Company NameThe Bear Hungerford Limited
Company StatusDissolved
Company Number05359860
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NameOfficefan Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(6 days after company formation)
Appointment Duration10 years, 5 months (closed 11 August 2015)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameKa Wai Yu
NationalityBritish
StatusClosed
Appointed22 January 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed16 February 2005(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address51b Shepperton Road
London
N1 3DH
Director NameNicholas Stuart Augustus Howat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2006)
RoleHotelier
Correspondence Address4a The Downs
Wimbledon
London
SW20 8HN
Director NameMr Jonathan Martin Thornton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration8 years (resigned 25 March 2013)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed27 July 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websitewww.bearhungerford.com

Location

Registered Address1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180k at £0.1Healthcare & Leisure Property LTD
9.23%
Ordinary
975k at £0.1Considered Hotel Company LTD
50.00%
Ordinary
795k at £0.1Albion Venture Capital Trust PLC
40.77%
Ordinary

Financials

Year2014
Net Worth-£468,618
Current Liabilities£468,618

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 195,000
(4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 195,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 195,000
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 195,000
(4 pages)
26 March 2013Termination of appointment of Jonathan Thornton as a director (1 page)
26 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 March 2013Termination of appointment of Richard Burgess as a director (1 page)
26 March 2013Termination of appointment of Jonathan Thornton as a director (1 page)
26 March 2013Termination of appointment of Richard Burgess as a director (1 page)
26 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 31 March 2012 (11 pages)
5 February 2013Full accounts made up to 31 March 2012 (11 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
22 February 2012Secretary's details changed for Ka Wai Yu on 10 February 2012 (1 page)
22 February 2012Director's details changed for Jonathan Martin Thornton on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Jonathan Martin Thornton on 20 February 2012 (2 pages)
22 February 2012Secretary's details changed for Ka Wai Yu on 10 February 2012 (1 page)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
24 February 2010Full accounts made up to 31 March 2009 (12 pages)
24 February 2010Full accounts made up to 31 March 2009 (12 pages)
16 February 2010Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 16 February 2010 (1 page)
16 February 2010Director's details changed for Henry Julian Aglionby Stanford on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Henry Julian Aglionby Stanford on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 April 2009Return made up to 10/02/09; full list of members (4 pages)
2 April 2009Return made up to 10/02/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
15 January 2008Memorandum and Articles of Association (29 pages)
15 January 2008Memorandum and Articles of Association (29 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
19 September 2006Particulars of mortgage/charge (7 pages)
19 September 2006Particulars of mortgage/charge (7 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
10 March 2006Return made up to 10/02/06; full list of members (3 pages)
10 March 2006Return made up to 10/02/06; full list of members (3 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
14 October 2005Ad 30/09/05--------- £ si [email protected]=42000 £ ic 153000/195000 (2 pages)
14 October 2005Ad 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 2005S-div 17/03/05 (1 page)
3 August 2005Ad 23/03/05--------- £ si [email protected]=76499 £ ic 1/76500 (2 pages)
3 August 2005Ad 23/03/05--------- £ si [email protected]=76500 £ ic 76500/153000 (2 pages)
3 August 2005S-div 17/03/05 (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Ad 23/03/05--------- £ si [email protected]=76500 £ ic 76500/153000 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Ad 23/03/05--------- £ si [email protected]=76499 £ ic 1/76500 (2 pages)
29 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (3 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Particulars of mortgage/charge (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2005Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
16 February 2005Company name changed officefan LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed officefan LIMITED\certificate issued on 16/02/05 (2 pages)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)