Islington
London
N1 8BS
Secretary Name | Barry Gillons |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Correspondence Address | Garden House Chelwood Beacon Chelwood Gate Sussex RH17 7LQ |
Director Name | Mr Claude Franck Bosi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Edmund Orby Conran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(35 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Mark Chester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1994) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grosvenor Avenue London SW14 8BU |
Director Name | Lord Paul Bertrand Wolfgang Hamlyn |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2001) |
Role | Publisher |
Correspondence Address | 64 Old Church Street Chelsea London SW3 6EP |
Director Name | Mr Simon Charles Hopkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 April 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 97 Sinclair Road London W14 0NP |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 September 2020) |
Role | Designer And Retailer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Graham Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2005) |
Role | Restaurant Manager Restaurateu |
Correspondence Address | 5 Sweetmore Close Lower Oddington Moreton In Marsh Gloucestershire GL56 0UX Wales |
Director Name | Matthew Edwin Charles Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belltrees Grove London SW16 2HZ |
Director Name | Fiona Mary McFall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Watery Lane Shipston On Stour Warwickshire CV36 4BE |
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Keystone Law 48 Chancery Lane London WC2A 1JF |
Website | bibendum.co.uk |
---|---|
Telephone | 020 75815817 |
Telephone region | London |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7k at £1 | Mr Simon Charles Hopkinson 33.33% Ordinary |
---|---|
7k at £1 | Sir Terence Orby Conran 33.33% Ordinary |
7k at £1 | The Honourable Michael Paul Frederick Hamlyn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,701 |
Cash | £393,648 |
Current Liabilities | £321,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
12 June 2020 | Delivered on: 15 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 January 2011 | Delivered 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 |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 March 2023 | Notification of Geoffrey Ronald Davies as a person with significant control on 25 April 2022 (2 pages) |
28 March 2023 | Notification of Nicholas James Douglas Bull as a person with significant control on 25 April 2022 (2 pages) |
27 March 2023 | Cessation of Terence Orby Conran as a person with significant control on 25 April 2022 (1 page) |
3 October 2022 | Memorandum and Articles of Association (18 pages) |
3 October 2022 | Resolutions
|
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 December 2021 | Satisfaction of charge 1 in full (4 pages) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2021 | Termination of appointment of Geoffrey Ronald Davies as a director on 21 September 2021 (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 June 2021 | Director's details changed for Mr Edward Orby Conran on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Edward Orby Conran as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Terence Orby Conran as a director on 12 September 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 September 2020 | Appointment of Mr Geoffrey Ronald Davies as a director on 16 September 2019 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
15 June 2020 | Registration of charge 019712670002, created on 12 June 2020 (5 pages) |
27 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
30 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
28 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Claude Franck Bosi as a person with significant control on 24 January 2017 (2 pages) |
4 August 2017 | Notification of Claude Franck Bosi as a person with significant control on 24 January 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
8 February 2017 | Appointment of Mr Claude Franck Bosi as a director on 24 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Claude Franck Bosi as a director on 24 January 2017 (2 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
22 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Termination of appointment of Simon Charles Hopkinson as a director on 25 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Simon Charles Hopkinson as a director on 25 April 2016 (1 page) |
15 March 2016 | Termination of appointment of Fiona Mary Mcfall as a director on 25 February 2016 (1 page) |
15 March 2016 | Termination of appointment of Fiona Mary Mcfall as a director on 25 February 2016 (1 page) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 March 2015 | Termination of appointment of Matthew Edwin Charles Harris as a director on 28 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Matthew Edwin Charles Harris as a director on 28 February 2015 (1 page) |
9 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Matthew Edwin Charles Harris on 3 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Fiona Mary Mcfall on 3 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Simon Charles Hopkinson on 3 July 2010 (2 pages) |
11 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 January 2007 | Auditor's resignation (2 pages) |
15 January 2007 | Auditor's resignation (2 pages) |
12 January 2007 | Full accounts made up to 1 January 2006 (16 pages) |
12 January 2007 | Full accounts made up to 1 January 2006 (16 pages) |
12 January 2007 | Full accounts made up to 1 January 2006 (16 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
22 September 2006 | Registered office changed on 22/09/06 from: 22 shad thames london SE1 2YU (1 page) |
22 September 2006 | Registered 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 2006 | Return made up to 03/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
13 February 2006 | Full accounts made up to 2 January 2005 (17 pages) |
13 February 2006 | Full accounts made up to 2 January 2005 (17 pages) |
13 February 2006 | Full accounts made up to 2 January 2005 (17 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members
|
3 August 2005 | Return made up to 03/07/05; full list of members
|
18 January 2005 | Return made up to 03/07/04; full list of members (9 pages) |
18 January 2005 | Return made up to 03/07/04; full list of members (9 pages) |
21 December 2004 | Full accounts made up to 4 January 2004 (17 pages) |
21 December 2004 | Full accounts made up to 4 January 2004 (17 pages) |
21 December 2004 | Full accounts made up to 4 January 2004 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 September 2003 | Full accounts made up to 29 December 2002 (17 pages) |
26 September 2003 | Full accounts made up to 29 December 2002 (17 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (16 pages) |
13 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 June 2001 | Return made up to 03/07/01; full list of members
|
26 June 2001 | Return made up to 03/07/01; full list of members
|
30 October 2000 | Full accounts made up to 2 January 2000 (14 pages) |
30 October 2000 | Full accounts made up to 2 January 2000 (14 pages) |
30 October 2000 | Full accounts made up to 2 January 2000 (14 pages) |
11 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
11 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 3 January 1999 (14 pages) |
6 September 1999 | Full accounts made up to 3 January 1999 (14 pages) |
6 September 1999 | Full accounts made up to 3 January 1999 (14 pages) |
1 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 28 December 1997 (14 pages) |
26 August 1998 | Full accounts made up to 28 December 1997 (14 pages) |
13 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
19 September 1997 | Return made up to 03/07/97; no change of members
|
19 September 1997 | Return made up to 03/07/97; no change of members
|
30 June 1997 | Full accounts made up to 29 December 1996 (14 pages) |
30 June 1997 | Full accounts made up to 29 December 1996 (14 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
28 May 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
28 May 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
8 May 1996 | Nc inc already adjusted 26/04/95 (1 page) |
8 May 1996 | Ad 26/04/95--------- £ si 2333@1 (2 pages) |
8 May 1996 | Ad 26/04/95--------- £ si 2333@1 (2 pages) |
8 May 1996 | Nc inc already adjusted 26/04/95 (1 page) |
23 August 1995 | Full accounts made up to 1 January 1995 (15 pages) |
23 August 1995 | Full accounts made up to 1 January 1995 (15 pages) |
23 August 1995 | Full accounts made up to 1 January 1995 (15 pages) |
28 June 1995 | Return made up to 03/07/95; change of members (10 pages) |
28 June 1995 | Return made up to 03/07/95; change of members (10 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
4 May 1994 | Full accounts made up to 2 January 1994 (14 pages) |
4 May 1994 | Full accounts made up to 2 January 1994 (14 pages) |
3 August 1993 | Full accounts made up to 3 January 1993 (13 pages) |
3 August 1993 | Full accounts made up to 3 January 1993 (13 pages) |
3 August 1993 | Full accounts made up to 3 January 1993 (13 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|