Company NameBear Land Limited
DirectorsDavid Perez and Isaac David Perez
Company StatusActive
Company Number08338366
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Perez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Isaac David Perez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Erskine Hill
London
NW11 6HB

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Trustee Of Landerberg Pension Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£78,295
Cash£238
Current Liabilities£6,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 September 2023Appointment of Mr John Hall as a director on 28 September 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 September 2023Termination of appointment of Isaac David Perez as a director on 28 September 2023 (1 page)
16 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 March 2022Director's details changed for Mr David Perez on 19 December 2021 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 June 2020Appointment of Mr David Perez as a director on 20 May 2020 (2 pages)
1 June 2020Termination of appointment of Ian Bernard Fagelson as a director on 20 May 2020 (1 page)
7 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
12 February 2018Change of details for Nss Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 February 2018Change of details for Mrs Valerie Jane Landenberg as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Change of details for Mr Avi Landenberg as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(3 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,000
(3 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 250,000
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 250,000
(3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(3 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)