About

Registered Number: 03737191
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (4 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Founded in 1999, Beer & Partners Ltd are based in London, it's status at Companies House is "Dissolved". The current directors of the business are Martin, Peter, Beer, Victoria Mary Louise, Milne, Angus Inglis. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Victoria Mary Louise 01 May 2008 16 May 2008 1
MILNE, Angus Inglis 01 December 2006 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Peter 31 December 2003 25 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ14 - N/A 08 February 2019
LIQ03 - N/A 05 October 2018
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
RESOLUTIONS - N/A 09 September 2014
4.20 - N/A 09 September 2014
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2010
RESOLUTIONS - N/A 08 April 2010
AA - Annual Accounts 12 February 2010
SH01 - Return of Allotment of shares 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 21 April 2006
RESOLUTIONS - N/A 11 August 2005
123 - Notice of increase in nominal capital 11 August 2005
363s - Annual Return 24 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 18 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 07 April 2003
RESOLUTIONS - N/A 22 October 2002
MEM/ARTS - N/A 22 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 27 March 2002
RESOLUTIONS - N/A 26 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 17 April 2001
287 - Change in situation or address of Registered Office 28 February 2001
225 - Change of Accounting Reference Date 14 November 2000
363s - Annual Return 17 April 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
225 - Change of Accounting Reference Date 02 December 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
395 - Particulars of a mortgage or charge 22 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.