Company NameBeirut Fine Dining Ltd
DirectorKamal Wahib Ghais
Company StatusActive
Company Number10131849
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kamal Wahib Ghais
Date of BirthApril 1971 (Born 53 years ago)
NationalityLebanese
StatusCurrent
Appointed10 December 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address1-3 Pont Street
London
SW1X 9EJ
Director NameMr Jean Claude Ghosn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director & Chairman
Country of ResidenceEngland
Correspondence AddressFlat 22 Thornbury Court 36-38 Chepstow Villas
London
W11 2RE
Secretary NameMr Jean Claude Ghosn
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22 Thornbury Court 36-38 Chepstow Villas
London
W11 2RE

Location

Registered Address1-3 Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

14 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2021Cessation of Jean Claude Ghosn as a person with significant control on 11 December 2020 (1 page)
17 March 2021Termination of appointment of Jean Claude Ghosn as a director on 11 December 2020 (1 page)
17 March 2021Appointment of Mr Kamal Wahib Ghais as a director on 10 December 2020 (2 pages)
17 March 2021Termination of appointment of Jean Claude Ghosn as a secretary on 11 December 2020 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 June 2019Registered office address changed from 55 Baker Street London W1U 7EU England to 1-3 Pont Street London SW1X 9EJ on 1 June 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Cessation of Antoine Rezkallah as a person with significant control on 22 September 2017 (1 page)
30 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
30 May 2018Notification of Kamal Ghais as a person with significant control on 22 September 2017 (2 pages)
18 May 2018Change of details for Mr Jean Claude Ghosn as a person with significant control on 30 January 2018 (2 pages)
18 May 2018Change of details for Mr Antoine Rezkallah as a person with significant control on 30 January 2018 (2 pages)
18 May 2018Change of details for Mr Antoine Rezkallah as a person with significant control on 30 January 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 January 2018Registered office address changed from C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA England to 55 Baker Street London W1U 7EU on 18 January 2018 (1 page)
18 January 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(3 pages)
3 July 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
3 July 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
15 June 2017Registered office address changed from Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2
(3 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2
(3 pages)
15 June 2017Registered office address changed from Flat 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)