About

Registered Number: 02644182
Date of Incorporation: 09/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Criterion Place, Swinegate, Leeds, West Yorkshire, LS1 4AG

 

Bibis Restaurants Ltd was registered on 09 September 1991. There are 6 directors listed as Da Silva Sperandio, Luciana, Briggs, Caroline Louise, Slater, Marie, Gearty, Anthony John, Teodorani, Meltem Ayse, Teodorani, Oliver Enrico Esterino for Bibis Restaurants Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARTY, Anthony John 12 October 2007 11 February 2010 1
TEODORANI, Meltem Ayse N/A 14 May 1997 1
TEODORANI, Oliver Enrico Esterino N/A 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
DA SILVA SPERANDIO, Luciana 23 October 2012 - 1
BRIGGS, Caroline Louise 03 May 2006 16 April 2008 1
SLATER, Marie 31 October 1997 03 May 2006 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 12 February 2020
MR01 - N/A 25 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 July 2019
RESOLUTIONS - N/A 16 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2019
SH08 - Notice of name or other designation of class of shares 16 April 2019
CC04 - Statement of companies objects 16 April 2019
MR04 - N/A 04 February 2019
CS01 - N/A 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
CH01 - Change of particulars for director 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR01 - N/A 09 December 2016
MR04 - N/A 06 December 2016
MR01 - N/A 20 October 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AA - Annual Accounts 20 July 2016
AUD - Auditor's letter of resignation 11 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 October 2012
AP03 - Appointment of secretary 23 October 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 11 February 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
RESOLUTIONS - N/A 08 February 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 September 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
395 - Particulars of a mortgage or charge 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 06 March 2000
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 06 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
363s - Annual Return 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
RESOLUTIONS - N/A 26 March 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 March 1999
169 - Return by a company purchasing its own shares 26 March 1999
AA - Annual Accounts 05 February 1999
CERTNM - Change of name certificate 22 December 1998
363s - Annual Return 23 September 1998
CERTNM - Change of name certificate 16 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 29 September 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 29 September 1995
363s - Annual Return 19 May 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 21 July 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 06 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
AA - Annual Accounts 18 December 1992
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
123 - Notice of increase in nominal capital 17 December 1992
363b - Annual Return 16 December 1992
288 - N/A 29 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1992
SA - Shares agreement 05 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 May 1992
88(2)P - N/A 10 April 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
123 - Notice of increase in nominal capital 29 January 1992
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 22 November 2019 Outstanding

N/A

A registered charge 01 December 2016 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

Legal charge 02 April 2008 Fully Satisfied

N/A

Charge of deposit 27 November 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Legal charge of licenced premises 30 September 1999 Fully Satisfied

N/A

Charge deed 30 September 1999 Fully Satisfied

N/A

Debenture 26 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.