Company NameBeara Beara Ltd
DirectorsJacob Bullough and Ines Kuhl
Company StatusActive
Company Number08224983
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Jacob Bullough
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMiss Ines Kuhl
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed06 April 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spencer-Davis & Co 4-6 Peterborough Road
Harrow
HA1 2BQ

Contact

Websitebearabeara.co.uk
Email address[email protected]
Telephone01324 692082
Telephone regionFalkirk

Location

Registered Address16-18 Whidborne Street
London
WC1H 8EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.001Ines Kuhl
8.55%
Ordinary A
9m at £0.001Jacob Bullough
76.99%
Ordinary A
-OTHER
5.08%
-
166k at £0.001Luca Molinari
1.42%
Ordinary A
124.5k at £0.001Alexander Carter
1.07%
Ordinary A
83k at £0.001Andrew Faix
0.71%
Ordinary A
83k at £0.001Birgit Maas
0.71%
Ordinary A
58.1k at £0.001Peter Chernyshov
0.50%
Ordinary A
55.8k at £0.001Matthew Edwards
0.48%
Ordinary A
49.8k at £0.001Daniel Zakrisson
0.43%
Ordinary A
49.8k at £0.001Rowan Beentje
0.43%
Ordinary A
49.8k at £0.001Russell Aubrey
0.43%
Ordinary A
43.6k at £0.001Quanjin Bao
0.37%
Ordinary A
41.5k at £0.001Alan Johnson
0.36%
Ordinary A
41.5k at £0.001David Reeve
0.36%
Ordinary A
41.5k at £0.001Ian Brown
0.36%
Ordinary A
41.5k at £0.001Rajan Somchand
0.36%
Ordinary A
41.5k at £0.001Richard Peachey
0.36%
Ordinary A
41.5k at £0.001Steve Smith
0.36%
Ordinary A
41.5k at £0.001Victoria Saolmon
0.36%
Ordinary A
41.5k at £0.001Yifan Wang
0.36%
Ordinary A

Financials

Year2014
Net Worth£44,614
Cash£23,995
Current Liabilities£21,104

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (15 pages)
27 February 2023Termination of appointment of Ines Kuhl as a director on 17 February 2023 (1 page)
27 February 2023Registered office address changed from C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow HA1 2BQ to 16-18 Whidborne Street London WC1H 8EU on 27 February 2023 (1 page)
13 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (16 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
7 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
15 June 2020Confirmation statement made on 13 April 2020 with updates (16 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (15 pages)
31 July 2017Confirmation statement made on 16 June 2017 with updates (15 pages)
31 July 2017Confirmation statement made on 16 June 2017 with updates (15 pages)
31 July 2017Notification of Jacob Bullough as a person with significant control on 16 June 2017 (2 pages)
31 July 2017Notification of Jacob Bullough as a person with significant control on 16 June 2017 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 April 2017Director's details changed for Mr Jacob Bullough on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Jacob Bullough on 28 April 2017 (2 pages)
28 March 2017Director's details changed for Miss Ines Kuhl on 20 May 2014 (2 pages)
28 March 2017Director's details changed for Miss Ines Kuhl on 20 May 2014 (2 pages)
1 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 11,698.069
(14 pages)
1 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 11,698.069
(14 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 11,689.767
(13 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 11,689.767
(13 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 10,000
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 10000000 ord shares .001 each 02/01/2015
(34 pages)
23 April 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 10,000
(4 pages)
23 April 2015Resolutions
  • RES13 ‐ Sub div 10000000 ord shares .001 each 02/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 213,533
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 213,533
(4 pages)
24 February 2015Change of share class name or designation (1 page)
24 February 2015Change of share class name or designation (1 page)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(4 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 10,000
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 10,000
(3 pages)
20 May 2014Appointment of Miss Ines Kuhl as a director (2 pages)
20 May 2014Appointment of Miss Ines Kuhl as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (3 pages)
24 September 2012Incorporation (43 pages)
24 September 2012Incorporation (43 pages)