London
SW1X 9EJ
Director Name | Mr Jean Claude Ghosn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flatt 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Secretary Name | Mr Jean Claude Ghosn |
---|---|
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Flatt 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Registered Address | 1-3 Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 December 2020 | Cessation of Jean Claude Ghosn as a person with significant control on 11 December 2020 (1 page) |
27 December 2020 | Notification of Kamal Wahib Ghais as a person with significant control on 11 December 2020 (2 pages) |
27 December 2020 | Termination of appointment of Jean Claude Ghosn as a director on 11 December 2020 (1 page) |
27 December 2020 | Appointment of Mr Kamal Wahib Ghais as a director on 10 December 2020 (2 pages) |
27 December 2020 | Termination of appointment of Jean Claude Ghosn as a secretary on 11 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
9 July 2019 | Notification of Jean Claude Ghosn as a person with significant control on 1 January 2019 (2 pages) |
1 July 2019 | Cessation of Beirut Fine Dining Ltd as a person with significant control on 30 January 2019 (1 page) |
1 June 2019 | Registered 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) |
13 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
13 February 2019 | Resolutions
|
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 July 2018 | Notification of Beirut Fine Dining Ltd as a person with significant control on 15 June 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 January 2018 | Registered office address changed from C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA England to 55 Baker Street London W1U 7EU on 30 January 2018 (1 page) |
30 January 2018 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
3 July 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
3 July 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Registered office address changed from Flatt 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 2017 | Registered office address changed from Flatt 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 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|