London
EC2R 7AF
Secretary Name | Ka Wai Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Director Name | Nicholas Stuart Augustus Howat |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2006) |
Role | Hotelier |
Correspondence Address | 4a The Downs Wimbledon London SW20 8HN |
Director Name | Mr Jonathan Martin Thornton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 8 years (resigned 25 March 2013) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | www.bearhungerford.com |
---|
Registered Address | 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
180k at £0.1 | Healthcare & Leisure Property LTD 9.23% Ordinary |
---|---|
975k at £0.1 | Considered Hotel Company LTD 50.00% Ordinary |
795k at £0.1 | Albion Venture Capital Trust PLC 40.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,618 |
Current Liabilities | £468,618 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 March 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
26 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 March 2013 | Termination of appointment of Richard Burgess as a director (1 page) |
26 March 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
26 March 2013 | Termination of appointment of Richard Burgess as a director (1 page) |
26 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (11 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (11 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Ka Wai Yu on 10 February 2012 (1 page) |
22 February 2012 | Director's details changed for Jonathan Martin Thornton on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Jonathan Martin Thornton on 20 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Ka Wai Yu on 10 February 2012 (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
24 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
24 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 February 2010 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Henry Julian Aglionby Stanford on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Henry Julian Aglionby Stanford on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Memorandum and Articles of Association (29 pages) |
15 January 2008 | Memorandum and Articles of Association (29 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
15 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Ad 30/09/05--------- £ si [email protected]=42000 £ ic 153000/195000 (2 pages) |
14 October 2005 | Ad 30/09/05--------- £ si [email protected]=42000 £ ic 153000/195000 (2 pages) |
3 August 2005 | £ nc 1000/240000 17/03/05 (1 page) |
3 August 2005 | £ nc 1000/240000 17/03/05 (1 page) |
3 August 2005 | S-div 17/03/05 (1 page) |
3 August 2005 | Ad 23/03/05--------- £ si [email protected]=76499 £ ic 1/76500 (2 pages) |
3 August 2005 | Ad 23/03/05--------- £ si [email protected]=76500 £ ic 76500/153000 (2 pages) |
3 August 2005 | S-div 17/03/05 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Ad 23/03/05--------- £ si [email protected]=76500 £ ic 76500/153000 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Ad 23/03/05--------- £ si [email protected]=76499 £ ic 1/76500 (2 pages) |
29 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (3 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Company name changed officefan LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed officefan LIMITED\certificate issued on 16/02/05 (2 pages) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |