Company NameBills Restaurants Ltd.
Company StatusActive
Company Number05158252
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameBills Produce Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam Leonard Collison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameChristian Benians
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Jo-Anne Benians
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed23 May 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26/28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr George Mark Randle Jones
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameRebecca Clare Collison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHorsted Pnd House
Little Horsted
Uckfield
East Sussex
TN22 5TR
Secretary NameRebecca Clare Collison
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHorsted Pnd House
Little Horsted
Uckfield
East Sussex
TN22 5TR
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Nicholas Fiddler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameLisa Copperthwaite
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 January 2009)
RoleCompany Director
Correspondence Address17 Chapel House
London
E14 3AS
Secretary NamePaul Leonard Aitchison
NationalityBritish
StatusResigned
Appointed02 January 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2013)
RoleCompany Director
Correspondence AddressFlat 6 Scholars House 36 Glengall Road
London
NW6 7GF
Director NameMr Marcus James Donald Cload
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 15 Greek Street
London
W1D 4DP
Secretary NameMr Gregory James Hinchliffe
StatusResigned
Appointed22 February 2013(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Gregory James Hinchliffe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Roberto Moretti
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2016)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Greek Street
London
W1D 4DP
Director NameMr Scott Allan MacDonald
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2016)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Greek Street
London
W1D 4DP
Director NameMrs Ann Charlotte Bassadone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Mark William Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 15 Greek Street
London
W1D 4DP
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Colin James Berry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameMr Colin James Berry
StatusResigned
Appointed12 June 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Nicholas Peter Sedgewick Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Jonathan Steven Peters
StatusResigned
Appointed03 February 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.bills-website.co.uk
Telephone020 74398649
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

23.3k at £0.0001Paul Hunter
5.02%
Ordinary C1
23.3k at £0.0001Scott Buckle
5.02%
Ordinary C1
2 at £1Bills Stores LTD
4.31%
Ordinary A
16.7k at £0.0001Rebecca Light
3.59%
Ordinary C1
15.6k at £0.0001Paul Hunter
3.35%
Ordinary C2
15.6k at £0.0001Scott Buckle
3.35%
Ordinary C2
11.1k at £0.0001Rebecca Light
2.39%
Ordinary C2
10k at £0.0001Anna Johnson
2.15%
Ordinary C1
10k at £0.0001Benjamin Litchfield
2.15%
Ordinary C1
10k at £0.0001Jack Carey
2.15%
Ordinary C1
10k at £0.0001Jennifer Mclaughlin
2.15%
Ordinary C1
10k at £0.0001Kelly Hepworth
2.15%
Ordinary C1
10k at £0.0001Pauline Barlow
2.15%
Ordinary C1
10k at £0.0001Richard Knowles
2.15%
Ordinary C1
10k at £0.0001Romain Schmitt
2.15%
Ordinary C1
10k at £0.0001Tom Wellingham
2.15%
Ordinary C1
8.3k at £0.0001Bethany Cadby
1.79%
Ordinary C1
8.3k at £0.0001Christopher Maycock
1.79%
Ordinary C1
8.3k at £0.0001Joanna Tagalides
1.79%
Ordinary C1
8.3k at £0.0001Kathryn Emmett
1.79%
Ordinary C1
8.3k at £0.0001Kujtim Veselaj
1.79%
Ordinary C1
8.3k at £0.0001Lucy Craig
1.79%
Ordinary C1
8.3k at £0.0001Susan Burns
1.79%
Ordinary C1
7.8k at £0.0001Paul Hunter
1.67%
Ordinary C3
7.8k at £0.0001Scott Buckle
1.67%
Ordinary C3
6.7k at £0.0001Anna Johnson
1.44%
Ordinary C2
6.7k at £0.0001Benjamin Litchfield
1.44%
Ordinary C2
6.7k at £0.0001Jack Carey
1.44%
Ordinary C2
6.7k at £0.0001Jennifer Mclaughlin
1.44%
Ordinary C2
6.7k at £0.0001Kelly Hepworth
1.44%
Ordinary C2
6.7k at £0.0001Pauline Barlow
1.44%
Ordinary C2
6.7k at £0.0001Richard Knowles
1.44%
Ordinary C2
6.7k at £0.0001Romain Schmitt
1.44%
Ordinary C2
6.7k at £0.0001Tom Wellingham
1.44%
Ordinary C2
5.6k at £0.0001Bethany Cadby
1.20%
Ordinary C2
5.6k at £0.0001Christopher Maycock
1.20%
Ordinary C2
5.6k at £0.0001Joanna Tagalides
1.20%
Ordinary C2
5.6k at £0.0001Kathryn Emmett
1.20%
Ordinary C2
5.6k at £0.0001Kujtim Veselaj
1.20%
Ordinary C2
5.6k at £0.0001Lucy Craig
1.20%
Ordinary C2
5.6k at £0.0001Rebecca Light
1.20%
Ordinary C3
5.6k at £0.0001Susan Burns
1.20%
Ordinary C2
5k at £0.0001Hayley Cummings
1.08%
Ordinary C1
5k at £0.0001Thomas Hall
1.08%
Ordinary C1
3.3k at £0.0001Anna Johnson
0.72%
Ordinary C3
3.3k at £0.0001Benjamin Litchfield
0.72%
Ordinary C3
3.3k at £0.0001Hayley Cummings
0.72%
Ordinary C2
3.3k at £0.0001Jack Carey
0.72%
Ordinary C3
3.3k at £0.0001Jennifer Mclaughlin
0.72%
Ordinary C3
3.3k at £0.0001Kelly Hepworth
0.72%
Ordinary C3
3.3k at £0.0001Pauline Barlow
0.72%
Ordinary C3
3.3k at £0.0001Richard Knowles
0.72%
Ordinary C3
3.3k at £0.0001Romain Schmitt
0.72%
Ordinary C3
3.3k at £0.0001Thomas Hall
0.72%
Ordinary C2
3.3k at £0.0001Tom Wellingham
0.72%
Ordinary C3
2.8k at £0.0001Bethany Cadby
0.60%
Ordinary C3
2.8k at £0.0001Christopher Maycock
0.60%
Ordinary C3
2.8k at £0.0001Joanna Tagalides
0.60%
Ordinary C3
2.8k at £0.0001Kathryn Emmett
0.60%
Ordinary C3
2.8k at £0.0001Kujtim Veselaj
0.60%
Ordinary C3
2.8k at £0.0001Lucy Craig
0.60%
Ordinary C3
2.8k at £0.0001Susan Burns
0.60%
Ordinary C3
1.7k at £0.0001Hayley Cummings
0.36%
Ordinary C3
1.7k at £0.0001Thomas Hall
0.36%
Ordinary C3
295 at £0.0001Roberto Moretti
0.06%
Ordinary B
295 at £0.0001Scott Macdonald
0.06%
Ordinary B
149 at £0.0001Gregory Hinchcliffe
0.03%
Ordinary B
100 at £0.0001George Jones
0.02%
Ordinary B
65 at £0.0001Louise Neilson
0.01%
Ordinary B
50 at £0.0001Marco Reick
0.01%
Ordinary B
-OTHER
0.01%
-
23 at £0.0001Peter Clerkin
0.00%
Ordinary B
23 at £0.0001Scott Buckle
0.00%
Ordinary B

Financials

Year2014
Turnover£53,856,272
Gross Profit£39,778,181
Net Worth£5,890,425
Cash£2,936,930
Current Liabilities£12,141,037

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2021Delivered on: 8 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 September 2018Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2023Delivered on: 3 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 June 2012Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

3 March 2021Full accounts made up to 29 December 2019 (30 pages)
10 December 2020Confirmation statement made on 30 October 2020 with updates (13 pages)
21 April 2020Registered 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 2020Appointment of Mr Jonathan Steven Peters as a secretary on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Nicholas Peter Sedgewick Gray as a director on 3 February 2020 (1 page)
3 February 2020Appointment of Mr Jonathan Steven Peters as a director on 3 February 2020 (2 pages)
15 January 2020Termination of appointment of David Campbell as a director on 14 January 2020 (1 page)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 30 December 2018 (26 pages)
18 October 2019Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Colin James Berry as a secretary on 18 October 2019 (1 page)
18 October 2019Appointment of Mr Christopher John Robinson as a director on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Colin James Berry as a director on 18 October 2019 (1 page)
29 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 October 2018Appointment of Mr David Campbell as a director on 16 October 2018 (2 pages)
24 October 2018Termination of appointment of Duncan Steven Garrood as a director on 16 October 2018 (1 page)
27 September 2018Registration of charge 051582520008, created on 20 September 2018 (51 pages)
19 July 2018Termination of appointment of Nicholas Fiddler as a director on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Andrew Kirkland Bassadone as a director on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Ann Charlotte Bassadone as a director on 13 July 2018 (1 page)
12 June 2018Appointment of Mr Colin James Berry as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Richard Allan Caring as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Colin James Berry as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Gregory James Hinchliffe as a director on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Gregory James Hinchliffe as a secretary on 12 June 2018 (1 page)
1 May 2018Full accounts made up to 30 July 2017 (26 pages)
22 March 2018Registered 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 2018Appointment of Dr Duncan Steven Garrood as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Mark William Fox as a director on 29 January 2018 (1 page)
13 November 2017Confirmation statement made on 30 October 2017 with updates (16 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (16 pages)
8 February 2017Full accounts made up to 31 July 2016 (25 pages)
8 February 2017Full accounts made up to 31 July 2016 (25 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (19 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (19 pages)
26 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
26 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
24 August 2016Particulars of variation of rights attached to shares (8 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Particulars of variation of rights attached to shares (8 pages)
3 August 2016Appointment of Mr Mark William Fox as a director on 8 July 2016 (2 pages)
3 August 2016Appointment of Mr Mark William Fox as a director on 8 July 2016 (2 pages)
2 August 2016Termination of appointment of Scott Allan Macdonald as a director on 8 July 2016 (1 page)
2 August 2016Termination of appointment of Roberto Moretti as a director on 8 July 2016 (1 page)
2 August 2016Termination of appointment of Scott Allan Macdonald as a director on 8 July 2016 (1 page)
2 August 2016Termination of appointment of Roberto Moretti as a director on 8 July 2016 (1 page)
2 February 2016Full accounts made up to 2 August 2015 (20 pages)
2 February 2016Full accounts made up to 2 August 2015 (20 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 46.4337
(18 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 46.4337
(18 pages)
24 August 2015Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for William Leonard Collison on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr James Wyndham Stuart Lawrence on 3 August 2015 (2 pages)
24 August 2015Director's details changed for William Leonard Collison on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Andrew Kirkland Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for William Leonard Collison on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Nicholas Fiddler on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Ann Charlotte Bassadone on 3 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Jo-Anne Benians on 3 August 2015 (2 pages)
12 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 46.4400
(10 pages)
12 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 46.4400
(10 pages)
12 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 46.4400
(10 pages)
17 July 2015Statement of company's objects (2 pages)
17 July 2015Statement of company's objects (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of reserves 03/07/2015
(57 pages)
17 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation of reserves 03/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 February 2015Total exemption full accounts made up to 27 July 2014 (24 pages)
5 February 2015Total exemption full accounts made up to 27 July 2014 (24 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2.1
(12 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2.1
(12 pages)
7 November 2014Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages)
30 October 2014Registration of charge 051582520007, created on 22 October 2014 (52 pages)
30 October 2014Registration of charge 051582520007, created on 22 October 2014 (52 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Satisfaction of charge 4 in full (4 pages)
29 October 2014Satisfaction of charge 4 in full (4 pages)
23 May 2014Appointment of Mrs Jo-Anne Benians as a director (2 pages)
23 May 2014Appointment of Mrs Ann Charlotte Bassadone as a director (2 pages)
23 May 2014Appointment of Mrs Jo-Anne Benians as a director (2 pages)
23 May 2014Appointment of Mrs Ann Charlotte Bassadone as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2.10
(6 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2.10
(6 pages)
28 February 2014Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 28 February 2014 (1 page)
25 February 2014Full accounts made up to 28 July 2013 (22 pages)
25 February 2014Full accounts made up to 28 July 2013 (22 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2.0814
(6 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2.0814
(6 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2.0814
(6 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (10 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (10 pages)
11 October 2013Appointment of Mr Roberto Moretti as a director (2 pages)
11 October 2013Appointment of Mr Gregory James Hinchliffe as a director (2 pages)
11 October 2013Appointment of Mr Scott Allan Macdonald as a director (2 pages)
11 October 2013Appointment of Mr Roberto Moretti as a director (2 pages)
11 October 2013Appointment of Mr Gregory James Hinchliffe as a director (2 pages)
11 October 2013Appointment of Mr Scott Allan Macdonald as a director (2 pages)
12 September 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Change of share class name or designation (2 pages)
17 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2.0764
(6 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
17 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2.0764
(6 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Change of share class name or designation (2 pages)
17 July 2013Statement of company's objects (2 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 February 2013Appointment of Mr Gregory James Hinchliffe as a secretary (1 page)
22 February 2013Termination of appointment of Paul Aitchison as a secretary (1 page)
22 February 2013Termination of appointment of Paul Aitchison as a secretary (1 page)
22 February 2013Appointment of Mr Gregory James Hinchliffe as a secretary (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2012Full accounts made up to 29 July 2012 (19 pages)
19 December 2012Full accounts made up to 29 July 2012 (19 pages)
20 November 2012Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
2 November 2012Termination of appointment of Marcus Cload as a director (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
2 November 2012Termination of appointment of Marcus Cload as a director (1 page)
29 October 2012Resolutions
  • RES13 ‐ The debenture/guarantee/the deed of release 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2012Resolutions
  • RES13 ‐ The debenture/guarantee/the deed of release 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2012Company name changed bills produce store LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Company name changed bills produce store LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
14 June 2012Change of name notice (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 March 2012Appointment of Chriatian Benians as a director (3 pages)
2 March 2012Appointment of Marcus Cload as a director (3 pages)
2 March 2012Appointment of Chriatian Benians as a director (3 pages)
2 March 2012Appointment of Marcus Cload as a director (3 pages)
5 December 2011Full accounts made up to 31 July 2011 (18 pages)
5 December 2011Full accounts made up to 31 July 2011 (18 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 31 October 2010 (16 pages)
8 December 2010Annual return made up to 31 October 2010 (16 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
28 October 2010Full accounts made up to 1 August 2010 (17 pages)
28 October 2010Full accounts made up to 1 August 2010 (17 pages)
28 October 2010Full accounts made up to 1 August 2010 (17 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2010Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages)
22 April 2010Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages)
22 December 2009Full accounts made up to 26 July 2009 (17 pages)
22 December 2009Full accounts made up to 26 July 2009 (17 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
7 August 2009Total exemption full accounts made up to 27 July 2008 (16 pages)
7 August 2009Total exemption full accounts made up to 27 July 2008 (16 pages)
26 March 2009Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page)
26 March 2009Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page)
8 January 2009Appointment terminated secretary lisa copperthwaite (1 page)
8 January 2009Secretary appointed paul leonard aitchison (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page)
8 January 2009Secretary appointed paul leonard aitchison (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page)
8 January 2009Appointment terminated secretary lisa copperthwaite (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2008Director appointed andrew bassadone (2 pages)
9 September 2008Director appointed andrew bassadone (2 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial documents 03/09/2008
(5 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial documents 03/09/2008
(5 pages)
22 August 2008Accounting reference date shortened from 30/06/2009 to 31/07/2008 (1 page)
22 August 2008Accounting reference date shortened from 30/06/2009 to 31/07/2008 (1 page)
6 August 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
6 August 2008Secretary appointed lisa copperthwaite (2 pages)
6 August 2008Director appointed nicholas fiddler (2 pages)
6 August 2008Appointment terminated director and secretary rebecca collison (1 page)
6 August 2008Director appointed james lawrence (4 pages)
6 August 2008Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page)
6 August 2008Director appointed nicholas fiddler (2 pages)
6 August 2008Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page)
6 August 2008Appointment terminated director and secretary rebecca collison (1 page)
6 August 2008Secretary appointed lisa copperthwaite (2 pages)
6 August 2008Director appointed james lawrence (4 pages)
6 August 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 May 2008Registered office changed on 01/05/2008 from 78 high street lewes east sussex BN7 1XF (1 page)
1 May 2008Registered office changed on 01/05/2008 from 78 high street lewes east sussex BN7 1XF (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
21 July 2006Return made up to 21/06/06; full list of members (7 pages)
21 July 2006Return made up to 21/06/06; full list of members (7 pages)
9 August 2005Return made up to 21/06/05; full list of members (7 pages)
9 August 2005Return made up to 21/06/05; full list of members (7 pages)
21 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 September 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 September 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (11 pages)
21 June 2004Incorporation (11 pages)
21 June 2004Secretary resigned (1 page)