TED D. BEAR LIMITED

Register to unlock more data on OkredoRegister

TED D. BEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01779020

Incorporation date

18/12/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Sussex Place, London W6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon10/12/2009
Application to strike the company off the register
dot icon17/08/2009
Auditor's resignation
dot icon03/04/2009
Accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon10/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/05/2008
Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon23/04/2008
Director appointed boyd johnston muir
dot icon23/04/2008
Director appointed richard michael constant
dot icon23/04/2008
Appointment Terminated Director paul wallace
dot icon02/03/2008
Withdrawal of application for striking off
dot icon28/02/2008
Return made up to 30/11/07; full list of members
dot icon27/02/2008
Appointment Terminated Secretary matthew joy
dot icon27/02/2008
Secretary appointed mrs abolanle abioye
dot icon20/02/2008
Director resigned
dot icon13/02/2008
Application for striking-off
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon13/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/10/2007
Accounts made up to 2007-09-30
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
New secretary appointed
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon26/10/2006
Accounts made up to 2006-09-30
dot icon06/07/2006
Director resigned
dot icon14/05/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon20/02/2006
Accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon30/05/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon30/01/2004
Return made up to 30/11/03; full list of members
dot icon22/09/2003
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-09-30
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Return made up to 30/11/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon16/05/2002
Secretary resigned
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Secretary's particulars changed
dot icon09/12/2001
Return made up to 30/11/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-09-30
dot icon17/12/2000
Return made up to 30/11/00; full list of members
dot icon11/09/2000
Director resigned
dot icon29/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Director resigned
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon22/11/1999
Return made up to 02/11/99; no change of members
dot icon22/11/1999
Secretary resigned;director resigned
dot icon28/09/1999
Return made up to 30/11/97; full list of members
dot icon28/09/1999
Registered office changed on 29/09/99
dot icon09/05/1999
Director's particulars changed
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon29/11/1998
New director appointed
dot icon23/11/1998
Declaration of assistance for shares acquisition
dot icon23/11/1998
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon23/11/1998
Registered office changed on 24/11/98 from: jolly singh partnership 2 watling gate 297-303 edgeware road london NW9 6NB
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon21/08/1997
Particulars of mortgage/charge
dot icon19/08/1997
New secretary appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Secretary resigned
dot icon12/08/1997
Declaration of assistance for shares acquisition
dot icon03/08/1997
Resolutions
dot icon02/08/1997
New director appointed
dot icon07/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Resolutions
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Secretary resigned;director resigned
dot icon26/06/1997
Certificate of re-registration from Public Limited Company to Private
dot icon26/06/1997
Re-registration of Memorandum and Articles
dot icon26/06/1997
Application for reregistration from PLC to private
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/03/1997
Registered office changed on 24/03/97 from: 85 ballards lane london N3
dot icon13/01/1997
Director resigned
dot icon01/12/1996
Return made up to 30/11/96; no change of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Return made up to 30/11/95; no change of members
dot icon08/10/1995
Full accounts made up to 1995-03-31
dot icon20/02/1995
Director's particulars changed
dot icon04/12/1994
Return made up to 30/11/94; full list of members
dot icon09/10/1994
Full accounts made up to 1994-03-31
dot icon18/12/1993
Return made up to 30/11/93; full list of members
dot icon27/11/1993
New director appointed
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon20/09/1993
Director resigned
dot icon22/08/1993
Ad 29/06/93--------- £ si 24558@1=24558 £ ic 129116/153674
dot icon06/12/1992
Return made up to 30/11/92; no change of members
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Return made up to 30/11/90; full list of members
dot icon03/03/1992
Return made up to 30/11/91; full list of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon01/01/1992
Return made up to 31/12/89; no change of members
dot icon01/01/1992
Return made up to 31/12/88; no change of members
dot icon08/10/1991
New director appointed
dot icon30/09/1991
New director appointed
dot icon30/09/1991
Ad 19/09/91--------- £ si 29116@1=29116 £ ic 100000/129116
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon28/01/1991
Particulars of mortgage/charge
dot icon28/01/1991
Particulars of mortgage/charge
dot icon21/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon21/10/1990
Declaration on reregistration from private to PLC
dot icon21/10/1990
Balance Sheet
dot icon21/10/1990
Auditor's report
dot icon21/10/1990
Re-registration of Memorandum and Articles
dot icon21/10/1990
Application for reregistration from private to PLC
dot icon21/10/1990
Resolutions
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon06/03/1990
Ad 30/01/90--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon25/02/1990
Nc inc already adjusted 31/01/90
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Particulars of mortgage/charge
dot icon02/08/1988
Full accounts made up to 1988-03-31
dot icon23/02/1988
Return made up to 30/11/87; full list of members
dot icon31/01/1988
Auditor's resignation
dot icon31/01/1988
Accounts for a small company made up to 1987-03-31
dot icon06/12/1987
Particulars of mortgage/charge
dot icon26/09/1986
Accounts for a small company made up to 1986-03-31
dot icon26/09/1986
Return made up to 31/08/86; full list of members
dot icon29/08/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Timothy John
Secretary
25/06/1997 - 30/07/1997
21
Heyworth, Simon James
Director
30/07/1997 - 31/08/2003
3
Spratt, Bernard Philip Hamilton
Secretary
30/07/1997 - 22/09/1999
3
Fawkes, Christopher James
Director
20/09/1998 - 30/03/1999
4
Wallace, Paul Frederick
Director
30/03/2006 - 19/03/2008
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TED D. BEAR LIMITED

TED D. BEAR LIMITED is an(a) Dissolved company incorporated on 18/12/1983 with the registered office located at 1 Sussex Place, London W6 9EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TED D. BEAR LIMITED?

toggle

TED D. BEAR LIMITED is currently Dissolved. It was registered on 18/12/1983 and dissolved on 05/04/2010.

Where is TED D. BEAR LIMITED located?

toggle

TED D. BEAR LIMITED is registered at 1 Sussex Place, London W6 9EA.

What does TED D. BEAR LIMITED do?

toggle

TED D. BEAR LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TED D. BEAR LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.