Company NameBistrot Deluxe (Baker Street) Limited
Company StatusActive
Company Number03794939
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameThe Antipasti Bar Limited

Business Activity

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

Directors

Director NameMr Jeffrey Francis Charles Galvin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address45 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AP
Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Christopher John Galvin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Potters Row
Straford
London
E20 1GX
Secretary NameMrs Claudia Sanker
NationalityBritish
StatusCurrent
Appointed21 June 2005(5 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameCarole Bloodworth
StatusCurrent
Appointed18 August 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameLimecourt Ventures Limited (Corporation)
StatusCurrent
Appointed03 August 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 8 months
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMrs Claudia Sanker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Mr Kenneth James Sanker
40.00%
Ordinary A
20 at £1Christopher John Galvin
20.00%
Ordinary A
20 at £1Jeffrey Francis Charles Galvin
20.00%
Ordinary A
10 at £1Christopher John Galvin
10.00%
B Non Voting
10 at £1Jeffrey Francis Charles Galvin
10.00%
B Non Voting

Financials

Year2014
Net Worth£1,189,629
Cash£1,038,653
Current Liabilities£667,710

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 Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

18 October 2005Delivered on: 2 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement premises at 66 baker street, london and ground floor and basement car park premises at 66 baker street, london. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
11 August 2005Delivered on: 13 August 2005
Persons entitled: National Westminster 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

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 March 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Cessation of Kenneth James Sanker as a person with significant control on 25 November 2020 (1 page)
8 December 2020Notification of Bistrot Deluxe (Holdings) Limited as a person with significant control on 25 November 2020 (2 pages)
10 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Satisfaction of charge 2 in full (2 pages)
18 April 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Director's details changed for Mr Christopher John Galvin on 9 March 2018 (2 pages)
9 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
18 February 2015Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
10 September 2014Appointment of Carole Bloodworth as a secretary on 18 August 2014 (2 pages)
10 September 2014Appointment of Carole Bloodworth as a secretary on 18 August 2014 (2 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 December 2013Director's details changed for Limecourt Ventures Plc on 19 December 2013 (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(8 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(8 pages)
23 December 2013Director's details changed for Limecourt Ventures Plc on 19 December 2013 (1 page)
23 December 2013Director's details changed for Christopher John Galvin on 19 December 2013 (2 pages)
23 December 2013Director's details changed for Christopher John Galvin on 19 December 2013 (2 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Kenneth James Sanker on 19 December 2012 (2 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Kenneth James Sanker on 19 December 2012 (2 pages)
17 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 January 2010Director's details changed for Limecourt Ventures Plc on 19 December 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Christopher John Galvin on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Limecourt Ventures Plc on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Christopher John Galvin on 19 December 2009 (2 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 January 2009Director's change of particulars / christopher galvin / 19/12/2008 (1 page)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
14 January 2009Director's change of particulars / christopher galvin / 19/12/2008 (1 page)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
23 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 February 2008Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page)
19 December 2007Return made up to 19/12/07; full list of members (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (4 pages)
28 June 2007Return made up to 24/06/07; full list of members (4 pages)
28 June 2007Return made up to 24/06/07; full list of members (4 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Return made up to 24/06/06; full list of members; amend (7 pages)
9 October 2006Return made up to 24/06/06; full list of members; amend (7 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
22 August 2006Ad 16/01/06--------- £ si 99@1 (2 pages)
22 August 2006Ad 16/01/06--------- £ si 99@1 (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
15 December 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
15 December 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 24/06/05; full list of members (3 pages)
16 August 2005Return made up to 24/06/05; full list of members (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
11 May 2005Company name changed the antipasti bar LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed the antipasti bar LIMITED\certificate issued on 11/05/05 (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 24/06/03; full list of members (6 pages)
15 July 2003Return made up to 24/06/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
24 June 1999Incorporation (12 pages)
24 June 1999Incorporation (12 pages)