Company NameLebanos Food Trading Ltd
DirectorsJocelyne Bitar and Joseph Bitar
Company StatusActive
Company Number06814394
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Jocelyne Bitar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Orchid Street
London
W12 0SY
Secretary NameMr Fadi Awen
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Willowtree Close
Northolt
Middlesex
UB4 9DB
Director NameMr Joseph Bitar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(5 years after company formation)
Appointment Duration10 years, 1 month
RoleFood Distributor
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchid Street
London
W12 0SY

Contact

Websitelebanos.co.uk
Email address[email protected]
Telephone020 89618787
Telephone regionLondon

Location

Registered AddressUnit 1&1c Bago House
11-15 Chase Road
Park Royal
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Jocelyne Bitar
50.00%
Ordinary
1 at £1Joseph Bitar
50.00%
Ordinary

Financials

Year2014
Net Worth£73,828
Cash£28,435
Current Liabilities£372,005

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

10 December 2009Delivered 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

Filing History

24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Appointment of Mr Joseph Bitar as a director (2 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
10 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 February 2010Registered office address changed from Unit 19 Cumberland Business Park 17 Cumberland Avenue London NW10 7RT on 15 February 2010 (1 page)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
14 February 2010Secretary's details changed for Fadi Awen on 10 February 2010 (1 page)
14 February 2010Director's details changed for Jocelyne Bitar on 10 February 2010 (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2009Incorporation (19 pages)