646c Kingsbury Road
London
NW9 9HN
Secretary Name | Joseph Beani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement 28 Torrington Place London WC1E 7LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Fraser Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(5 months after company formation) |
Appointment Duration | 9 months (resigned 06 April 2008) |
Correspondence Address | 646 Calpha House Kingsbury Road Kingsbury Road, Kingsbury London NW9 9HN |
Website | beanibar.co.uk |
---|---|
Telephone | 020 76372310 |
Telephone region | London |
Registered Address | Alpha House 646c Kingsbury Road London NW9 9HN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | Kalliope Beaini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,724 |
Cash | £11,645 |
Current Liabilities | £40,863 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Director's details changed for Kalliope Beani on 1 January 2010 (2 pages) |
13 February 2011 | Director's details changed for Kalliope Beani on 1 January 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 April 2010 | Director's details changed for Kalliope Beani on 9 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Kalliope Beani on 9 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Appointment terminated secretary the fraser partnership LIMITED (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 May 2008 | Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (16 pages) |