Company NameBeargarden
Company StatusDissolved
Company Number02922057
CategoryPrivate Unlimited Company
Incorporation Date19 April 1994(29 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Lorna Hunter Smart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1999(5 years after company formation)
Appointment Duration18 years, 4 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 May 1999(5 years after company formation)
Appointment Duration18 years, 4 months (closed 29 August 2017)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameAmir Sadegh Hashemi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameRalph Alistair Picken
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address3 Gloucester Crescent
London
NW1 7DS
Secretary NameAmir Sadegh Hashemi
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameNeil Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Ravensdale Avenue
North Finchley
London
N12 9HR
Director NameMichael George Williamson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1999)
RoleSolicitor
Correspondence Address13 Earldom Road
London
SW15 1AF
Secretary NameNeil Cohen
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Ravensdale Avenue
North Finchley
London
N12 9HR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.beargarden.co.uk/

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Boxspur
50.00%
Ordinary
1 at £1Soho Properties
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Susan Lorna Hunter Smart on 21 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
21 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for T&H Secretarial Services Limited on 30 April 2011 (2 pages)
1 June 2010Secretary's details changed for T&H Secretarial Services Limited on 30 April 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; no change of members (6 pages)
22 May 2007Return made up to 30/04/07; no change of members (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 May 2005Return made up to 30/04/05; full list of members (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2003Return made up to 30/04/03; full list of members (6 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 September 1999New secretary appointed (2 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Registered office changed on 28/07/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
18 January 1996Secretary resigned;director resigned (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 April 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)