London
W1T 6BQ
Director Name | Christian Benians |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Jo-Anne Benians |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr George Mark Randle Jones |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Rebecca Clare Collison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Horsted Pnd House Little Horsted Uckfield East Sussex TN22 5TR |
Secretary Name | Rebecca Clare Collison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Horsted Pnd House Little Horsted Uckfield East Sussex TN22 5TR |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Nicholas Fiddler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Lisa Copperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 17 Chapel House London E14 3AS |
Secretary Name | Paul Leonard Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | Flat 6 Scholars House 36 Glengall Road London NW6 7GF |
Director Name | Mr Marcus James Donald Cload |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 15 Greek Street London W1D 4DP |
Secretary Name | Mr Gregory James Hinchliffe |
---|---|
Status | Resigned |
Appointed | 22 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Gregory James Hinchliffe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Roberto Moretti |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2016) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 15 Greek Street London W1D 4DP |
Director Name | Mr Scott Allan MacDonald |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2016) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 15 Greek Street London W1D 4DP |
Director Name | Mrs Ann Charlotte Bassadone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Mark William Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 15 Greek Street London W1D 4DP |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Colin James Berry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Mr Colin James Berry |
---|---|
Status | Resigned |
Appointed | 12 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Nicholas Peter Sedgewick Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 03 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.bills-website.co.uk |
---|---|
Telephone | 020 74398649 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
23.3k at £0.0001 | Paul Hunter 5.02% Ordinary C1 |
---|---|
23.3k at £0.0001 | Scott Buckle 5.02% Ordinary C1 |
2 at £1 | Bills Stores LTD 4.31% Ordinary A |
16.7k at £0.0001 | Rebecca Light 3.59% Ordinary C1 |
15.6k at £0.0001 | Paul Hunter 3.35% Ordinary C2 |
15.6k at £0.0001 | Scott Buckle 3.35% Ordinary C2 |
11.1k at £0.0001 | Rebecca Light 2.39% Ordinary C2 |
10k at £0.0001 | Anna Johnson 2.15% Ordinary C1 |
10k at £0.0001 | Benjamin Litchfield 2.15% Ordinary C1 |
10k at £0.0001 | Jack Carey 2.15% Ordinary C1 |
10k at £0.0001 | Jennifer Mclaughlin 2.15% Ordinary C1 |
10k at £0.0001 | Kelly Hepworth 2.15% Ordinary C1 |
10k at £0.0001 | Pauline Barlow 2.15% Ordinary C1 |
10k at £0.0001 | Richard Knowles 2.15% Ordinary C1 |
10k at £0.0001 | Romain Schmitt 2.15% Ordinary C1 |
10k at £0.0001 | Tom Wellingham 2.15% Ordinary C1 |
8.3k at £0.0001 | Bethany Cadby 1.79% Ordinary C1 |
8.3k at £0.0001 | Christopher Maycock 1.79% Ordinary C1 |
8.3k at £0.0001 | Joanna Tagalides 1.79% Ordinary C1 |
8.3k at £0.0001 | Kathryn Emmett 1.79% Ordinary C1 |
8.3k at £0.0001 | Kujtim Veselaj 1.79% Ordinary C1 |
8.3k at £0.0001 | Lucy Craig 1.79% Ordinary C1 |
8.3k at £0.0001 | Susan Burns 1.79% Ordinary C1 |
7.8k at £0.0001 | Paul Hunter 1.67% Ordinary C3 |
7.8k at £0.0001 | Scott Buckle 1.67% Ordinary C3 |
6.7k at £0.0001 | Anna Johnson 1.44% Ordinary C2 |
6.7k at £0.0001 | Benjamin Litchfield 1.44% Ordinary C2 |
6.7k at £0.0001 | Jack Carey 1.44% Ordinary C2 |
6.7k at £0.0001 | Jennifer Mclaughlin 1.44% Ordinary C2 |
6.7k at £0.0001 | Kelly Hepworth 1.44% Ordinary C2 |
6.7k at £0.0001 | Pauline Barlow 1.44% Ordinary C2 |
6.7k at £0.0001 | Richard Knowles 1.44% Ordinary C2 |
6.7k at £0.0001 | Romain Schmitt 1.44% Ordinary C2 |
6.7k at £0.0001 | Tom Wellingham 1.44% Ordinary C2 |
5.6k at £0.0001 | Bethany Cadby 1.20% Ordinary C2 |
5.6k at £0.0001 | Christopher Maycock 1.20% Ordinary C2 |
5.6k at £0.0001 | Joanna Tagalides 1.20% Ordinary C2 |
5.6k at £0.0001 | Kathryn Emmett 1.20% Ordinary C2 |
5.6k at £0.0001 | Kujtim Veselaj 1.20% Ordinary C2 |
5.6k at £0.0001 | Lucy Craig 1.20% Ordinary C2 |
5.6k at £0.0001 | Rebecca Light 1.20% Ordinary C3 |
5.6k at £0.0001 | Susan Burns 1.20% Ordinary C2 |
5k at £0.0001 | Hayley Cummings 1.08% Ordinary C1 |
5k at £0.0001 | Thomas Hall 1.08% Ordinary C1 |
3.3k at £0.0001 | Anna Johnson 0.72% Ordinary C3 |
3.3k at £0.0001 | Benjamin Litchfield 0.72% Ordinary C3 |
3.3k at £0.0001 | Hayley Cummings 0.72% Ordinary C2 |
3.3k at £0.0001 | Jack Carey 0.72% Ordinary C3 |
3.3k at £0.0001 | Jennifer Mclaughlin 0.72% Ordinary C3 |
3.3k at £0.0001 | Kelly Hepworth 0.72% Ordinary C3 |
3.3k at £0.0001 | Pauline Barlow 0.72% Ordinary C3 |
3.3k at £0.0001 | Richard Knowles 0.72% Ordinary C3 |
3.3k at £0.0001 | Romain Schmitt 0.72% Ordinary C3 |
3.3k at £0.0001 | Thomas Hall 0.72% Ordinary C2 |
3.3k at £0.0001 | Tom Wellingham 0.72% Ordinary C3 |
2.8k at £0.0001 | Bethany Cadby 0.60% Ordinary C3 |
2.8k at £0.0001 | Christopher Maycock 0.60% Ordinary C3 |
2.8k at £0.0001 | Joanna Tagalides 0.60% Ordinary C3 |
2.8k at £0.0001 | Kathryn Emmett 0.60% Ordinary C3 |
2.8k at £0.0001 | Kujtim Veselaj 0.60% Ordinary C3 |
2.8k at £0.0001 | Lucy Craig 0.60% Ordinary C3 |
2.8k at £0.0001 | Susan Burns 0.60% Ordinary C3 |
1.7k at £0.0001 | Hayley Cummings 0.36% Ordinary C3 |
1.7k at £0.0001 | Thomas Hall 0.36% Ordinary C3 |
295 at £0.0001 | Roberto Moretti 0.06% Ordinary B |
295 at £0.0001 | Scott Macdonald 0.06% Ordinary B |
149 at £0.0001 | Gregory Hinchcliffe 0.03% Ordinary B |
100 at £0.0001 | George Jones 0.02% Ordinary B |
65 at £0.0001 | Louise Neilson 0.01% Ordinary B |
50 at £0.0001 | Marco Reick 0.01% Ordinary B |
- | OTHER 0.01% - |
23 at £0.0001 | Peter Clerkin 0.00% Ordinary B |
23 at £0.0001 | Scott Buckle 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £53,856,272 |
Gross Profit | £39,778,181 |
Net Worth | £5,890,425 |
Cash | £2,936,930 |
Current Liabilities | £12,141,037 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 June 2021 | Delivered on: 8 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
20 September 2018 | Delivered on: 27 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charge over all land and intellectual property owned by the company at any time. Outstanding |
22 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertakings (present and future) of bills restaurants LTD. Outstanding |
15 March 2013 | Delivered on: 26 March 2013 Persons entitled: 42 Kingsway Residential Limited Classification: Rent deposit deed Secured details: All 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 of an amount equal to three months rent. Outstanding |
14 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Oxford City Council Classification: Rent deposit deed Secured details: £37,500.00 due or to become due. Particulars: The initial deposit of £37,500.00. Outstanding |
19 April 2010 | Delivered on: 23 April 2010 Persons entitled: The Oxford Diocesan Board of Finance Classification: Rent deposit agreement Secured details: All 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 sums deposited from time to time under the terms of the rent deopsit agreement see image for full details. Outstanding |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 June 2012 | Delivered on: 9 June 2012 Satisfied on: 29 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 29 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
28 July 2008 | Delivered on: 2 August 2008 Satisfied on: 12 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from cote restaurants limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
3 March 2021 | Full accounts made up to 29 December 2019 (30 pages) |
---|---|
10 December 2020 | Confirmation statement made on 30 October 2020 with updates (13 pages) |
21 April 2020 | Registered office address changed from 95 Aldwych London WC2B 4JF England to 26-28 Conway Street London W1T 6BQ on 21 April 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Steven Peters as a secretary on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Nicholas Peter Sedgewick Gray as a director on 3 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Steven Peters as a director on 3 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Campbell as a director on 14 January 2020 (1 page) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 30 December 2018 (26 pages) |
18 October 2019 | Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Colin James Berry as a secretary on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Christopher John Robinson as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Colin James Berry as a director on 18 October 2019 (1 page) |
29 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Mr David Campbell as a director on 16 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Duncan Steven Garrood as a director on 16 October 2018 (1 page) |
27 September 2018 | Registration of charge 051582520008, created on 20 September 2018 (51 pages) |
19 July 2018 | Termination of appointment of Nicholas Fiddler as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Andrew Kirkland Bassadone as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Ann Charlotte Bassadone as a director on 13 July 2018 (1 page) |
12 June 2018 | Appointment of Mr Colin James Berry as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Richard Allan Caring as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Colin James Berry as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Gregory James Hinchliffe as a director on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Gregory James Hinchliffe as a secretary on 12 June 2018 (1 page) |
1 May 2018 | Full accounts made up to 30 July 2017 (26 pages) |
22 March 2018 | Registered office address changed from 2nd Floor 15 Greek Street London W1D 4DP to 95 Aldwych London WC2B 4JF on 22 March 2018 (1 page) |
12 February 2018 | Appointment of Dr Duncan Steven Garrood as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Mark William Fox as a director on 29 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (16 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (16 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (25 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (25 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (19 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (19 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
24 August 2016 | Particulars of variation of rights attached to shares (8 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Particulars of variation of rights attached to shares (8 pages) |
3 August 2016 | Appointment of Mr Mark William Fox as a director on 8 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Mark William Fox as a director on 8 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Scott Allan Macdonald as a director on 8 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Roberto Moretti as a director on 8 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Scott Allan Macdonald as a director on 8 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Roberto Moretti as a director on 8 July 2016 (1 page) |
2 February 2016 | Full accounts made up to 2 August 2015 (20 pages) |
2 February 2016 | Full accounts made up to 2 August 2015 (20 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 August 2015 | Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for William Leonard Collison on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for William Leonard Collison on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for William Leonard Collison on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
17 July 2015 | Statement of company's objects (2 pages) |
17 July 2015 | Statement of company's objects (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
5 February 2015 | Total exemption full accounts made up to 27 July 2014 (24 pages) |
5 February 2015 | Total exemption full accounts made up to 27 July 2014 (24 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages) |
30 October 2014 | Registration of charge 051582520007, created on 22 October 2014 (52 pages) |
30 October 2014 | Registration of charge 051582520007, created on 22 October 2014 (52 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
23 May 2014 | Appointment of Mrs Jo-Anne Benians as a director (2 pages) |
23 May 2014 | Appointment of Mrs Ann Charlotte Bassadone as a director (2 pages) |
23 May 2014 | Appointment of Mrs Jo-Anne Benians as a director (2 pages) |
23 May 2014 | Appointment of Mrs Ann Charlotte Bassadone as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
28 February 2014 | Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 28 February 2014 (1 page) |
25 February 2014 | Full accounts made up to 28 July 2013 (22 pages) |
25 February 2014 | Full accounts made up to 28 July 2013 (22 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (10 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (10 pages) |
11 October 2013 | Appointment of Mr Roberto Moretti as a director (2 pages) |
11 October 2013 | Appointment of Mr Gregory James Hinchliffe as a director (2 pages) |
11 October 2013 | Appointment of Mr Scott Allan Macdonald as a director (2 pages) |
11 October 2013 | Appointment of Mr Roberto Moretti as a director (2 pages) |
11 October 2013 | Appointment of Mr Gregory James Hinchliffe as a director (2 pages) |
11 October 2013 | Appointment of Mr Scott Allan Macdonald as a director (2 pages) |
12 September 2013 | Satisfaction of charge 1 in full (4 pages) |
12 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Change of share class name or designation (2 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Change of share class name or designation (2 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 February 2013 | Appointment of Mr Gregory James Hinchliffe as a secretary (1 page) |
22 February 2013 | Termination of appointment of Paul Aitchison as a secretary (1 page) |
22 February 2013 | Termination of appointment of Paul Aitchison as a secretary (1 page) |
22 February 2013 | Appointment of Mr Gregory James Hinchliffe as a secretary (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2012 | Full accounts made up to 29 July 2012 (19 pages) |
19 December 2012 | Full accounts made up to 29 July 2012 (19 pages) |
20 November 2012 | Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Termination of appointment of Marcus Cload as a director (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Termination of appointment of Marcus Cload as a director (1 page) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
14 June 2012 | Company name changed bills produce store LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Company name changed bills produce store LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 March 2012 | Appointment of Chriatian Benians as a director (3 pages) |
2 March 2012 | Appointment of Marcus Cload as a director (3 pages) |
2 March 2012 | Appointment of Chriatian Benians as a director (3 pages) |
2 March 2012 | Appointment of Marcus Cload as a director (3 pages) |
5 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
5 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 31 October 2010 (16 pages) |
8 December 2010 | Annual return made up to 31 October 2010 (16 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
28 October 2010 | Full accounts made up to 1 August 2010 (17 pages) |
28 October 2010 | Full accounts made up to 1 August 2010 (17 pages) |
28 October 2010 | Full accounts made up to 1 August 2010 (17 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 April 2010 | Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages) |
22 December 2009 | Full accounts made up to 26 July 2009 (17 pages) |
22 December 2009 | Full accounts made up to 26 July 2009 (17 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
7 August 2009 | Total exemption full accounts made up to 27 July 2008 (16 pages) |
7 August 2009 | Total exemption full accounts made up to 27 July 2008 (16 pages) |
26 March 2009 | Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page) |
8 January 2009 | Appointment terminated secretary lisa copperthwaite (1 page) |
8 January 2009 | Secretary appointed paul leonard aitchison (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page) |
8 January 2009 | Secretary appointed paul leonard aitchison (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page) |
8 January 2009 | Appointment terminated secretary lisa copperthwaite (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2008 | Director appointed andrew bassadone (2 pages) |
9 September 2008 | Director appointed andrew bassadone (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
22 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/07/2008 (1 page) |
22 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/07/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
6 August 2008 | Secretary appointed lisa copperthwaite (2 pages) |
6 August 2008 | Director appointed nicholas fiddler (2 pages) |
6 August 2008 | Appointment terminated director and secretary rebecca collison (1 page) |
6 August 2008 | Director appointed james lawrence (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page) |
6 August 2008 | Director appointed nicholas fiddler (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page) |
6 August 2008 | Appointment terminated director and secretary rebecca collison (1 page) |
6 August 2008 | Secretary appointed lisa copperthwaite (2 pages) |
6 August 2008 | Director appointed james lawrence (4 pages) |
6 August 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 78 high street lewes east sussex BN7 1XF (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 78 high street lewes east sussex BN7 1XF (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
21 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 September 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 September 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 August 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (11 pages) |
21 June 2004 | Incorporation (11 pages) |
21 June 2004 | Secretary resigned (1 page) |