BILLS RESTAURANTS LTD.
LONDON BILLS PRODUCE STORE LIMITED

Hellopages » Greater London » Westminster » W1D 4DP

Company number 05158252
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 2ND FLOOR, 15 GREEK STREET, LONDON, W1D 4DP
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 30 October 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BILLS RESTAURANTS LTD. are www.billsrestaurants.co.uk, and www.bills-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Bills Restaurants Ltd is a Private Limited Company. The company registration number is 05158252. Bills Restaurants Ltd has been working since 21 June 2004. The present status of the company is Active. The registered address of Bills Restaurants Ltd is 2nd Floor 15 Greek Street London W1d 4dp. . HINCHLIFFE, Gregory James is a Secretary of the company. BASSADONE, Andrew Kirkland is a Director of the company. BASSADONE, Ann Charlotte is a Director of the company. BENIANS, Christian is a Director of the company. BENIANS, Jo-Anne is a Director of the company. COLLISON, William Leonard is a Director of the company. FIDDLER, Nicholas is a Director of the company. FOX, Mark William is a Director of the company. HINCHLIFFE, Gregory James is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. Secretary AITCHISON, Paul Leonard has been resigned. Secretary COLLISON, Rebecca Clare has been resigned. Secretary COPPERTHWAITE, Lisa has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CLOAD, Marcus James Donald has been resigned. Director COLLISON, Rebecca Clare has been resigned. Director MACDONALD, Scott Allan has been resigned. Director MORETTI, Roberto has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
HINCHLIFFE, Gregory James
Appointed Date: 22 February 2013

Director
BASSADONE, Andrew Kirkland
Appointed Date: 28 July 2008
68 years old

Director
BASSADONE, Ann Charlotte
Appointed Date: 23 May 2014
62 years old

Director
BENIANS, Christian
Appointed Date: 21 February 2012
52 years old

Director
BENIANS, Jo-Anne
Appointed Date: 23 May 2014
53 years old

Director
COLLISON, William Leonard
Appointed Date: 21 June 2004
63 years old

Director
FIDDLER, Nicholas
Appointed Date: 28 July 2008
56 years old

Director
FOX, Mark William
Appointed Date: 08 July 2016
55 years old

Director
HINCHLIFFE, Gregory James
Appointed Date: 11 October 2013
41 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 28 July 2008
54 years old

Resigned Directors

Secretary
AITCHISON, Paul Leonard
Resigned: 22 February 2013
Appointed Date: 02 January 2009

Secretary
COLLISON, Rebecca Clare
Resigned: 28 July 2008
Appointed Date: 21 June 2004

Secretary
COPPERTHWAITE, Lisa
Resigned: 02 January 2009
Appointed Date: 28 July 2008

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Director
CLOAD, Marcus James Donald
Resigned: 30 September 2012
Appointed Date: 21 February 2012
57 years old

Director
COLLISON, Rebecca Clare
Resigned: 28 July 2008
Appointed Date: 21 June 2004
55 years old

Director
MACDONALD, Scott Allan
Resigned: 08 July 2016
Appointed Date: 11 October 2013
49 years old

Director
MORETTI, Roberto
Resigned: 08 July 2016
Appointed Date: 11 October 2013
58 years old

Persons With Significant Control

Mr Richard Allan Caring
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BILLS RESTAURANTS LTD. Events

08 Feb 2017
Full accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Change of share class name or designation
24 Aug 2016
Particulars of variation of rights attached to shares
...
... and 87 more events
21 Sep 2004
Accounts for a dormant company made up to 31 August 2004
23 Aug 2004
Accounting reference date shortened from 30/06/05 to 31/08/04
29 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jun 2004
Secretary resigned
21 Jun 2004
Incorporation

BILLS RESTAURANTS LTD. Charges

22 October 2014
Charge code 0515 8252 0007
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the…
15 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: 42 Kingsway Residential Limited
Description: The deposit of an amount equal to three months rent.
14 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Oxford City Council
Description: The initial deposit of £37,500.00.
1 June 2012
Debenture
Delivered: 9 June 2012
Status: Satisfied on 29 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all property and assets present…
19 April 2010
Rent deposit agreement
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: The Oxford Diocesan Board of Finance
Description: The sums deposited from time to time under the terms of the…
10 October 2008
Debenture
Delivered: 28 October 2008
Status: Satisfied on 29 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 12 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…