BIBENDUM RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

BIBENDUM RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01971267

Incorporation date

16/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O R2 ADVISORY LIMITED, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon25/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2026
Satisfaction of charge 019712670002 in full
dot icon20/01/2026
Registered office address changed from 27 Clement's Lane London EC4N 7AE to 60 Cannon Street London EC4N 6NP on 2026-01-20
dot icon24/11/2025
Statement of affairs
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 27 Clement's Lane London EC4N 7AE on 2025-11-24
dot icon22/05/2025
Register inspection address has been changed to 4/6 Church Road Burgess Hill RH15 9AE
dot icon22/05/2025
Register(s) moved to registered inspection location 4/6 Church Road Burgess Hill RH15 9AE
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Cessation of Geoffrey Ronald Davies as a person with significant control on 2025-05-21
dot icon21/05/2025
Director's details changed for Mr Edmund Orby Conran on 2025-05-21
dot icon21/05/2025
Director's details changed for Mr Claude Franck Bosi on 2025-05-21
dot icon21/05/2025
Cessation of Nicholas James Douglas Bull as a person with significant control on 2025-05-21
dot icon21/05/2025
Change of details for Mr Claude Franck Bosi as a person with significant control on 2025-05-21
dot icon21/05/2025
Notification of Edmund Orby Conran as a person with significant control on 2025-05-21
dot icon21/05/2025
Notification of Thomas Gerard Conran as a person with significant control on 2025-05-21
dot icon21/05/2025
Notification of Henrietta Sophie Conran as a person with significant control on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon17/02/2025
Appointment of Mark Levy as a secretary on 2025-01-01
dot icon14/02/2025
Termination of appointment of Barry Gillons as a secretary on 2024-12-31
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Notification of Geoffrey Ronald Davies as a person with significant control on 2022-04-25
dot icon28/03/2023
Notification of Nicholas James Douglas Bull as a person with significant control on 2022-04-25
dot icon27/03/2023
Cessation of Terence Orby Conran as a person with significant control on 2022-04-25
dot icon03/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Resolutions
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon22/12/2021
Satisfaction of charge 1 in full
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon08/12/2021
Termination of appointment of Geoffrey Ronald Davies as a director on 2021-09-21
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/06/2021
Director's details changed for Mr Edward Orby Conran on 2020-12-11
dot icon11/12/2020
Appointment of Mr Edward Orby Conran as a director on 2020-12-11
dot icon11/12/2020
Termination of appointment of Terence Orby Conran as a director on 2020-09-12
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Geoffrey Ronald Davies as a director on 2019-09-16
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon15/06/2020
Registration of charge 019712670002, created on 2020-06-12
dot icon27/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon30/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon04/08/2017
Notification of Claude Franck Bosi as a person with significant control on 2017-01-24
dot icon15/02/2017
Resolutions
dot icon08/02/2017
Appointment of Mr Claude Franck Bosi as a director on 2017-01-24
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/06/2016
Resolutions
dot icon22/06/2016
Change of share class name or designation
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Termination of appointment of Simon Charles Hopkinson as a director on 2016-04-25
dot icon15/03/2016
Termination of appointment of Fiona Mary Mcfall as a director on 2016-02-25
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Matthew Edwin Charles Harris as a director on 2015-02-28
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/08/2010
Director's details changed for Fiona Mary Mcfall on 2010-07-03
dot icon05/08/2010
Director's details changed for Mr Simon Charles Hopkinson on 2010-07-03
dot icon05/08/2010
Director's details changed for Matthew Edwin Charles Harris on 2010-07-03
dot icon11/05/2010
Accounts for a small company made up to 2009-12-31
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/07/2008
Return made up to 03/07/08; full list of members
dot icon13/06/2008
Accounts for a small company made up to 2007-12-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon26/07/2007
Return made up to 03/07/07; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2006-12-31
dot icon15/01/2007
Auditor's resignation
dot icon12/01/2007
Full accounts made up to 2006-01-01
dot icon21/12/2006
Resolutions
dot icon22/09/2006
Registered office changed on 22/09/06 from: 22 shad thames london SE1 2YU
dot icon13/09/2006
£ ic 23333/21000 08/08/06 £ sr 2333@1=2333
dot icon09/08/2006
Return made up to 03/07/06; full list of members
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon13/02/2006
Full accounts made up to 2005-01-02
dot icon03/08/2005
Return made up to 03/07/05; full list of members
dot icon18/01/2005
Return made up to 03/07/04; full list of members
dot icon21/12/2004
Full accounts made up to 2004-01-04
dot icon09/01/2004
Auditor's resignation
dot icon26/09/2003
Full accounts made up to 2002-12-29
dot icon07/07/2003
Return made up to 03/07/03; full list of members
dot icon21/11/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Return made up to 03/07/02; full list of members
dot icon28/12/2001
Director resigned
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 03/07/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-01-02
dot icon11/07/2000
Return made up to 03/07/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-01-03
dot icon01/08/1999
Return made up to 03/07/99; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-28
dot icon13/07/1998
Return made up to 03/07/98; no change of members
dot icon19/09/1997
Return made up to 03/07/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-12-29
dot icon30/07/1996
Return made up to 03/07/96; full list of members
dot icon28/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/05/1996
Ad 26/04/95--------- £ si 2333@1
dot icon08/05/1996
Nc inc already adjusted 26/04/95
dot icon23/08/1995
Full accounts made up to 1995-01-01
dot icon28/06/1995
Return made up to 03/07/95; change of members
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon14/12/1994
Director resigned
dot icon01/07/1994
Return made up to 03/07/94; no change of members
dot icon04/05/1994
Full accounts made up to 1994-01-02
dot icon03/08/1993
Full accounts made up to 1993-01-03
dot icon09/07/1993
Return made up to 03/07/93; full list of members
dot icon18/05/1993
Registered office changed on 18/05/93 from: 512THE butlers wharf building 36 shad thames london SE1 2YE
dot icon15/04/1993
Registered office changed on 15/04/93 from: 113 gloucester place london W1H 4DD
dot icon21/02/1993
Auditor's resignation
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 03/07/92; no change of members
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Resolutions
dot icon30/07/1991
Return made up to 03/07/91; no change of members
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
New director appointed
dot icon26/03/1991
Director resigned
dot icon22/08/1990
Return made up to 03/07/90; full list of members
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon24/07/1989
Return made up to 24/04/89; full list of members
dot icon12/06/1989
New director appointed
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon08/07/1988
Wd 01/06/88 pd 26/06/87--------- £ si 2@1
dot icon08/07/1988
Wd 01/06/88 ad 26/06/87--------- £ si 20998@1=20998 £ ic 2/21000
dot icon08/07/1988
Nc inc already adjusted
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon04/07/1988
Return made up to 14/06/88; full list of members
dot icon04/07/1988
Accounts made up to 1987-03-31
dot icon04/07/1988
Return made up to 23/06/87; full list of members
dot icon07/06/1988
New director appointed
dot icon07/06/1988
Resolutions
dot icon04/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon03/09/1987
Registered office changed on 03/09/87 from: barton court kintbury newbury berkshire RG15 0SA
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

60
2022
change arrow icon+26.50 % *

* during past year

Cash in Bank

£834,683.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
599.30K
-
0.00
659.85K
-
2022
60
561.89K
-
0.00
834.68K
-
2022
60
561.89K
-
0.00
834.68K
-

Employees

2022

Employees

60 Descended-5 % *

Net Assets(GBP)

561.89K £Descended-6.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.68K £Ascended26.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Graham
Director
02/11/1994 - 01/11/2005
2
Davies, Geoffrey Ronald
Director
16/09/2019 - 21/09/2021
33
Hamlyn, Michael Paul Frederick
Director
25/06/2002 - Present
14
Conran, Edmund Orby
Director
11/12/2020 - Present
18
Bosi, Claude Franck
Director
24/01/2017 - Present
18

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BIBENDUM RESTAURANT LIMITED

BIBENDUM RESTAURANT LIMITED is an(a) Liquidation company incorporated on 16/12/1985 with the registered office located at C/O R2 ADVISORY LIMITED, 60 Cannon Street, London EC4N 6NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBENDUM RESTAURANT LIMITED?

toggle

BIBENDUM RESTAURANT LIMITED is currently Liquidation. It was registered on 16/12/1985 .

Where is BIBENDUM RESTAURANT LIMITED located?

toggle

BIBENDUM RESTAURANT LIMITED is registered at C/O R2 ADVISORY LIMITED, 60 Cannon Street, London EC4N 6NP.

What does BIBENDUM RESTAURANT LIMITED do?

toggle

BIBENDUM RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BIBENDUM RESTAURANT LIMITED have?

toggle

BIBENDUM RESTAURANT LIMITED had 60 employees in 2022.

What is the latest filing for BIBENDUM RESTAURANT LIMITED?

toggle

The latest filing was on 25/02/2026: Notice to Registrar of Companies of Notice of disclaimer.