Company NameBigger Pear Limited
DirectorKenneth Patrick Roache
Company StatusActive
Company Number06003740
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth Patrick Roache
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-126 High Street
Edgware
Middlesex
HA8 7EL
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Terence Frank O'Sullivan
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Thomas George Edwards
NationalityBritish
StatusResigned
Appointed21 November 2006(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Coswell Road
London
EC1V 7ER

Location

Registered AddressUnit 9a Reeds Farm Estate, Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Kenneth Patrick Roache
50.00%
Ordinary A
100 at £1Mrs Karen Roache
50.00%
Ordinary B

Financials

Year2014
Net Worth£43,720
Cash£363
Current Liabilities£242,848

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

3 August 2017Delivered on: 15 August 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Leasehold land known as 5 the broadway ruislip road greenford t/n AGL154233.
Outstanding
3 August 2017Delivered on: 15 August 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Leasehold land known as 456 bethnal green road london title number EGL336103.
Outstanding
14 March 2008Delivered on: 19 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
14 March 2008Delivered on: 19 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 456 bethnal green raod E2 0EA t/no EGL336103 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
14 March 2008Delivered on: 19 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122/126 high street edgware HA8 4EL by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

30 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
23 August 2023Satisfaction of charge 2 in full (1 page)
23 August 2023Satisfaction of charge 060037400005 in full (1 page)
23 August 2023Satisfaction of charge 060037400004 in full (1 page)
23 August 2023Satisfaction of charge 1 in full (1 page)
23 August 2023Satisfaction of charge 3 in full (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
27 September 2022Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Unit 9a Reeds Farm Estate, Roxwell Road Writtle Chelmsford CM1 3st on 27 September 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (5 pages)
12 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
12 August 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 July 2018Change of details for Mr Kenneth Patrick Roache as a person with significant control on 21 November 2017 (2 pages)
17 July 2018Cessation of Karen Roache as a person with significant control on 21 November 2017 (1 page)
17 July 2018Change of details for Mr Kenneth Patrick Roache as a person with significant control on 19 June 2018 (2 pages)
3 July 2018Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 100
(3 pages)
3 July 2018Change of share class name or designation (1 page)
3 July 2018Notice of Restriction on the Company's Articles (1 page)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
3 July 2018Purchase of own shares. (2 pages)
19 June 2018Director's details changed for Mr Kenneth Patrick Roache on 19 June 2018 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 August 2017Registration of charge 060037400004, created on 3 August 2017 (20 pages)
15 August 2017Registration of charge 060037400004, created on 3 August 2017 (20 pages)
15 August 2017Registration of charge 060037400005, created on 3 August 2017 (20 pages)
15 August 2017Registration of charge 060037400005, created on 3 August 2017 (20 pages)
27 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
16 January 2017Director's details changed for Mr Kenneth Patrick Roache on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Kenneth Patrick Roache on 16 January 2017 (2 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 200
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 200
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 December 2013Amended accounts made up to 30 November 2011 (5 pages)
9 December 2013Amended accounts made up to 30 November 2011 (5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Kenneth Patrick Roache on 19 November 2010 (2 pages)
24 January 2011Director's details changed for Kenneth Patrick Roache on 19 November 2010 (2 pages)
12 January 2011Termination of appointment of Thomas Edwards as a secretary (1 page)
12 January 2011Termination of appointment of Thomas Edwards as a secretary (1 page)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Appointment terminated director terence o'sullivan (1 page)
29 May 2008Appointment terminated director terence o'sullivan (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
20 November 2006Incorporation (17 pages)
20 November 2006Incorporation (17 pages)