About

Registered Number: 00855497
Date of Incorporation: 29/07/1965 (59 years and 8 months ago)
Company Status: Active
Registered Address: Unit 23 Fleetway Business Park, 14-16 Wadsworth Road, Perivale, Middlesex, UB6 7JD

 

Founded in 1965, Bonne Bouche Catering Ltd have registered office in Perivale, Middlesex, it has a status of "Active". The companies directors are listed as Biller, Marcia, Biller, Rolf Ferdinand at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLER, Marcia N/A - 1
BILLER, Rolf Ferdinand N/A - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 01 July 2019
RESOLUTIONS - N/A 29 April 2019
MA - Memorandum and Articles 29 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 29 June 2018
MR01 - N/A 11 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
MR01 - N/A 12 May 2017
AA - Annual Accounts 25 January 2017
MR04 - N/A 08 October 2016
MR04 - N/A 08 October 2016
AR01 - Annual Return 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2016
AUD - Auditor's letter of resignation 14 July 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
AR01 - Annual Return 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2014
AA - Annual Accounts 04 December 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR01 - N/A 31 July 2013
MR01 - N/A 31 July 2013
MR04 - N/A 23 July 2013
AR01 - Annual Return 28 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 March 2012
RESOLUTIONS - N/A 06 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 19 August 2009
353 - Register of members 28 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 15 May 2007
287 - Change in situation or address of Registered Office 17 January 2007
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 25 February 2003
MISC - Miscellaneous document 06 September 2002
363s - Annual Return 24 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 February 2002
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
MEM/ARTS - N/A 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
123 - Notice of increase in nominal capital 31 October 2001
395 - Particulars of a mortgage or charge 25 April 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 01 March 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 05 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 15 August 1995
395 - Particulars of a mortgage or charge 28 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
AA - Annual Accounts 10 November 1994
395 - Particulars of a mortgage or charge 05 October 1994
363s - Annual Return 15 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
395 - Particulars of a mortgage or charge 13 January 1994
363s - Annual Return 18 October 1993
287 - Change in situation or address of Registered Office 20 April 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 25 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
123 - Notice of increase in nominal capital 04 July 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 January 1991
395 - Particulars of a mortgage or charge 19 June 1990
395 - Particulars of a mortgage or charge 04 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 12 December 1989
287 - Change in situation or address of Registered Office 29 August 1989
395 - Particulars of a mortgage or charge 07 July 1989
395 - Particulars of a mortgage or charge 30 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
395 - Particulars of a mortgage or charge 25 June 1988
AA - Annual Accounts 18 May 1988
395 - Particulars of a mortgage or charge 02 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1988
363 - Annual Return 11 January 1988
395 - Particulars of a mortgage or charge 03 November 1987
287 - Change in situation or address of Registered Office 01 December 1986
395 - Particulars of a mortgage or charge 27 August 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
CERTNM - Change of name certificate 03 November 1966
MISC - Miscellaneous document 29 July 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

Deed of rental assignment 29 November 2011 Fully Satisfied

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Legal mortgage 31 March 2008 Fully Satisfied

N/A

Legal mortgage 31 January 2008 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Legal charge 24 May 2006 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Legal charge 20 April 2001 Fully Satisfied

N/A

Legal charge and floating charge 03 June 1998 Fully Satisfied

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Legal charge 28 September 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 05 July 1991 Fully Satisfied

N/A

Debenture 05 July 1991 Fully Satisfied

N/A

Charge over credit balances 15 June 1990 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Rent deposit deed 30 March 1990 Fully Satisfied

N/A

Legal charge and floating charge 03 July 1989 Fully Satisfied

N/A

Legal charge 22 March 1989 Fully Satisfied

N/A

Mortgage 03 March 1989 Fully Satisfied

N/A

Mortgage 10 June 1988 Fully Satisfied

N/A

Legal charge 12 January 1988 Fully Satisfied

N/A

Legal charge 30 October 1987 Fully Satisfied

N/A

Legal charge 21 August 1986 Fully Satisfied

N/A

Mortgage 13 February 1986 Fully Satisfied

N/A

Legal charge 12 February 1986 Fully Satisfied

N/A

Legal charge 28 November 1985 Fully Satisfied

N/A

Legal charge 10 April 1984 Fully Satisfied

N/A

Legal charge 30 November 1983 Fully Satisfied

N/A

Legal charge 10 September 1982 Fully Satisfied

N/A

Second charge 27 February 1980 Fully Satisfied

N/A

Legal charge 07 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.