About

Registered Number: 04280157
Date of Incorporation: 03/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 35 London Road, Brighton, BN1 4JB

 

Established in 2001, Beanies Cafe Bar Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This business has one director listed as Taabodi, Omid in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAABODI, Omid 16 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 December 2013
AAMD - Amended Accounts 15 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 February 2010
AR01 - Annual Return 12 February 2010
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
DISS16(SOAS) - N/A 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 21 May 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 07 November 2006
CERTNM - Change of name certificate 24 February 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 07 September 2004
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 14 December 2002
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 22 December 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
MEM/ARTS - N/A 04 October 2001
RESOLUTIONS - N/A 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
CERTNM - Change of name certificate 27 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2002 Outstanding

N/A

Legal charge 10 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.