About

Registered Number: 04631555
Date of Incorporation: 08/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Heritage Hotel, Sea Front, Shedden Hill Torquay, Devon, TQ2 5TY

 

Founded in 2003, Bon Appetit Ltd has its registered office in Shedden Hill Torquay, it's status in the Companies House registry is set to "Active". Bon Appetit Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKUP, Dominic Bramham Corderoy 16 January 2003 - 1
KIRKUP, Philip Henry 16 January 2003 11 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KIRKUP, Dominic Bramham Corderoy 11 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 21 January 2019
AP03 - Appointment of secretary 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM02 - Termination of appointment of secretary 21 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 January 2018
MR01 - N/A 21 August 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
AA - Annual Accounts 14 July 2017
MR01 - N/A 10 July 2017
PSC04 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 12 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

Legal charge of licensed premises 09 July 2003 Fully Satisfied

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.