Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBENDUM RESTAURANT LIMITED
Company Information for

BIBENDUM RESTAURANT LIMITED

MICHELIN HOUSE, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
01971267
Private Limited Company
Active

Company Overview

About Bibendum Restaurant Ltd
BIBENDUM RESTAURANT LIMITED was founded on 1985-12-16 and has its registered office in London. The organisation's status is listed as "Active". Bibendum Restaurant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIBENDUM RESTAURANT LIMITED
 
Legal Registered Office
MICHELIN HOUSE
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Filing Information
Company Number 01971267
Company ID Number 01971267
Date formed 1985-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB461643843  
Last Datalog update: 2024-08-05 12:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBENDUM RESTAURANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIBENDUM RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
BARRY GILLONS
Company Secretary 2006-02-07
CLAUDE FRANCK BOSI
Director 2017-01-24
TERENCE ORBY CONRAN
Director 1992-07-03
MICHAEL PAUL FREDERICK HAMLYN
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES HOPKINSON
Director 1992-07-03 2016-04-25
FIONA MARY MCFALL
Director 2007-08-28 2016-02-25
MATTHEW EDWIN CHARLES HARRIS
Director 2007-07-16 2015-02-28
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1992-07-03 2006-02-07
GRAHAM WILLIAMS
Director 1994-11-02 2005-11-01
PAUL BERTRAND WOLFGANG HAMLYN
Director 1992-07-03 2001-10-01
MARK CHESTER
Director 1992-07-03 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE FRANCK BOSI CLAUDE BOSI LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
CLAUDE FRANCK BOSI GREENSHIRE LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CLAUDE FRANCK BOSI BOSI CONSULTANCY LTD Director 2015-12-24 CURRENT 2015-12-24 Active
CLAUDE FRANCK BOSI PLB CONSULTANTS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2016-06-07
TERENCE ORBY CONRAN CLL 2022 LIMITED Director 2018-05-30 CURRENT 2015-01-13 Active - Proposal to Strike off
TERENCE ORBY CONRAN RETAIL HOLDINGS 2020 LIMITED Director 2018-05-30 CURRENT 1990-04-02 Liquidation
TERENCE ORBY CONRAN RETAIL SHOPS 2020 LIMITED Director 2018-05-30 CURRENT 1975-06-24 Liquidation
TERENCE ORBY CONRAN CHL 2022 LIMITED Director 2017-11-16 CURRENT 1993-07-15 Active
TERENCE ORBY CONRAN ALBION E2 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN ALBION COUNTER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN 238 KENSINGTON HIGH STREET LIMITED Director 2016-07-27 CURRENT 2016-07-27 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 451 LIFESTYLE LIMITED Director 2016-03-03 CURRENT 2013-03-05 Active
TERENCE ORBY CONRAN WILLIAM IV STREET LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 56 REDCHURCH STREET LTD Director 2014-10-28 CURRENT 2014-09-15 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION CLERKENWELL LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN BARTON COURT FARM LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
TERENCE ORBY CONRAN CONRAN ALBION (NEO BANKSIDE) LIMITED Director 2012-12-21 CURRENT 2012-12-21 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION LIMITED Director 2012-12-20 CURRENT 2012-12-20 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 85 FLEET STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 2-4 BOUNDARY STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
TERENCE ORBY CONRAN PRESCOTT AND CONRAN LIMITED Director 2006-11-08 CURRENT 2006-06-29 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONTENT BY TERENCE CONRAN LIMITED Director 2004-11-01 CURRENT 2004-11-01 Liquidation
TERENCE ORBY CONRAN THE DESIGN MUSEUM Director 1992-12-05 CURRENT 1988-12-05 Active
TERENCE ORBY CONRAN CONRAN INK LIMITED Director 1991-08-31 CURRENT 1969-04-02 Active - Proposal to Strike off
TERENCE ORBY CONRAN BENCHMARK WOODWORKING LIMITED Director 1991-05-31 CURRENT 1986-12-17 Active
TERENCE ORBY CONRAN THE CONRAN FOUNDATION Director 1991-01-31 CURRENT 1989-01-10 Active
MICHAEL PAUL FREDERICK HAMLYN THE NERVE CENTRE LTD Director 2008-04-01 CURRENT 1997-04-16 Active
MICHAEL PAUL FREDERICK HAMLYN PRISCILLA ON STAGE UK LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
MICHAEL PAUL FREDERICK HAMLYN NULLARBOR PRODUCTIONS LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
MICHAEL PAUL FREDERICK HAMLYN MICHELIN HOUSE INVESTMENT COMPANY LIMITED Director 2005-09-21 CURRENT 1989-01-18 Active
MICHAEL PAUL FREDERICK HAMLYN PAUL HAMLYN FOUNDATION Director 2004-02-12 CURRENT 2004-02-12 Active
MICHAEL PAUL FREDERICK HAMLYN SPECIFIC LIMITED Director 1992-08-18 CURRENT 1992-08-18 Active
MICHAEL PAUL FREDERICK HAMLYN SPECIFIC FILMS LIMITED Director 1992-04-15 CURRENT 1984-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17Appointment of Mark Levy as company secretary on 2025-01-01
2025-02-14Termination of appointment of Barry Gillons on 2024-12-31
2024-07-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RONALD DAVIES
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RONALD DAVIES
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES DOUGLAS BULL
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES DOUGLAS BULL
2023-03-27CESSATION OF TERENCE ORBY CONRAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF TERENCE ORBY CONRAN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-03Memorandum articles filed
2022-10-03MEM/ARTSARTICLES OF ASSOCIATION
2022-10-03RES01ADOPT ARTICLES 03/10/22
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-22CH01Director's details changed for Mr Edward Orby Conran on 2020-12-11
2020-12-11AP01DIRECTOR APPOINTED MR EDWARD ORBY CONRAN
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ORBY CONRAN
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AP01DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019712670002
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE FRANCK BOSI
2017-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-15RES01ADOPT ARTICLES 02/01/2017
2017-02-08AP01DIRECTOR APPOINTED MR CLAUDE FRANCK BOSI
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 31500
2017-01-30SH0124/01/17 STATEMENT OF CAPITAL GBP 31500
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 21000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-23RES12Resolution of varying share rights or name
2016-06-23RES01ADOPT ARTICLES 03/06/2016
2016-06-23RES01ADOPT ARTICLES 03/06/2016
2016-06-22SH08Change of share class name or designation
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HOPKINSON
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY MCFALL
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 21000
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWIN CHARLES HARRIS
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 21000
2014-07-09AR0103/07/14 ANNUAL RETURN FULL LIST
2013-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-11AR0103/07/12 ANNUAL RETURN FULL LIST
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0103/07/11 ANNUAL RETURN FULL LIST
2011-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05AR0103/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MCFALL / 03/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HOPKINSON / 03/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWIN CHARLES HARRIS / 03/07/2010
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-23363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-26363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15AUDAUDITOR'S RESIGNATION
2007-01-12AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-12-21RES13APP AGREEMENT 08/08/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 22 SHAD THAMES LONDON SE1 2YU
2006-09-13169£ IC 23333/21000 08/08/06 £ SR 2333@1=2333
2006-08-09363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-13AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-26AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-07-07363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-11-21288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-08-13363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-07-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 03/01/99
1999-08-01363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 28/12/97
1998-07-13363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 29/12/96
1996-07-30363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-05-08123NC INC ALREADY ADJUSTED 26/04/95
1996-05-0888(2)RAD 26/04/95--------- £ SI 2333@1
1995-08-23AAFULL ACCOUNTS MADE UP TO 01/01/95
1995-06-28363sRETURN MADE UP TO 03/07/95; CHANGE OF MEMBERS
1995-06-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95
1995-06-19SRES04£ NC 21000/23333 26/04/
1995-06-19SRES01ALTER MEM AND ARTS 26/04/95
1994-12-20288NEW DIRECTOR APPOINTED
1994-12-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BIBENDUM RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBENDUM RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-28 Outstanding ALFRED PLACE LIMITED AND THIRDPART 2003 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBENDUM RESTAURANT LIMITED

Intangible Assets
Patents
We have not found any records of BIBENDUM RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBENDUM RESTAURANT LIMITED
Trademarks
We have not found any records of BIBENDUM RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBENDUM RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BIBENDUM RESTAURANT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BIBENDUM RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBENDUM RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBENDUM RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.