December 2004Full accounts made up to 4 January 2004 (17 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 September 2003Full accounts made up to 29 December 2002 (17 pages)
26 September 2003Full accounts made up to 29 December 2002 (17 pages)
7 July 2003Return made up to 03/07/03; full list of members (9 pages)
7 July 2003Return made up to 03/07/03; full list of members (9 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
31 October 2002Full accounts made up to 30 December 2001 (16 pages)
31 October 2002Full accounts made up to 30 December 2001 (16 pages)
13 August 2002Return made up to 03/07/02; full list of members (8 pages)
13 August 2002Return made up to 03/07/02; full list of members (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (16 pages)
28 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 June 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 2 January 2000 (14 pages)
30 October 2000Full accounts made up to 2 January 2000 (14 pages)
30 October 2000Full accounts made up to 2 January 2000 (14 pages)
11 July 2000Return made up to 03/07/00; full list of members (8 pages)
11 July 2000Return made up to 03/07/00; full list of members (8 pages)
6 September 1999Full accounts made up to 3 January 1999 (14 pages)
6 September 1999Full accounts made up to 3 January 1999 (14 pages)
6 September 1999Full accounts made up to 3 January 1999 (14 pages)
1 August 1999Return made up to 03/07/99; full list of members (6 pages)
1 August 1999Return made up to 03/07/99; full list of members (6 pages)
26 August 1998Full accounts made up to 28 December 1997 (14 pages)
26 August 1998Full accounts made up to 28 December 1997 (14 pages)
13 July 1998Return made up to 03/07/98; no change of members (4 pages)
13 July 1998Return made up to 03/07/98; no change of members (4 pages)
19 September 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 September 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 June 1997Full accounts made up to 29 December 1996 (14 pages)
30 June 1997Full accounts made up to 29 December 1996 (14 pages)
30 July 1996Return made up to 03/07/96; full list of members (9 pages)
30 July 1996Return made up to 03/07/96; full list of members (9 pages)
28 May 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
28 May 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
8 May 1996Nc inc already adjusted 26/04/95 (1 page)
8 May 1996Ad 26/04/95--------- £ si 2333@1 (2 pages)
8 May 1996Ad 26/04/95--------- £ si 2333@1 (2 pages)
8 May 1996Nc inc already adjusted 26/04/95 (1 page)
23 August 1995Full accounts made up to 1 January 1995 (15 pages)
23 August 1995Full accounts made up to 1 January 1995 (15 pages)
23 August 1995Full accounts made up to 1 January 1995 (15 pages)
28 June 1995Return made up to 03/07/95; change of members (10 pages)
28 June 1995Return made up to 03/07/95; change of members (10 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
4 May 1994Full accounts made up to 2 January 1994 (14 pages)
4 May 1994Full accounts made up to 2 January 1994 (14 pages)
3 August 1993Full accounts made up to 3 January 1993 (13 pages)
3 August 1993Full accounts made up to 3 January 1993 (13 pages)
3 August 1993Full accounts made up to 3 January 1993 (13 pages)
13 October 1992Full accounts made up to 31 December 1991 (10 pages)
13 October 1992Full accounts made up to 31 December 1991 (10 pages)
13 October 1992Full accounts made up to 31 December 1991 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)