Company NameBest Bear Limited
Company StatusDissolved
Company Number04022431
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesBest Bear Limited and Best Bear Childcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sally Ann Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 04 July 2017)
RoleDirector Of Internet Site
Country of ResidenceUnited Kingdom
Correspondence Address133 Chesterton Road
London
W10 6ET
Secretary NameTayler Bradshaw (Corporation)
StatusClosed
Appointed10 December 2001(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 04 July 2017)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameTania Fallon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Shandon Road
Clapham
London
SW4 9HR
Director NameEve Louise Tomlinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Tenby Court
13 Adelaide Crescent
Hove
East Sussex
BN3 2JF
Director NameMr Christopher Clayton Douglas Robson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2005)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakley Gardens
London
SW3 5QQ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.bestbear.co.uk/
Email address[email protected]
Telephone020 89642363
Telephone regionLondon

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3k at £1Sally Ann Harrison
30.00%
Ordinary
300 at £1Abigail Evershed
3.00%
Ordinary
2.2k at £1Tania Helen Fallon
21.75%
Ordinary
2k at £1Christopher Clayton Douglas Robson
20.00%
Ordinary
2k at £1Eve Louise Tomlinson
20.00%
Ordinary
200 at £1Lara Fallon
2.00%
Ordinary
200 at £1Robert Fallon
2.00%
Ordinary
100 at £1Isabelle Zeki
1.00%
Ordinary
25 at £1Yasmin Pasha
0.25%
Ordinary

Financials

Year2014
Net Worth-£27,533
Cash£1,699
Current Liabilities£34,313

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (4 pages)
8 April 2017Application to strike the company off the register (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Sally Ann Godley on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Sally Ann Godley on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Sally Ann Harrison on 9 October 2012 (2 pages)
4 October 2012Termination of appointment of Eve Tomlinson as a director (1 page)
4 October 2012Termination of appointment of Eve Tomlinson as a director (1 page)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Eve Louise Tomlinson on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Eve Louise Tomlinson on 28 April 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eve Louise Tomlinson on 8 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 27/06/09; full list of members (6 pages)
13 July 2009Return made up to 27/06/09; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Company name changed best bear childcare LIMITED\certificate issued on 21/08/08 (2 pages)
19 August 2008Company name changed best bear childcare LIMITED\certificate issued on 21/08/08 (2 pages)
4 July 2008Director's change of particulars / sally harrison / 01/06/2008 (1 page)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
4 July 2008Director's change of particulars / sally harrison / 01/06/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 27/06/07; full list of members (4 pages)
10 July 2007Return made up to 27/06/07; full list of members (4 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 27/06/05; full list of members (4 pages)
12 July 2005Return made up to 27/06/05; full list of members (4 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
6 July 2004Return made up to 27/06/04; full list of members (9 pages)
6 July 2004Return made up to 27/06/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
11 August 2003Return made up to 27/06/03; full list of members (9 pages)
11 August 2003Return made up to 27/06/03; full list of members (9 pages)
7 August 2003Company name changed best bear LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed best bear LIMITED\certificate issued on 07/08/03 (2 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
15 July 2002Return made up to 27/06/02; full list of members (9 pages)
15 July 2002Return made up to 27/06/02; full list of members (9 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 37 warren street london W1T 6AD (1 page)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 37 warren street london W1T 6AD (1 page)
8 March 2002New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 37 warren street london W1P 5PD (1 page)
9 August 2001Return made up to 27/06/01; full list of members (8 pages)
9 August 2001Registered office changed on 09/08/01 from: 37 warren street london W1P 5PD (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 27/06/01; full list of members (8 pages)
9 August 2001Secretary's particulars changed (1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Ad 25/06/00--------- £ si 9599@1=9599 £ ic 401/10000 (3 pages)
11 June 2001Ad 12/12/00--------- £ si 400@1=400 £ ic 1/401 (2 pages)
11 June 2001Ad 12/12/00--------- £ si 400@1=400 £ ic 1/401 (2 pages)
11 June 2001Ad 25/06/00--------- £ si 9599@1=9599 £ ic 401/10000 (3 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
27 June 2000Incorporation (18 pages)
27 June 2000Incorporation (18 pages)