Company NameBunhill Investments Limited
Company StatusDissolved
Company Number00256597
CategoryPrivate Limited Company
Incorporation Date21 May 1931(92 years, 12 months ago)
Previous NameBunhill Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(68 years after company formation)
Appointment Duration24 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(68 years after company formation)
Appointment Duration24 years, 11 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(70 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusCurrent
Appointed03 July 2001(70 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameJohn Charles Greensted
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(60 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RoleChartered Accountant
Correspondence Address9 Hoblands End
Chislehurst
Kent
BR7 6HH
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(60 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(60 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed05 January 1992(60 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Declaration of solvency (3 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Memorandum and Articles of Association (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
22 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
10 December 2000Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
15 February 2000Return made up to 05/01/00; full list of members (7 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
10 February 1999Return made up to 05/01/99; full list of members (9 pages)
25 August 1998Auditor's resignation (1 page)
20 July 1998Full accounts made up to 30 September 1997 (11 pages)
4 February 1998Return made up to 05/01/98; full list of members (9 pages)
18 July 1997Full accounts made up to 30 September 1996 (11 pages)
19 January 1997Return made up to 05/01/97; full list of members (9 pages)
9 July 1996Full accounts made up to 30 September 1995 (9 pages)
9 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)