Company NameBear Property Limited
Company StatusDissolved
Company Number06738796
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAntonia Honor Kate Hardiman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Russell John Hardiman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antonia Honor Kate Hardiman
50.00%
Ordinary
1 at £1Russell Hardiman
50.00%
Ordinary

Financials

Year2014
Net Worth£361,277
Cash£1,339
Current Liabilities£65,062

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
20 October 2020Director's details changed for Antonia Honor Kate Hardiman on 15 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Russell John Hardiman on 15 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 June 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 100
(3 pages)
23 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Director's details changed for Antonia Honor Kate Hardiman on 11 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Russell John Hardiman on 11 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Russell John Hardiman on 11 July 2012 (2 pages)
19 July 2012Director's details changed for Antonia Honor Kate Hardiman on 11 July 2012 (2 pages)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Antonia Honor Kate Hardiman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Antonia Honor Kate Hardiman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Russell Hardiman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Russell Hardiman on 19 October 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Antonia Honor Kate Hardiman on 30 October 2009 (2 pages)
17 March 2010Director's details changed for Antonia Honor Kate Hardiman on 30 October 2009 (2 pages)
16 March 2010Director's details changed for Russell Hardiman on 30 October 2009 (2 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Director's details changed for Russell Hardiman on 30 October 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
15 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
15 March 2010Registered office address changed from 42 Hornsey Lane Gardens Highgate London London N6 5PB on 15 March 2010 (4 pages)
15 March 2010Registered office address changed from 42 Hornsey Lane Gardens Highgate London London N6 5PB on 15 March 2010 (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2008Incorporation (11 pages)
31 October 2008Incorporation (11 pages)