Company NameBeacon Cafe Limited
DirectorsAlessio De Laureto and Maria Mugnano
Company StatusActive
Company Number08221097
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alessio De Laureto
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Sternhold Avenue
London
SW2 4PA
Director NameMiss Maria Mugnano
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Sternhold Avenue
London
SW2 4PA
Director NamePascual Ouramdane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT
Director NameMr Cheng Liang Liao
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT
Director NameMr Stefano Casanova
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2013(6 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-21 Sternhold Avenue
London
SW2 4PA
Director NameMs Nadia Lionetti
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2015(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Sternhold Avenue
London
SW2 4PA

Location

Registered Address17-21 Sternhold Avenue
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

50 at £1Nadia Lionetti
50.00%
Ordinary
50 at £1Stefano Casanova
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,191
Current Liabilities£22,223

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

18 October 2012Delivered on: 26 October 2012
Persons entitled:
Paul Chapple
Simon Hobbs

Classification: Rent deposit deed
Secured details: £3750.00 and all other 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: The deposit account see image for full details.
Outstanding

Filing History

20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (7 pages)
27 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 October 2020 (7 pages)
12 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Stefano Casanova as a director on 20 February 2021 (1 page)
6 May 2021Termination of appointment of Nadia Lionetti as a director on 20 February 2021 (1 page)
19 July 2020Director's details changed for Mr Stefano Casanova on 19 July 2020 (2 pages)
19 July 2020Director's details changed for Ms Nadia Lionetti on 19 July 2020 (2 pages)
8 July 2020Appointment of Mr Stefano Casanova as a director on 12 April 2013 (2 pages)
8 July 2020Appointment of Ms Nadia Lionetti as a director on 17 February 2015 (2 pages)
8 July 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
1 July 2020Termination of appointment of Nadia Lionetti as a director on 22 November 2019 (1 page)
1 July 2020Termination of appointment of Stefano Casanova as a director on 22 November 2019 (1 page)
25 November 2019Appointment of Miss Maria Mugnano as a director on 22 November 2019 (2 pages)
25 November 2019Notification of Don Luigi Group Ltd as a person with significant control on 22 November 2019 (2 pages)
25 November 2019Cessation of Stefano Casanova as a person with significant control on 22 November 2019 (1 page)
25 November 2019Appointment of Mr Alessio De Laureto as a director on 22 November 2019 (2 pages)
4 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
1 November 2019Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 17-21 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 17-21 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Appointment of Nadia Lionetti as a director on 17 February 2015 (2 pages)
5 March 2015Appointment of Nadia Lionetti as a director on 17 February 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
9 January 2014Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
4 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
15 April 2013Appointment of Stefano Casanova as a director (2 pages)
15 April 2013Termination of appointment of Cheng Liao as a director (1 page)
15 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
15 April 2013Appointment of Stefano Casanova as a director (2 pages)
15 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
15 April 2013Termination of appointment of Cheng Liao as a director (1 page)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Termination of appointment of Pascual Ouramdane as a director (1 page)
25 October 2012Termination of appointment of Pascual Ouramdane as a director (1 page)
19 October 2012Appointment of Cheng Liang Liao as a director (2 pages)
19 October 2012Appointment of Cheng Liang Liao as a director (2 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)