About

Registered Number: 02218928
Date of Incorporation: 09/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 109a Regents Park Road, London, NW1 8UR,

 

Bibendum Wine Ltd was founded on 09 February 1988, it has a status of "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURLAND, Jean 17 July 2002 31 March 2007 1
COCHRAN, Fiona Ann 25 August 2011 20 May 2016 1
COLLINS, Ben Jasper 27 November 2013 20 May 2016 1
HARRISON, Stephen Richard 20 June 2000 02 August 2001 1
LEBUS, William Oliver N/A 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD-LANSDALE, Thomas Norman N/A 11 February 1992 1
KOWSZUN, James Stephen Peregrine 14 March 2010 20 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 26 August 2019
AA01 - Change of accounting reference date 07 March 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 05 February 2019
AGREEMENT2 - N/A 24 January 2019
GUARANTEE2 - N/A 24 January 2019
AP04 - Appointment of corporate secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 09 May 2018
TM01 - Termination of appointment of director 20 April 2018
AD01 - Change of registered office address 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP04 - Appointment of corporate secretary 11 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
MR01 - N/A 23 January 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 24 August 2016
TM01 - Termination of appointment of director 28 July 2016
MR01 - N/A 15 July 2016
MR01 - N/A 15 July 2016
RESOLUTIONS - N/A 01 June 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA01 - Change of accounting reference date 23 May 2016
AD01 - Change of registered office address 23 May 2016
MR05 - N/A 12 May 2016
MR05 - N/A 12 May 2016
MR05 - N/A 12 May 2016
MR05 - N/A 20 April 2016
MR05 - N/A 20 April 2016
MR05 - N/A 20 April 2016
MR05 - N/A 20 April 2016
MR05 - N/A 20 April 2016
MR05 - N/A 20 April 2016
MR04 - N/A 07 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 01 July 2015
MR04 - N/A 21 November 2014
MR01 - N/A 08 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 22 February 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 06 July 2010
TM02 - Termination of appointment of secretary 29 March 2010
AP03 - Appointment of secretary 29 March 2010
AP01 - Appointment of director 29 March 2010
AUD - Auditor's letter of resignation 27 January 2010
AUD - Auditor's letter of resignation 27 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 04 August 2008
395 - Particulars of a mortgage or charge 17 October 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
AA - Annual Accounts 10 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
MEM/ARTS - N/A 22 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 25 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 July 2003
MEM/ARTS - N/A 15 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
128(3) - Statement of particulars of variation of rights attached to shares 05 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 01 July 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
AA - Annual Accounts 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
AA - Annual Accounts 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 23 June 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 09 December 1994
169 - Return by a company purchasing its own shares 24 June 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 April 1994
288 - N/A 14 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 28 September 1993
363s - Annual Return 21 August 1992
288 - N/A 04 August 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 30 October 1991
287 - Change in situation or address of Registered Office 25 March 1991
AA - Annual Accounts 03 March 1991
363 - Annual Return 11 October 1990
288 - N/A 17 September 1990
288 - N/A 20 March 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 17 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
123 - Notice of increase in nominal capital 11 October 1989
PUC 2 - N/A 30 August 1988
288 - N/A 27 July 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
PUC 3 - N/A 31 May 1988
123 - Notice of increase in nominal capital 27 May 1988
PUC 2 - N/A 27 May 1988
RESOLUTIONS - N/A 06 May 1988
RESOLUTIONS - N/A 06 May 1988
123 - Notice of increase in nominal capital 06 May 1988
395 - Particulars of a mortgage or charge 05 May 1988
RESOLUTIONS - N/A 04 May 1988
CERTNM - Change of name certificate 28 April 1988
288 - N/A 27 April 1988
287 - Change in situation or address of Registered Office 27 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1988
RESOLUTIONS - N/A 12 April 1988
MEM/ARTS - N/A 12 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
RESOLUTIONS - N/A 28 March 1988
NEWINC - New incorporation documents 09 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

Rent deposit deed 10 October 2007 Fully Satisfied

N/A

Fixed and floating charge 14 May 2007 Fully Satisfied

N/A

Legal charge 05 May 2004 Fully Satisfied

N/A

Deed of debenture 25 July 2002 Fully Satisfied

N/A

Mortgage debenture 28 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.