BIBENDUM RESTAURANT LIMITED



Company Documents

DateDescription
17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Notification of Geoffrey Ronald Davies as a person with significant control on 2022-04-25

View Document

28/03/2328 March 2023 Notification of Nicholas James Douglas Bull as a person with significant control on 2022-04-25

View Document

27/03/2327 March 2023 Cessation of Terence Orby Conran as a person with significant control on 2022-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/12/2122 December 2021 Satisfaction of charge 1 in full

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Termination of appointment of Geoffrey Ronald Davies as a director on 2021-09-21

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Edward Orby Conran on 2020-12-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
08/09/208 September 2020 DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019712670002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE FRANCK BOSI

View Document

15/02/1715 February 2017 ADOPT ARTICLES 02/01/2017

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR CLAUDE FRANCK BOSI

View Document

30/01/1730 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 31500

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ADOPT ARTICLES 03/06/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINSON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA MCFALL

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/105 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWIN CHARLES HARRIS / 03/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MCFALL / 03/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HOPKINSON / 03/07/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 AUDITOR'S RESIGNATION

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 APP AGREEMENT 08/08/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 22 SHAD THAMES LONDON SE1 2YU

View Document

13/09/0613 September 2006 £ IC 23333/21000 08/08/06 £ SR 2333@1=2333

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document



28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

01/01/061 January 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/01/052 January 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/01/044 January 2004 FULL ACCOUNTS MADE UP TO 04/01/04

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

29/12/0229 December 2002 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/12/0130 December 2001 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

01/08/991 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

03/01/993 January 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

13/07/9813 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

28/12/9728 December 1997 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9629 December 1996 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NC INC ALREADY ADJUSTED 26/04/95

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 03/07/95; CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 26/04/95

View Document

19/06/9519 June 1995 £ NC 21000/23333 26/04/

View Document

19/06/9519 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 26/04/95 � NC 21000/23333 26/04/95 AUTH ALLOT OF SECURITY 26/04/95

View Document

01/01/951 January 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

02/01/942 January 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 512THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 113 GLOUCESTER PLACE LONDON W1H 4DD

View Document

21/02/9321 February 1993 AUDITOR'S RESIGNATION

View Document

03/01/933 January 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

04/08/924 August 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 S252 DISP LAYING ACC 02/10/91

View Document

16/10/9116 October 1991 S366A DISP HOLDING AGM 02/10/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/07/888 July 1988 NC INC ALREADY ADJUSTED

View Document

08/07/888 July 1988 ALTER MEM AND ARTS 26/06/87

View Document

08/07/888 July 1988 WD 01/06/88 AD 26/06/87--------- £ SI 20998@1=20998 £ IC 2/21000

View Document

08/07/888 July 1988 WD 01/06/88 PD 26/06/87--------- £ SI 2@1

View Document

04/07/884 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 160588

View Document

04/01/884 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: BARTON COURT KINTBURY NEWBURY BERKSHIRE RG15 0SA

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: G OFFICE CHANGED 03/09/87 BARTON COURT KINTBURY NEWBURY BERKSHIRE RG15 0SA

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company