About

Registered Number: 00538579
Date of Incorporation: 27/09/1954 (69 years and 6 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Founded in 1954, Beare Violins Ltd are based in London, it has a status of "Active". The business has 7 directors listed as Beare, Frederick James Patrick, Beare, Charles Theodore Sydney, Beare, Frederick James Patrick, Beare, Peter William Richard, Beare, Penelope Moira Catherine, Beare, Sally Jane, Beare, William Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Charles Theodore Sydney N/A - 1
BEARE, Frederick James Patrick 01 April 2019 - 1
BEARE, Peter William Richard 19 February 1998 - 1
BEARE, William Arthur N/A 18 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Frederick James Patrick 30 January 2020 - 1
BEARE, Penelope Moira Catherine N/A 16 July 2004 1
BEARE, Sally Jane 16 July 2004 30 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 April 2020
AP03 - Appointment of secretary 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 11 July 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AUD - Auditor's letter of resignation 15 June 2004
363a - Annual Return 17 April 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 06 May 2003
AA - Annual Accounts 31 March 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 20 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
363a - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363a - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
363a - Annual Return 17 June 1999
363a - Annual Return 27 April 1999
AA - Annual Accounts 03 November 1998
CERTNM - Change of name certificate 27 March 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 07 May 1997
AA - Annual Accounts 18 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1996
363a - Annual Return 22 May 1996
AA - Annual Accounts 07 November 1995
363x - Annual Return 18 July 1995
363(353) - N/A 18 July 1995
287 - Change in situation or address of Registered Office 07 June 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 03 July 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 04 November 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 03 July 1990
288 - N/A 17 April 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 22 June 1988
AA - Annual Accounts 19 February 1988
287 - Change in situation or address of Registered Office 16 November 1987
363 - Annual Return 14 August 1987
288 - N/A 12 August 1987
AA - Annual Accounts 10 April 1987
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 27 September 1954
MISC - Miscellaneous document 27 September 1954

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2001 Outstanding

N/A

Single debenture 07 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.