Company NameBeen Bar Ltd
Company StatusActive
Company Number08782833
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameChantal Colman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address71 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameD & M Property Developments Ltd (Corporation)
StatusCurrent
Appointed26 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameCastledene Investments Limited (Corporation)
StatusCurrent
Appointed24 March 2014(4 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Gavin Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameMr Antony Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameCastledene Investments Limited (Corporation)
StatusResigned
Appointed26 February 2014(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 February 2014)
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU

Location

Registered Address43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Castledene Investments LTD
25.00%
Ordinary
2 at £1Chantal Colman
25.00%
Ordinary
2 at £1D & M Properties Development LTD
25.00%
Ordinary
2 at £1Ingenious Properties LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£59
Current Liabilities£331,752

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

17 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 29 November 2022 (6 pages)
3 June 2023Registered office address changed from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England to 43-45 High Road Bushey Heath WD23 1EE on 3 June 2023 (1 page)
3 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 29 November 2021 (6 pages)
16 December 2021Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 16 December 2021 (1 page)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 November 2018Micro company accounts made up to 29 November 2017 (2 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 8
(5 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 8
(5 pages)
11 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
11 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
24 March 2014Appointment of Castledene Investments Limited as a director (2 pages)
24 March 2014Appointment of Castledene Investments Limited as a director (2 pages)
6 March 2014Termination of appointment of Castledene Investments Limited as a director (1 page)
6 March 2014Termination of appointment of Castledene Investments Limited as a director (1 page)
28 February 2014Appointment of Mr Stephen Gee as a director (2 pages)
28 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 8
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 8
(3 pages)
28 February 2014Appointment of D & M Property Developments Ltd as a director (2 pages)
28 February 2014Appointment of Mr Stephen Gee as a director (2 pages)
28 February 2014Appointment of D & M Property Developments Ltd as a director (2 pages)
27 February 2014Appointment of Castledene Investments Limited as a director (2 pages)
27 February 2014Appointment of Chantal Colman as a director (2 pages)
27 February 2014Termination of appointment of Gavin Sherman as a director (1 page)
27 February 2014Termination of appointment of Gavin Sherman as a director (1 page)
27 February 2014Termination of appointment of Antony Stark as a director (1 page)
27 February 2014Registered office address changed from Edelman House 1238 High Road London N20 0LH England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Edelman House 1238 High Road London N20 0LH England on 27 February 2014 (1 page)
27 February 2014Appointment of Chantal Colman as a director (2 pages)
27 February 2014Termination of appointment of Antony Stark as a director (1 page)
27 February 2014Appointment of Castledene Investments Limited as a director (2 pages)
20 November 2013Incorporation (25 pages)
20 November 2013Incorporation (25 pages)