J & A BEARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
J & A BEARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
J & A BEARE LIMITED was incorporated 26 years ago on 02/01/1998 and has the registered number: 03487761. The accounts status is FULL and accounts are next due on 31/12/2024.
J & A BEARE LIMITED was incorporated 26 years ago on 02/01/1998 and has the registered number: 03487761. The accounts status is FULL and accounts are next due on 31/12/2024.
J & A BEARE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30 QUEEN ANNE STREET
LONDON
W1G 8HX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN EDWARD SMITH | Apr 1961 | British | Director | 1998-01-14 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-01-02 UNTIL 1998-01-14 | RESIGNED | ||
INTERNATIONAL REGISTRARS LIMITED | Corporate Secretary | 1998-03-27 UNTIL 2013-06-11 | RESIGNED | ||
MR SIMON HUGH MORRIS | Feb 1959 | British | Director | 1998-03-27 UNTIL 2021-02-09 | RESIGNED |
DAVID BRINLEY MORRIS | Aug 1955 | British | Director | 1998-03-27 UNTIL 2008-06-30 | RESIGNED |
FRANCES CLARE LUCZYC WYHOWSKA | Jul 1955 | British | Director | 1998-03-27 UNTIL 2012-11-06 | RESIGNED |
PETER WILLIAM RICHARD BEARE | Nov 1965 | British | Director | 1998-03-27 UNTIL 2012-11-06 | RESIGNED |
CHARLES THEODORE SYDNEY BEARE | May 1937 | British | Director | 1998-01-14 UNTIL 2012-11-06 | RESIGNED |
CHARLES THEODORE SYDNEY BEARE | May 1937 | British | Secretary | 1998-01-14 UNTIL 1998-03-27 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1998-01-02 UNTIL 1998-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Hugh Morris | 2016-04-06 - 2021-02-09 | 2/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Edward Smith | 2016-04-06 | 4/1961 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-30 | 31-03-2023 | 7,206,023 Cash 5,191,898 equity |
ACCOUNTS - Final Accounts | 2022-12-21 | 31-03-2022 | 791,930 Cash 4,036,662 equity |