UKBizDB.co.uk

BIBENDUM RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibendum Restaurant Limited. The company was founded 38 years ago and was given the registration number 01971267. The firm's registered office is in LONDON. You can find them at Michelin House, 81 Fulham Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BIBENDUM RESTAURANT LIMITED
Company Number:01971267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Michelin House, 81 Fulham Road, London, SW3 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden House, Chelwood Beacon, Chelwood Gate, RH17 7LQ

Secretary07 February 2006Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director24 January 2017Active
Michelin House, 81 Fulham Road, London, SW3 6RD

Director11 December 2020Active
23 Duncan Terrace, Islington, London, N1 8BS

Director25 June 2002Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Secretary-Active
39 Grosvenor Avenue, London, SW14 8BU

Director-Active
Barton Court, Kintbury, Hungerford, RG17 9SA

Director-Active
Keystone Law, 48 Chancery Lane, London, England, WC2A 1JF

Director16 September 2019Active
64 Old Church Street, Chelsea, London, SW3 6EP

Director-Active
14 Belltrees Grove, London, SW16 2HZ

Director16 July 2007Active
97 Sinclair Road, London, W14 0NP

Director-Active
The Moat House, Watery Lane, Shipston On Stour, CV36 4BE

Director28 August 2007Active
5 Sweetmore Close, Lower Oddington, Moreton In Marsh, GL56 0UX

Director02 November 1994Active

People with Significant Control

Mr Geoffrey Ronald Davies
Notified on:25 April 2022
Status:Active
Date of birth:September 1947
Nationality:British
Address:Michelin House, London, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Douglas Bull
Notified on:25 April 2022
Status:Active
Date of birth:April 1952
Nationality:British
Address:Michelin House, London, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Claude Franck Bosi
Notified on:24 January 2017
Status:Active
Date of birth:May 1972
Nationality:French
Address:Michelin House, London, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
The Executors Of Sir Terence Orby Conran
Notified on:03 July 2016
Status:Active
Date of birth:October 1931
Nationality:British
Address:Michelin House, London, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Paul Frederick Hamlyn
Notified on:03 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Michelin House, London, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Incorporation

Memorandum articles.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.