Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISTROT DELUXE (BAKER STREET) LIMITED
Company Information for

BISTROT DELUXE (BAKER STREET) LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
03794939
Private Limited Company
Active

Company Overview

About Bistrot Deluxe (baker Street) Ltd
BISTROT DELUXE (BAKER STREET) LIMITED was founded on 1999-06-24 and has its registered office in Greenford. The organisation's status is listed as "Active". Bistrot Deluxe (baker Street) Limited is a Private Limited Company registered in UNITED KINGDOM 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
BISTROT DELUXE (BAKER STREET) LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Previous Names
THE ANTIPASTI BAR LIMITED11/05/2005
Filing Information
Company Number 03794939
Company ID Number 03794939
Date formed 1999-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863687868  
Last Datalog update: 2024-01-05 06:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE BLOODWORTH
Company Secretary 2014-08-18
CLAUDIA SANKER
Company Secretary 2005-06-21
CHRISTOPHER JOHN GALVIN
Director 2005-06-20
JEFFREY FRANCIS CHARLES GALVIN
Director 2005-05-17
LIMECOURT VENTURES LIMITED
Director 2006-08-03
KENNETH JAMES SANKER
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA SANKER
Director 1999-06-24 2005-06-24
KENNETH JAMES SANKER
Company Secretary 1999-06-24 2005-06-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-24 1999-06-24
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIA SANKER CHAPTERS EVENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active - Proposal to Strike off
CLAUDIA SANKER GALVIN BRASSERIE DE LUXE LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
CLAUDIA SANKER GALVIN BISTROT DE LUXE LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
CLAUDIA SANKER HARLYNTON LIMITED Company Secretary 2000-06-27 CURRENT 1991-12-18 Active
CLAUDIA SANKER MAYFAIR RESTAURANTS LIMITED Company Secretary 2000-06-19 CURRENT 1995-11-17 Active
CLAUDIA SANKER US RESTAURANTS LIMITED Company Secretary 2000-04-26 CURRENT 1985-03-05 Active
CLAUDIA SANKER SELECTIVE RESTAURANTS LIMITED Company Secretary 1997-07-30 CURRENT 1989-06-21 Liquidation
CLAUDIA SANKER R.J. GOOK LIMITED Company Secretary 1997-07-30 CURRENT 1965-03-29 Active - Proposal to Strike off
CLAUDIA SANKER STACKDATE LIMITED Company Secretary 1996-08-06 CURRENT 1989-07-19 Active
CHRISTOPHER JOHN GALVIN GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHRISTOPHER JOHN GALVIN GALVIN PUB COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
CHRISTOPHER JOHN GALVIN GALVIN BRASSERIE DE LUXE LIMITED Director 2005-04-11 CURRENT 2005-03-24 Active
CHRISTOPHER JOHN GALVIN GALVIN BISTROT DE LUXE LIMITED Director 2005-04-11 CURRENT 2005-03-24 Active - Proposal to Strike off
JEFFREY FRANCIS CHARLES GALVIN GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
JEFFREY FRANCIS CHARLES GALVIN GALVIN PUB COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JEFFREY FRANCIS CHARLES GALVIN GALVIN BRASSERIE DE LUXE LIMITED Director 2005-05-17 CURRENT 2005-03-24 Active
JEFFREY FRANCIS CHARLES GALVIN GALVIN BISTROT DE LUXE LIMITED Director 2005-05-17 CURRENT 2005-03-24 Active - Proposal to Strike off
LIMECOURT VENTURES LIMITED EL PIRATA MAYFAIR MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2005-06-28 Active
LIMECOURT VENTURES LIMITED GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
LIMECOURT VENTURES LIMITED AMAZING ATTITUDE LIMITED Director 2013-11-01 CURRENT 2013-08-12 Liquidation
LIMECOURT VENTURES LIMITED INTELLIGENT ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
LIMECOURT VENTURES LIMITED EXCELLENT ATTITUDE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
LIMECOURT VENTURES LIMITED GALVIN BRASSERIE DE LUXE LIMITED Director 2012-07-12 CURRENT 2005-03-24 Active
LIMECOURT VENTURES LIMITED JERK SOUL KITCHEN LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
LIMECOURT VENTURES LIMITED DETAPAS RESTAURANTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-04-25
LIMECOURT VENTURES LIMITED EL PIRATA TAPAS BARS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
LIMECOURT VENTURES LIMITED MAYFAIR RESTAURANTS LIMITED Director 2002-03-06 CURRENT 1995-11-17 Active
LIMECOURT VENTURES LIMITED CHAPTER TWO RESTAURANTS LIMITED Director 2002-02-01 CURRENT 1997-07-31 Liquidation
KENNETH JAMES SANKER DETAPAS RESTAURANTS LIMITED Director 2016-11-21 CURRENT 2007-11-23 Dissolved 2017-04-25
KENNETH JAMES SANKER GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
KENNETH JAMES SANKER IRONOAK DEVELOPMENTS LIMITED Director 2015-04-12 CURRENT 2014-10-10 Liquidation
KENNETH JAMES SANKER GALVIN PUB COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
KENNETH JAMES SANKER LIMECOURT FINANCE AND INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JAMES SANKER TRAFALGAR CARE HOMES LIMITED Director 2010-09-30 CURRENT 1995-04-25 Dissolved 2018-05-15
KENNETH JAMES SANKER TAPAS REVOLUTION LIMITED Director 2010-09-10 CURRENT 2010-09-10 Liquidation
KENNETH JAMES SANKER FLITPRIDE LIMITED Director 2010-06-07 CURRENT 1997-07-10 Active
KENNETH JAMES SANKER IBERICOS ETC. LIMITED Director 2010-06-01 CURRENT 2010-06-01 In Administration/Administrative Receiver
KENNETH JAMES SANKER EL PIRATA TAPAS BARS LIMITED Director 2008-10-01 CURRENT 2007-11-13 Active
KENNETH JAMES SANKER CHAPTERS EVENTS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active - Proposal to Strike off
KENNETH JAMES SANKER GALVIN BRASSERIE DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
KENNETH JAMES SANKER GALVIN BISTROT DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
KENNETH JAMES SANKER ESCALLON LIMITED Director 2003-11-10 CURRENT 1992-12-21 Active
KENNETH JAMES SANKER LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
KENNETH JAMES SANKER STACKDATE LIMITED Director 1992-01-01 CURRENT 1989-07-19 Active
KENNETH JAMES SANKER HARLYNTON LIMITED Director 1991-12-30 CURRENT 1991-12-18 Active
KENNETH JAMES SANKER R.J. GOOK LIMITED Director 1991-07-25 CURRENT 1965-03-29 Active - Proposal to Strike off
KENNETH JAMES SANKER SELECTIVE RESTAURANTS LIMITED Director 1991-06-21 CURRENT 1989-06-21 Liquidation
KENNETH JAMES SANKER LIME COURT INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1990-06-19 Active
KENNETH JAMES SANKER US RESTAURANTS LIMITED Director 1991-05-20 CURRENT 1985-03-05 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
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08PSC02Notification of Bistrot Deluxe (Holdings) Limited as a person with significant control on 2020-11-25
2020-12-08PSC07CESSATION OF KENNETH JAMES SANKER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-09CH01Director's details changed for Mr Christopher John Galvin on 2018-03-09
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-02-18CH01Director's details changed for Mr Jeffrey Francis Charles Galvin on 2015-02-17
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-10AP03Appointment of Carole Bloodworth as company secretary on 2014-08-18
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-23CH02Director's details changed for Limecourt Ventures Plc on 2013-12-19
2013-12-23CH01Director's details changed for Christopher John Galvin on 2013-12-19
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Kenneth James Sanker on 2012-12-19
2012-12-17AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0119/12/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-23AR0119/12/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-21AR0119/12/09 FULL LIST
2010-01-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIMECOURT VENTURES PLC / 19/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANCIS CHARLES GALVIN / 19/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GALVIN / 19/12/2009
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-14363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GALVIN / 19/12/2008
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GALVIN / 21/02/2008
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-28363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-2288(2)RAD 16/01/06--------- £ SI 99@1
2006-08-16RES12VARYING SHARE RIGHTS AND NAMES
2006-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-12-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-11CERTNMCOMPANY NAME CHANGED THE ANTIPASTI BAR LIMITED CERTIFICATE ISSUED ON 11/05/05
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-17363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-06-29288bDIRECTOR RESIGNED
1999-06-29288bSECRETARY RESIGNED
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2005-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-12-31
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 BISTROT DELUXE (BAKER STREET) LIMITED

Intangible Assets
Patents
We have not found any records of BISTROT DELUXE (BAKER STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISTROT DELUXE (BAKER STREET) LIMITED
Trademarks
We have not found any records of BISTROT DELUXE (BAKER STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) 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 BISTROT DELUXE (BAKER STREET) 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.