BILLS RESTAURANTS LTD.

Register to unlock more data on OkredoRegister

BILLS RESTAURANTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158252

Incorporation date

21/06/2004

Size

Full

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon08/01/2026
Full accounts made up to 2025-01-05
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon13/06/2025
Cessation of Richard Allan Caring as a person with significant control on 2016-04-06
dot icon13/06/2025
Second filing of Confirmation Statement dated 2016-10-30
dot icon09/06/2025
Second filing of Confirmation Statement dated 2020-10-30
dot icon05/06/2025
Registration of charge 051582520013, created on 2025-05-30
dot icon27/03/2025
Full accounts made up to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/07/2024
Termination of appointment of George Mark Randle Jones as a director on 2024-07-29
dot icon29/07/2024
Satisfaction of charge 051582520008 in full
dot icon02/04/2024
Registration of charge 051582520012, created on 2024-03-28
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/10/2023
Full accounts made up to 2023-01-01
dot icon03/04/2023
Registration of charge 051582520011, created on 2023-03-30
dot icon09/03/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
dot icon15/02/2023
Full accounts made up to 2022-01-02
dot icon13/02/2023
Director's details changed
dot icon31/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon16/12/2022
Director's details changed for Richard Allan Caring on 2022-07-14
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/10/2022
Termination of appointment of Christopher John Robinson as a director on 2022-08-16
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon02/08/2022
Appointment of Mr George Mark Randle Jones as a director on 2022-08-02
dot icon06/04/2022
Registration of charge 051582520010, created on 2022-03-31
dot icon09/12/2021
Full accounts made up to 2021-01-03
dot icon06/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon09/07/2021
Termination of appointment of Jonathan Steven Peters as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Jonathan Steven Peters as a secretary on 2021-07-09
dot icon08/07/2021
Registration of charge 051582520009, created on 2021-06-30
dot icon03/03/2021
Full accounts made up to 2019-12-29
dot icon10/12/2020
30/10/20 Statement of Capital gbp 46.4337
dot icon21/04/2020
Registered office address changed from 95 Aldwych London WC2B 4JF England to 26-28 Conway Street London W1T 6BQ on 2020-04-21
dot icon03/02/2020
Appointment of Mr Jonathan Steven Peters as a secretary on 2020-02-03
dot icon03/02/2020
Appointment of Mr Jonathan Steven Peters as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Nicholas Peter Sedgewick Gray as a director on 2020-02-03
dot icon15/01/2020
Termination of appointment of David Campbell as a director on 2020-01-14
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon25/10/2019
Full accounts made up to 2018-12-30
dot icon18/10/2019
Termination of appointment of Colin James Berry as a secretary on 2019-10-18
dot icon18/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Colin James Berry as a director on 2019-10-18
dot icon18/10/2019
Appointment of Mr Christopher John Robinson as a director on 2019-10-18
dot icon18/10/2019
Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 2019-10-18
dot icon29/03/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/10/2018
Appointment of Mr David Campbell as a director on 2018-10-16
dot icon24/10/2018
Termination of appointment of Duncan Steven Garrood as a director on 2018-10-16
dot icon27/09/2018
Registration of charge 051582520008, created on 2018-09-20
dot icon19/07/2018
Termination of appointment of Nicholas Fiddler as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Ann Charlotte Bassadone as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Andrew Kirkland Bassadone as a director on 2018-07-13
dot icon12/06/2018
Termination of appointment of Gregory James Hinchliffe as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Gregory James Hinchliffe as a secretary on 2018-06-12
dot icon12/06/2018
Appointment of Mr Colin James Berry as a secretary on 2018-06-12
dot icon12/06/2018
Appointment of Mr Colin James Berry as a director on 2018-06-12
dot icon12/06/2018
Appointment of Mr Richard Allan Caring as a director on 2018-06-12
dot icon01/05/2018
Full accounts made up to 2017-07-30
dot icon22/03/2018
Registered office address changed from 2nd Floor 15 Greek Street London W1D 4DP to 95 Aldwych London WC2B 4JF on 2018-03-22
dot icon12/02/2018
Appointment of Dr Duncan Steven Garrood as a director on 2018-01-29
dot icon09/02/2018
Termination of appointment of Mark William Fox as a director on 2018-01-29
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon08/02/2017
Full accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon26/08/2016
Resolutions
dot icon24/08/2016
Change of share class name or designation
dot icon24/08/2016
Particulars of variation of rights attached to shares
dot icon03/08/2016
Appointment of Mr Mark William Fox as a director on 2016-07-08
dot icon02/08/2016
Termination of appointment of Scott Allan Macdonald as a director on 2016-07-08
dot icon02/08/2016
Termination of appointment of Roberto Moretti as a director on 2016-07-08
dot icon02/02/2016
Full accounts made up to 2015-08-02
dot icon24/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr James Wyndham Stuart Lawrence on 2015-08-03
dot icon24/08/2015
Director's details changed for Mr Nicholas Fiddler on 2015-08-03
dot icon24/08/2015
Director's details changed for William Leonard Collison on 2015-08-03
dot icon24/08/2015
Director's details changed for Mrs Jo-Anne Benians on 2015-08-03
dot icon24/08/2015
Director's details changed for Mrs Ann Charlotte Bassadone on 2015-08-03
dot icon24/08/2015
Director's details changed for Andrew Kirkland Bassadone on 2015-08-03
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon17/07/2015
Statement of company's objects
dot icon17/07/2015
Resolutions
dot icon05/02/2015
Total exemption full accounts made up to 2014-07-27
dot icon07/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Nicholas Fiddler on 2014-10-30
dot icon30/10/2014
Registration of charge 051582520007, created on 2014-10-22
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon29/10/2014
Satisfaction of charge 4 in full
dot icon23/05/2014
Appointment of Mrs Jo-Anne Benians as a director
dot icon23/05/2014
Appointment of Mrs Ann Charlotte Bassadone as a director
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon09/04/2014
Resolutions
dot icon28/02/2014
Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 2014-02-28
dot icon28/02/2014
Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 2014-02-28
dot icon25/02/2014
Full accounts made up to 2013-07-28
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon23/01/2014
Resolutions
dot icon22/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/10/2013
Appointment of Mr Roberto Moretti as a director
dot icon11/10/2013
Appointment of Mr Scott Allan Macdonald as a director
dot icon11/10/2013
Appointment of Mr Gregory James Hinchliffe as a director
dot icon12/09/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Resolutions
dot icon17/07/2013
Statement of company's objects
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2013
Termination of appointment of Paul Aitchison as a secretary
dot icon22/02/2013
Appointment of Mr Gregory James Hinchliffe as a secretary
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Full accounts made up to 2012-07-29
dot icon20/11/2012
Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 2012-11-20
dot icon02/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Marcus Cload as a director
dot icon29/10/2012
Resolutions
dot icon14/06/2012
Certificate of change of name
dot icon14/06/2012
Change of name notice
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2012
Appointment of Chriatian Benians as a director
dot icon02/03/2012
Appointment of Marcus Cload as a director
dot icon05/12/2011
Full accounts made up to 2011-07-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-10-31
dot icon25/11/2010
Director's details changed for Nicholas Fiddler on 2010-11-01
dot icon28/10/2010
Full accounts made up to 2010-08-01
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/04/2010
Secretary's details changed for Paul Leonard Aitchison on 2010-04-20
dot icon22/12/2009
Full accounts made up to 2009-07-26
dot icon12/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2008-07-27
dot icon26/03/2009
Secretary's change of particulars / paul aitchison / 07/03/2009
dot icon08/01/2009
Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ
dot icon08/01/2009
Secretary appointed paul leonard aitchison
dot icon08/01/2009
Appointment terminated secretary lisa copperthwaite
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2008
Director appointed andrew bassadone
dot icon08/09/2008
Resolutions
dot icon22/08/2008
Accounting reference date shortened from 30/06/2009 to 31/07/2008
dot icon06/08/2008
Appointment terminated director and secretary rebecca collison
dot icon06/08/2008
Director appointed james lawrence
dot icon06/08/2008
Director appointed nicholas fiddler
dot icon06/08/2008
Secretary appointed lisa copperthwaite
dot icon06/08/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon06/08/2008
Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Return made up to 21/06/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/05/2008
Registered office changed on 01/05/2008 from 78 high street lewes east sussex BN7 1XF
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 21/06/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 21/06/06; full list of members
dot icon09/08/2005
Return made up to 21/06/05; full list of members
dot icon21/09/2004
Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon21/09/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon21/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon23/08/2004
Accounting reference date shortened from 30/06/05 to 31/08/04
dot icon29/06/2004
Resolutions
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher John
Director
18/10/2019 - 16/08/2022
99
Robinson, Christopher John
Director
15/12/2022 - Present
99
RWL REGISTRARS LIMITED
Nominee Secretary
21/06/2004 - 21/06/2004
4604
Lawrence, James Wyndham Stuart
Director
28/07/2008 - 18/10/2019
100
Gray, Nicholas Peter Sedgewick
Director
18/10/2019 - 03/02/2020
32

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLS RESTAURANTS LTD.

BILLS RESTAURANTS LTD. is an(a) Active company incorporated on 21/06/2004 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLS RESTAURANTS LTD.?

toggle

BILLS RESTAURANTS LTD. is currently Active. It was registered on 21/06/2004 .

Where is BILLS RESTAURANTS LTD. located?

toggle

BILLS RESTAURANTS LTD. is registered at 26-28 Conway Street, London W1T 6BQ.

What does BILLS RESTAURANTS LTD. do?

toggle

BILLS RESTAURANTS LTD. operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

What is the latest filing for BILLS RESTAURANTS LTD.?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2025-01-05.