Company NameGraduatebeans Limited
DirectorsJames Solomon Eder and Michael Eder
Company StatusActive
Company Number06951696
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Solomon Eder
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMichael Eder
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMichael Eder
StatusCurrent
Appointed03 July 2015(6 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websitethebeansgroup.com

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Beans Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 August 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
4 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
4 August 2017Notification of The Beans Group Limited as a person with significant control on 3 July 2016 (1 page)
4 August 2017Notification of The Beans Group Limited as a person with significant control on 3 July 2016 (1 page)
2 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 September 2016Director's details changed for Michael Eder on 7 July 2016 (2 pages)
22 September 2016Director's details changed for Michael Eder on 7 July 2016 (2 pages)
22 September 2016Secretary's details changed for Michael Eder on 11 February 2016 (1 page)
22 September 2016Director's details changed for Mr James Solomon Eder on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Solomon Eder on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Michael Eder on 11 February 2016 (1 page)
15 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 July 2015Appointment of Michael Eder as a secretary on 3 July 2015 (2 pages)
31 July 2015Appointment of Michael Eder as a secretary on 3 July 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Appointment of Michael Eder as a secretary on 3 July 2015 (2 pages)
31 July 2015Director's details changed for Michael Eder on 3 July 2015 (2 pages)
31 July 2015Director's details changed for Michael Eder on 3 July 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Director's details changed for Michael Eder on 3 July 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
9 July 2014Director's details changed for Mr James Eder on 8 July 2014 (2 pages)
9 July 2014Director's details changed for Mr James Eder on 8 July 2014 (2 pages)
9 July 2014Director's details changed for Mr James Eder on 8 July 2014 (2 pages)
8 May 2014Registered office address changed from 6 Breams Buildings London EC4A 1QL on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 6 Breams Buildings London EC4A 1QL on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 6 Breams Buildings London EC4A 1QL on 8 May 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 July 2011Director's details changed for James Eder on 8 July 2011 (2 pages)
20 July 2011Director's details changed for James Eder on 8 July 2011 (2 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for James Eder on 8 July 2011 (2 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from 42 Doughty Street London WC1N 2LY United Kingdom on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 42 Doughty Street London WC1N 2LY United Kingdom on 23 May 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
1 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
1 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
3 July 2009Incorporation (17 pages)
3 July 2009Incorporation (17 pages)