Company NameBeani Bar Limited
Company StatusDissolved
Company Number06076179
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Kalliope Beani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Secretary NameJoseph Beani
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBasement
28 Torrington Place
London
WC1E 7LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Fraser Partnership Limited (Corporation)
StatusResigned
Appointed05 July 2007(5 months after company formation)
Appointment Duration9 months (resigned 06 April 2008)
Correspondence Address646 Calpha House Kingsbury Road
Kingsbury Road, Kingsbury
London
NW9 9HN

Contact

Websitebeanibar.co.uk
Telephone020 76372310
Telephone regionLondon

Location

Registered AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £1Kalliope Beaini
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,724
Cash£11,645
Current Liabilities£40,863

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
13 February 2011Director's details changed for Kalliope Beani on 1 January 2010 (2 pages)
13 February 2011Director's details changed for Kalliope Beani on 1 January 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 April 2010Director's details changed for Kalliope Beani on 9 January 2010 (2 pages)
21 April 2010Director's details changed for Kalliope Beani on 9 January 2010 (2 pages)
21 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Appointment terminated secretary the fraser partnership LIMITED (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 May 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
31 January 2007Incorporation (16 pages)