London
W12 0SY
Secretary Name | Mr Fadi Awen |
---|---|
Status | Current |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Willowtree Close Northolt Middlesex UB4 9DB |
Director Name | Mr Joseph Bitar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(5 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Food Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchid Street London W12 0SY |
Website | lebanos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89618787 |
Telephone region | London |
Registered Address | Unit 1&1c Bago House 11-15 Chase Road Park Royal NW10 6PT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Jocelyne Bitar 50.00% Ordinary |
---|---|
1 at £1 | Joseph Bitar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,828 |
Cash | £28,435 |
Current Liabilities | £372,005 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
10 December 2009 | Delivered on: 14 December 2009 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its interest in the deposit balance with payment of the liabilities regarding property demised by the lease and k/a unit 24 whitby avenue park royal industrial estate london. Outstanding |
---|
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
29 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Appointment of Mr Joseph Bitar as a director (2 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
10 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 February 2010 | Registered office address changed from Unit 19 Cumberland Business Park 17 Cumberland Avenue London NW10 7RT on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Secretary's details changed for Fadi Awen on 10 February 2010 (1 page) |
14 February 2010 | Director's details changed for Jocelyne Bitar on 10 February 2010 (2 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2009 | Incorporation (19 pages) |