Company NameBon Appetit Caterers Limited
Company StatusDissolved
Company Number05061707
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date7 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Antonio Manzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameMr Roberto Cesare Manzi
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Roberto Cesare Manzi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 07 April 2022)
RoleRestauranteur & Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebonappetit.co.uk/
Email address[email protected]
Telephone020 78876583
Telephone regionLondon

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£143,189
Cash£3,261
Current Liabilities£296,818

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
23 September 2021Liquidators' statement of receipts and payments to 13 July 2021 (11 pages)
15 November 2019Liquidators' statement of receipts and payments to 13 July 2019 (11 pages)
24 September 2018Liquidators' statement of receipts and payments to 13 July 2018 (11 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (11 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (11 pages)
23 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (9 pages)
23 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (9 pages)
7 September 2015Liquidators statement of receipts and payments to 13 July 2015 (8 pages)
7 September 2015Liquidators' statement of receipts and payments to 13 July 2015 (8 pages)
7 September 2015Liquidators' statement of receipts and payments to 13 July 2015 (8 pages)
4 September 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2014Court order INSOLVENCY:Court order to remove liquidator (10 pages)
4 September 2014Court order INSOLVENCY:Court order to remove liquidator (10 pages)
3 September 2014Court order insolvency:re court order block transfer replacement of liq (9 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Court order insolvency:re court order block transfer replacement of liq (9 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages)
23 April 2013Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 April 2013 (2 pages)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(5 pages)
3 December 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
3 December 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Secretary's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages)
29 November 2010Secretary's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2008Director and secretary's change of particulars / roberto manzi / 29/02/2008 (1 page)
29 April 2008Director and secretary's change of particulars / roberto manzi / 29/02/2008 (1 page)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2006Return made up to 03/03/06; full list of members (2 pages)
18 April 2006Return made up to 03/03/06; full list of members (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
7 March 2005Resolutions
  • RES13 ‐ Register of members add 14/02/05
(1 page)
7 March 2005Location of register of members (1 page)
7 March 2005Resolutions
  • RES13 ‐ Register of members add 14/02/05
(1 page)
7 March 2005Location of register of members (1 page)
4 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
4 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Ad 03/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2004Ad 03/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)