About

Registered Number: 03159869
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 10 Jeffries Passage, Guildford, Surrey, GU1 4AP

 

Founded in 1996, The Bear Garden Uk Ltd have registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at this company. The Bear Garden Uk Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POUND, Emma Louise 09 March 1999 - 1
COLBORNE-BABER, Marlies 26 June 1998 09 March 1999 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 14 March 2005
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 01 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
CERTNM - Change of name certificate 11 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 20 November 2000
395 - Particulars of a mortgage or charge 18 August 2000
363a - Annual Return 07 March 2000
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 15 September 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
363s - Annual Return 27 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.