Company NameBeboz Gracechurch Ltd
DirectorEbubekir Penbegullu
Company StatusActive
Company Number13224247
CategoryPrivate Limited Company
Incorporation Date24 February 2021(3 years, 2 months ago)
Previous NameBeboz Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ebubekir Penbegullu
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityTurkish
StatusCurrent
Appointed05 December 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT
Director NameMr Najib Haqqi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT

Location

Registered Address6 Gracechurch Street
London
EC3V 0AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

26 February 2024Company name changed beboz LTD\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
(3 pages)
5 January 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
17 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
3 October 2023Appointment of Ms Hannae Nelly as a director on 3 October 2023 (2 pages)
3 October 2023Termination of appointment of Ebubekir Penbegullu as a director on 3 October 2023 (1 page)
3 October 2023Cessation of Ebubekir Penbegullu as a person with significant control on 3 October 2023 (1 page)
25 January 2023Notification of Ebubekir Penbegullu as a person with significant control on 25 January 2023 (2 pages)
11 January 2023Notification of Zeren Group Ltd as a person with significant control on 11 January 2023 (2 pages)
5 December 2022Appointment of Mr Ebubekir Penbegullu as a director on 5 December 2022 (2 pages)
5 December 2022Cessation of Najib Haqqi as a person with significant control on 5 December 2022 (1 page)
5 December 2022Termination of appointment of Najib Haqqi as a director on 5 December 2022 (1 page)
5 December 2022Registered office address changed from 254 Goldhawk Road London W12 9PE to 6 Gracechurch Street London EC3V 0AT on 5 December 2022 (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
2 December 2022Previous accounting period shortened from 30 November 2022 to 31 October 2022 (1 page)
18 November 2022Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page)
18 November 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
19 December 2021Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 254 Goldhawk Road London W12 9PE on 19 December 2021 (1 page)
24 February 2021Incorporation
Statement of capital on 2021-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)