Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
House Of Burger Bear Ltd
House Of Burger Bear Ltd is an active company incorporated on 16 December 2014 with the registered office located in Barnet, Greater London. House Of Burger Bear Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09357373
Private limited company
Age
10 years
Incorporated
16 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
2082 days
Dated
16 December 2018
(6 years ago)
Next confirmation dated
16 December 2019
Was due on
30 December 2019
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
2081 days
For period
1 Apr
⟶
31 Mar 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2019
Was due on
31 December 2019
(5 years ago)
Learn more about House Of Burger Bear Ltd
Contact
Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
United Kingdom
Same address for the past
8 years
Companies in EN5 5TZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
8
Controllers (PSC)
1
Mark Francis Pinkney
Director • British • Lives in UK • Born in Dec 1974
House Of Creative Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Henan Financial Consultants Limited
Mark Francis Pinkney is a mutual person.
Active
320 Angel Ltd
Mark Francis Pinkney is a mutual person.
Active
Hall Corner Ltd
Mark Francis Pinkney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£52.36K
Decreased by £66.13K (-56%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 4 (+44%)
Total Assets
£334.35K
Increased by £179.81K (+116%)
Total Liabilities
-£296.16K
Increased by £36.67K (+14%)
Net Assets
£38.2K
Increased by £143.14K (-136%)
Debt Ratio (%)
89%
Decreased by 79.32% (-47%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
6 Years Ago on 7 Sep 2019
Voluntary Gazette Notice
6 Years Ago on 13 Aug 2019
Application To Strike Off
6 Years Ago on 1 Aug 2019
Marc Dennis Davidson Resigned
6 Years Ago on 30 Jul 2019
William Harris Resigned
6 Years Ago on 30 Jul 2019
Full Accounts Submitted
6 Years Ago on 31 Dec 2018
Confirmation Submitted
6 Years Ago on 20 Dec 2018
Confirmation Submitted
7 Years Ago on 12 Jan 2018
Mr Marc Dennis Davidson Details Changed
8 Years Ago on 3 Aug 2017
Mr Mark Francis Pinkney Details Changed
8 Years Ago on 3 Aug 2017
Get Alerts
Get Credit Report
Discover House Of Burger Bear Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 7 Sep 2019
First Gazette notice for voluntary strike-off
Submitted on 13 Aug 2019
Application to strike the company off the register
Submitted on 1 Aug 2019
Termination of appointment of William Harris as a director on 30 July 2019
Submitted on 31 Jul 2019
Termination of appointment of Marc Dennis Davidson as a director on 30 July 2019
Submitted on 31 Jul 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 31 Dec 2018
Confirmation statement made on 16 December 2018 with updates
Submitted on 20 Dec 2018
Director's details changed for Mr Mark Francis Pinkney on 3 August 2017
Submitted on 28 Nov 2018
Director's details changed for Mr Marc Dennis Davidson on 3 August 2017
Submitted on 28 Nov 2018
Confirmation statement made on 16 December 2017 with updates
Submitted on 12 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs