Bibendum Restaurant Limited LONDON


Bibendum Restaurant started in year 1985 as Private Limited Company with registration number 01971267. The Bibendum Restaurant company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Michelin House. Postal code: SW3 6RD.

Currently there are 3 directors in the the company, namely Edmund C., Claude B. and Michael H.. In addition one secretary - Barry G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Desmond G. who worked with the the company until 7 February 2006.

Bibendum Restaurant Limited Address / Contact

Office Address Michelin House
Office Address2 81 Fulham Road
Town London
Post code SW3 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971267
Date of Incorporation Mon, 16th Dec 1985
Industry Licensed restaurants
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Edmund C.

Position: Director

Appointed: 11 December 2020

Claude B.

Position: Director

Appointed: 24 January 2017

Barry G.

Position: Secretary

Appointed: 07 February 2006

Michael H.

Position: Director

Appointed: 25 June 2002

Terence C.

Position: Director

Resigned: 12 September 2020

Geoffrey D.

Position: Director

Appointed: 16 September 2019

Resigned: 21 September 2021

Fiona M.

Position: Director

Appointed: 28 August 2007

Resigned: 25 February 2016

Matthew H.

Position: Director

Appointed: 16 July 2007

Resigned: 28 February 2015

Graham W.

Position: Director

Appointed: 02 November 1994

Resigned: 01 November 2005

Mark C.

Position: Director

Appointed: 03 July 1992

Resigned: 02 November 1994

Desmond G.

Position: Secretary

Appointed: 03 July 1992

Resigned: 07 February 2006

Simon H.

Position: Director

Appointed: 03 July 1992

Resigned: 25 April 2016

Paul H.

Position: Director

Appointed: 03 July 1992

Resigned: 01 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Nicholas B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Geoffrey D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Nicholas B.

Notified on 25 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey D.

Notified on 25 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 3 July 2016
Nature of control: 25-50% shares

Claude B.

Notified on 24 January 2017
Nature of control: 25-50% shares

Terence C.

Notified on 3 July 2016
Ceased on 25 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand177 559236 210314 338659 846834 683
Current Assets485 369565 947616 5921 087 2071 245 357
Debtors140 051135 090119 435188 946108 740
Net Assets Liabilities-650 540-568 452-935 368-599 304-561 894
Other Debtors27 03718 41560 76910 81118 192
Property Plant Equipment723 436736 977712 471705 265662 002
Total Inventories167 759194 647182 819238 415301 934
Other
Version Production Software 2 0202 021 2 023
Accrued Liabilities197 498119 787181 702178 583207 685
Accumulated Depreciation Impairment Property Plant Equipment452 763558 862630 086682 426734 764
Additions Other Than Through Business Combinations Property Plant Equipment 119 64046 71845 1349 075
Average Number Employees During Period6870706360
Bank Borrowings  500 000450 000350 000
Creditors1 859 3451 871 3761 764 431941 7761 119 253
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 018 083984 319472 155  
Increase From Depreciation Charge For Year Property Plant Equipment 106 09971 22452 34052 338
Loans From Directors1 000 0001 000 0001 070 00035 00035 000
Net Current Assets Liabilities-1 373 976-1 305 429-1 147 839145 431126 104
Other Creditors47 46833 90128 016110 942145 507
Prepayments Accrued Income43 13545 89421 73412 49588 771
Property Plant Equipment Gross Cost1 176 1991 295 8391 342 5571 387 6911 396 766
Raw Materials Consumables167 759194 647   
Taxation Social Security Payable176 204170 868159 28888 140157 044
Total Assets Less Current Liabilities -568 452-435 368-149 304788 106
Trade Creditors Trade Payables438 175546 820325 425529 111574 017
Trade Debtors Trade Receivables69 87970 78136 932165 6401 777

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (8 pages)

Company search

Advertisements