Company NameBearhouse Global Ltd
DirectorBarry Alan Head
Company StatusLiquidation
Company Number08527180
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NameUK Slave Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Alan Head
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 5 Percy Street
London
W1T 1DG
Director NameMs Elizabeth Lee May
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address752 Bayside Drive
A502
Cape Canaveral
32920
Secretary NameMs Elizabeth Lee May
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address752 Bayside Drive
A502
Cape Canaveral
32920
Director NameMs Tyna Howell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Ludgate Hill 35-37
Ludgate Hill
London
EC4M 7JN

Location

Registered Address9 Ensign House
Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Barry Alan Head
100.00%
Ordinary

Financials

Year2014
Net Worth£2,710
Current Liabilities£7,145

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return24 January 2022 (2 years, 2 months ago)
Next Return Due7 February 2023 (overdue)

Filing History

18 August 2020Termination of appointment of Tyna Howell as a director on 18 August 2020 (1 page)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 May 2018 (4 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
30 October 2018Registered office address changed from 5 Suite 2 Percy Street London W1T 1DG England to 35-37 Ludgate Hill 35-37 Ludgate Hill London EC4M 7JN on 30 October 2018 (1 page)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 July 2018Registered office address changed from 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ England to 5 Suite 2 Percy Street London W1T 1DG on 27 July 2018 (1 page)
12 June 2018Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 12 June 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
28 November 2017Appointment of Ms Tyna Howell as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Ms Tyna Howell as a director on 27 November 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
14 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 April 2017Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 7 April 2017 (1 page)
7 April 2017Director's details changed for Mr Barry Alan Head on 7 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Barry Alan Head on 7 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
12 September 2016Director's details changed for Mr Barry Alan Head on 15 August 2016 (4 pages)
12 September 2016Director's details changed for Mr Barry Alan Head on 15 August 2016 (4 pages)
9 September 2016Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 9 September 2016 (2 pages)
15 July 2016Termination of appointment of Elizabeth Lee May as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Elizabeth Lee May as a director on 15 July 2016 (1 page)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 14 April 2016 (1 page)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 14 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2015Director's details changed for Mr Barry Alan Head on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Barry Alan Head on 16 September 2015 (2 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Termination of appointment of Elizabeth May as a secretary (1 page)
14 March 2014Termination of appointment of Elizabeth May as a secretary (1 page)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
13 March 2014Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Barry Alan Head on 1 March 2014 (2 pages)
19 February 2014Company name changed uk slave LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
(2 pages)
19 February 2014Company name changed uk slave LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
(2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
31 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2014 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)