BANEBEACH LIMITED

Register to unlock more data on OkredoRegister

BANEBEACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04992759

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fidlaw Ltd 3rd Floor Portman House, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Micro company accounts made up to 2020-12-31
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU on 2022-06-28
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Registered office address changed from C/O Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA England to 27 Old Gloucester Street London WC1N 3AX on 2021-12-15
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon02/12/2019
Amended micro company accounts made up to 2018-12-31
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA on 2019-07-12
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon24/06/2019
Registered office address changed from 70 High Street Southampton SO14 2NW England to 27 Old Gloucester Street London WC1N 3AX on 2019-06-24
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon08/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon07/01/2019
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon11/06/2018
Registered office address changed from Office 311, Winston House 2 Dollis Park London N3 1HF England to 70 High Street Southampton SO14 2NW on 2018-06-11
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon28/09/2016
Termination of appointment of Anglodan Secretaries Ltd as a secretary on 2016-09-10
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/08/2016
Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX England to Office 311, Winston House 2 Dollis Park London N3 1HF on 2016-08-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Statement of company's objects
dot icon08/03/2016
Statement by Directors
dot icon08/03/2016
Statement of capital on 2016-03-08
dot icon08/03/2016
Solvency Statement dated 06/02/16
dot icon08/03/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 2015-09-15
dot icon15/09/2015
Appointment of Anglodan Secretaries Ltd as a secretary on 2015-09-02
dot icon10/09/2015
Appointment of Ms Francesca Lucia Mammone as a director on 2015-09-02
dot icon19/01/2015
Termination of appointment of Wigmore Secretaries Limited as a secretary on 2015-01-15
dot icon19/01/2015
Termination of appointment of Nu Directors Limited as a director on 2015-01-15
dot icon19/01/2015
Termination of appointment of Nira Amar as a director on 2015-01-15
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Ms Nira Amar on 2013-05-29
dot icon27/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon27/02/2013
Director's details changed for Nu Directors Limited on 2013-02-27
dot icon27/02/2013
Secretary's details changed for Wigmore Secretaries Limited on 2013-02-27
dot icon18/02/2013
Termination of appointment of Dalia Chacham as a director
dot icon18/02/2013
Appointment of Ms Nira Amar as a director
dot icon05/11/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2012-11-05
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Appointment of Ms. Dalia Chacham as a director
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon30/04/2008
Amending 88(2)
dot icon30/04/2008
Amending 88(2)
dot icon30/04/2008
Particulars of contract relating to shares
dot icon30/04/2008
Particulars of contract relating to shares
dot icon30/04/2008
Particulars of contract relating to shares
dot icon30/04/2008
Amending 88(2)
dot icon22/04/2008
Particulars of contract relating to shares
dot icon22/04/2008
Ad 20/12/07\eur si 315000@1=315000\eur ic 0/315000\
dot icon22/04/2008
Nc inc already adjusted 20/12/07
dot icon22/04/2008
Resolutions
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon12/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 11/12/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Return made up to 11/12/05; full list of members
dot icon08/11/2005
Secretary's particulars changed
dot icon01/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/12/2004
Return made up to 11/12/04; full list of members
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon17/09/2004
Delivery ext'd 3 mth 31/12/04
dot icon11/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.62K
-
0.00
-
-
2022
-
9.92K
-
0.00
-
-
2022
-
9.92K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

9.92K £Ascended3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLODAN SECRETARIES LIMITED
Corporate Secretary
01/09/2015 - 09/09/2016
55
WIGMORE SECRETARIES LIMITED
Corporate Secretary
15/08/2007 - 14/01/2015
44
L.G.SECRETARIES LIMITED
Corporate Secretary
10/12/2003 - 15/08/2007
121
Mammone, Francesca Lucia
Director
01/09/2015 - Present
-
Amar, Nira
Director
31/01/2013 - 14/01/2015
256

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANEBEACH LIMITED

BANEBEACH LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at C/O Fidlaw Ltd 3rd Floor Portman House, 2 Portman Street, London W1H 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANEBEACH LIMITED?

toggle

BANEBEACH LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 26/09/2023.

Where is BANEBEACH LIMITED located?

toggle

BANEBEACH LIMITED is registered at C/O Fidlaw Ltd 3rd Floor Portman House, 2 Portman Street, London W1H 6DU.

What does BANEBEACH LIMITED do?

toggle

BANEBEACH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANEBEACH LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.