Company NameBanebeach Limited
Company StatusDissolved
Company Number04992759
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Francesca Lucia Mammone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2015(11 years, 8 months after company formation)
Appointment Duration8 years (closed 26 September 2023)
RoleManager
Country of ResidenceItaly
Correspondence Address2 Via Tito Livio
Rosarno (Rc)
89025
Italy
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2015)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameNu Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 2015)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameAnglodan Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 2015(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 September 2016)
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TX

Location

Registered AddressC/O Fidlaw Ltd 3rd Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

315k at €1Bearer
99.97%
Ordinary A
100 at £1L Holdings LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£211,215
Current Liabilities£9,791

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 December 2019Amended micro company accounts made up to 31 December 2018 (4 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA on 12 July 2019 (1 page)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 June 2019Registered office address changed from 70 High Street Southampton SO14 2NW England to 27 Old Gloucester Street London WC1N 3AX on 24 June 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Registered office address changed from Office 311, Winston House 2 Dollis Park London N3 1HF England to 70 High Street Southampton SO14 2NW on 11 June 2018 (1 page)
11 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 September 2016Termination of appointment of Anglodan Secretaries Ltd as a secretary on 10 September 2016 (1 page)
28 September 2016Termination of appointment of Anglodan Secretaries Ltd as a secretary on 10 September 2016 (1 page)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 August 2016Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX England to Office 311, Winston House 2 Dollis Park London N3 1HF on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX England to Office 311, Winston House 2 Dollis Park London N3 1HF on 31 August 2016 (1 page)
17 June 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 300
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 300
(4 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(4 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(4 pages)
14 March 2016Statement of company's objects (2 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 09/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 conflict of interest 09/02/2016
(15 pages)
14 March 2016Statement of company's objects (2 pages)
8 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2016Solvency Statement dated 06/02/16 (1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 100
(4 pages)
8 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2016Solvency Statement dated 06/02/16 (1 page)
8 March 2016Statement by Directors (1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 100
(4 pages)
8 March 2016Statement by Directors (1 page)
29 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • EUR 315,000
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • EUR 315,000
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Appointment of Anglodan Secretaries Ltd as a secretary on 2 September 2015 (2 pages)
15 September 2015Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 15 September 2015 (1 page)
15 September 2015Appointment of Anglodan Secretaries Ltd as a secretary on 2 September 2015 (2 pages)
15 September 2015Appointment of Anglodan Secretaries Ltd as a secretary on 2 September 2015 (2 pages)
10 September 2015Appointment of Ms Francesca Lucia Mammone as a director on 2 September 2015 (2 pages)
10 September 2015Appointment of Ms Francesca Lucia Mammone as a director on 2 September 2015 (2 pages)
10 September 2015Appointment of Ms Francesca Lucia Mammone as a director on 2 September 2015 (2 pages)
19 January 2015Termination of appointment of Nu Directors Limited as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Nira Amar as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Nira Amar as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Nu Directors Limited as a director on 15 January 2015 (1 page)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • EUR 315,000
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • EUR 315,000
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 315,000
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • EUR 315,000
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
27 February 2013Director's details changed for Nu Directors Limited on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Wigmore Secretaries Limited on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Nu Directors Limited on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Wigmore Secretaries Limited on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Amending 88(2) (2 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Amending 88(2) (2 pages)
30 April 2008Amending 88(2) (2 pages)
30 April 2008Amending 88(2) (2 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Amending 88(2) (2 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Amending 88(2) (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Nc inc already adjusted 20/12/07 (2 pages)
22 April 2008Ad 20/12/07\eur si 315000@1=315000\eur ic 0/315000\ (2 pages)
22 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
22 April 2008Ad 20/12/07\eur si 315000@1=315000\eur ic 0/315000\ (2 pages)
22 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Nc inc already adjusted 20/12/07 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
17 September 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
11 December 2003Incorporation (9 pages)
11 December 2003Incorporation (9 pages)