Company NameBistroandwineshop Limited
Company StatusDissolved
Company Number06271602
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jean Christophe Slowik
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameLaurent Valentino
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Princess Road
London
NW1 8JL

Contact

Websitewww.labsinthe.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

82 at £1Jean Christophe Slowik
82.00%
Ordinary
18 at £1Estelle Jeanne Paula Galez
18.00%
Ordinary

Financials

Year2014
Net Worth-£19,643
Cash£2,562
Current Liabilities£122,202

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

14 July 2008Delivered on: 16 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement, 40 chalcot road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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.
Outstanding
25 September 2007Delivered on: 3 October 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 February 2017Director's details changed for Jean Christophe Slowik on 1 January 2017 (2 pages)
2 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(3 pages)
6 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 November 2013Termination of appointment of Laurent Valentino as a secretary (1 page)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2010Secretary's details changed for Laurent Valentino on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Jean-Christophe Slowik on 29 November 2010 (2 pages)
22 July 2010Director's details changed for Jean-Christophe Slowik on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jean-Christophe Slowik on 1 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 July 2009Return made up to 06/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 August 2008Return made up to 06/06/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 March 2008Curr ext from 30/06/2008 to 30/11/2008 (1 page)
23 November 2007Registered office changed on 23/11/07 from: 10 axford house 1 hardel rise london SW2 3DX (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
6 June 2007Incorporation (14 pages)