London
W10 6ET
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 July 2017) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Tania Fallon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shandon Road Clapham London SW4 9HR |
Director Name | Eve Louise Tomlinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Tenby Court 13 Adelaide Crescent Hove East Sussex BN3 2JF |
Director Name | Mr Christopher Clayton Douglas Robson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2005) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakley Gardens London SW3 5QQ |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.bestbear.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89642363 |
Telephone region | London |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
3k at £1 | Sally Ann Harrison 30.00% Ordinary |
---|---|
300 at £1 | Abigail Evershed 3.00% Ordinary |
2.2k at £1 | Tania Helen Fallon 21.75% Ordinary |
2k at £1 | Christopher Clayton Douglas Robson 20.00% Ordinary |
2k at £1 | Eve Louise Tomlinson 20.00% Ordinary |
200 at £1 | Lara Fallon 2.00% Ordinary |
200 at £1 | Robert Fallon 2.00% Ordinary |
100 at £1 | Isabelle Zeki 1.00% Ordinary |
25 at £1 | Yasmin Pasha 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,533 |
Cash | £1,699 |
Current Liabilities | £34,313 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (4 pages) |
8 April 2017 | Application to strike the company off the register (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages) |
4 October 2012 | Termination of appointment of Eve Tomlinson as a director (1 page) |
4 October 2012 | Termination of appointment of Eve Tomlinson as a director (1 page) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Eve Louise Tomlinson on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Eve Louise Tomlinson on 28 April 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Company name changed best bear childcare LIMITED\certificate issued on 21/08/08 (2 pages) |
19 August 2008 | Company name changed best bear childcare LIMITED\certificate issued on 21/08/08 (2 pages) |
4 July 2008 | Director's change of particulars / sally harrison / 01/06/2008 (1 page) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
4 July 2008 | Director's change of particulars / sally harrison / 01/06/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members
|
7 August 2006 | Return made up to 27/06/06; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
6 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (9 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (9 pages) |
7 August 2003 | Company name changed best bear LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed best bear LIMITED\certificate issued on 07/08/03 (2 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
15 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 37 warren street london W1T 6AD (1 page) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 37 warren street london W1T 6AD (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 37 warren street london W1P 5PD (1 page) |
9 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 37 warren street london W1P 5PD (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
11 June 2001 | Ad 25/06/00--------- £ si 9599@1=9599 £ ic 401/10000 (3 pages) |
11 June 2001 | Ad 12/12/00--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
11 June 2001 | Ad 12/12/00--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
11 June 2001 | Ad 25/06/00--------- £ si 9599@1=9599 £ ic 401/10000 (3 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
27 June 2000 | Incorporation (18 pages) |
27 June 2000 | Incorporation (18 pages) |