ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bibendum Restaurant Limited

Bibendum Restaurant Limited is a liquidation company incorporated on 16 December 1985 with the registered office located in London, City of London. Bibendum Restaurant Limited was registered 40 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
01971267
Private limited company
Age
40 years
Incorporated 16 December 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 May 2025 (8 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O R2 ADVISORY LIMITED
60 Cannon Street
London
EC4N 6NP
Address changed on 20 Jan 2026 (3 days ago)
Previous address was 27 Clement's Lane London EC4N 7AE
Telephone
02075815817
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
5
Director • Managing Director • British • Lives in England • Born in Mar 1955
Director • British • Lives in Costa Rica • Born in Sep 1971
Director • French • Lives in UK • Born in May 1972
Secretary
Mr Michael Paul Frederick Hamlyn
PSC • British • Lives in England • Born in Mar 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Specific Films Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Michelin House Investment Company Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Specific Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Paul Hamlyn Foundation
Michael Paul Frederick Hamlyn is a mutual person.
Active
Priscilla On Stage UK Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Nullarbor Productions Limited
Michael Paul Frederick Hamlyn is a mutual person.
Active
Claude Bosi Limited
Claude Franck Bosi is a mutual person.
Active
CC Bosi Limited
Claude Franck Bosi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£320.95K
Decreased by £186.28K (-37%)
Turnover
Unreported
Decreased by £4.46M (-100%)
Employees
86
Increased by 7 (+9%)
Total Assets
£1.39M
Decreased by £354.72K (-20%)
Total Liabilities
-£2.06M
Decreased by £212.66K (-9%)
Net Assets
-£669.36K
Decreased by £142.06K (+27%)
Debt Ratio (%)
148%
Increased by 17.93% (+14%)
Latest Activity
Registered Address Changed
3 Days Ago on 20 Jan 2026
Registered Address Changed
2 Months Ago on 24 Nov 2025
Voluntary Liquidator Appointed
2 Months Ago on 24 Nov 2025
Full Accounts Submitted
8 Months Ago on 22 May 2025
Registers Moved To Inspection Address
8 Months Ago on 22 May 2025
Inspection Address Changed
8 Months Ago on 22 May 2025
Confirmation Submitted
8 Months Ago on 21 May 2025
Henrietta Sophie Conran (PSC) Appointed
8 Months Ago on 21 May 2025
Thomas Gerard Conran (PSC) Appointed
8 Months Ago on 21 May 2025
Edmund Orby Conran (PSC) Appointed
8 Months Ago on 21 May 2025
Get Credit Report
Discover Bibendum Restaurant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 27 Clement's Lane London EC4N 7AE to 60 Cannon Street London EC4N 6NP on 20 January 2026
Submitted on 20 Jan 2026
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 27 Clement's Lane London EC4N 7AE on 24 November 2025
Submitted on 24 Nov 2025
Appointment of a voluntary liquidator
Submitted on 24 Nov 2025
Resolutions
Submitted on 24 Nov 2025
Statement of affairs
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 May 2025
Register inspection address has been changed to 4/6 Church Road Burgess Hill RH15 9AE
Submitted on 22 May 2025
Register(s) moved to registered inspection location 4/6 Church Road Burgess Hill RH15 9AE
Submitted on 22 May 2025
Director's details changed for Mr Edmund Orby Conran on 21 May 2025
Submitted on 21 May 2025
Cessation of Geoffrey Ronald Davies as a person with significant control on 21 May 2025
Submitted on 21 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year