Company NameD.G.Bunce And Co. Limited
DirectorMichael Dennis Bunce
Company StatusActive - Proposal to Strike off
Company Number00761685
CategoryPrivate Limited Company
Incorporation Date22 May 1963(60 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Dennis Bunce
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5EP
Secretary NameMr Michael Dennis Bunce
NationalityBritish
StatusCurrent
Appointed22 January 2003(39 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5EP
Director NameMrs Ruby Margaret Bunce
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 7 months after company formation)
Appointment Duration11 years (resigned 22 January 2003)
RoleInsurance Broker
Correspondence Address74 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Director NameMr Dennis Godfrey Bunce
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 04 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address74 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Secretary NameMrs Ruby Margaret Bunce
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 7 months after company formation)
Appointment Duration11 years (resigned 22 January 2003)
RoleCompany Director
Correspondence Address74 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Director NameSheila Janet Hemmings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1996)
RoleSecretary
Correspondence Address11 Greenway
Chesham
Buckinghamshire
HP5 2BL

Contact

WebsiteIP

Location

Registered AddressGrosvenor House
98 Grosvenor Road
Edmonton
London
N9 8RJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

1.3k at £1Mr Dennis Godfrey Bunce
50.00%
Ordinary
1.3k at £1Mr Michael Dennis Bunce
50.00%
Ordinary

Financials

Year2014
Net Worth£19,366
Cash£27,701
Current Liabilities£29,229

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 November 2022 (1 year, 5 months ago)
Next Return Due7 December 2023 (overdue)

Filing History

22 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
21 January 2021Cessation of Dennis Godfrey Bunce as a person with significant control on 4 February 2020 (1 page)
21 January 2021Change of details for Mr Michael Dennis Bunce as a person with significant control on 4 February 2020 (2 pages)
7 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
25 November 2020Registered office address changed from 74 Mount Pleasant Barnet Hertfordshire EN4 9HH to Grosvenor House 98 Grosvenor Road Edmonton London N9 8RJ on 25 November 2020 (1 page)
21 February 2020Termination of appointment of Dennis Godfrey Bunce as a director on 4 February 2020 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
21 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
12 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 December 2017Notification of Michael Bunce as a person with significant control on 1 July 2016 (2 pages)
8 December 2017Notification of Michael Bunce as a person with significant control on 1 July 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
22 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500
(5 pages)
22 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500
(5 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
15 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2010Director's details changed for Mr Dennis Godfrey Bunce on 23 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Dennis Godfrey Bunce on 23 November 2009 (2 pages)
21 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Michael Dennis Bunce on 23 November 2009 (2 pages)
21 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Michael Dennis Bunce on 23 November 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2009Return made up to 23/11/08; full list of members (4 pages)
12 March 2009Return made up to 23/11/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 23/11/07; no change of members (7 pages)
2 January 2008Return made up to 23/11/07; no change of members (7 pages)
7 December 2006Full accounts made up to 30 June 2006 (19 pages)
7 December 2006Full accounts made up to 30 June 2006 (19 pages)
1 December 2006Return made up to 23/11/06; full list of members (7 pages)
1 December 2006Return made up to 23/11/06; full list of members (7 pages)
4 January 2006Full accounts made up to 30 June 2005 (15 pages)
4 January 2006Full accounts made up to 30 June 2005 (15 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
28 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
28 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
27 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
13 November 2001Registered office changed on 13/11/01 from: 74 mount pleasant cockfosters barnet herts EN4 9HH (1 page)
13 November 2001Registered office changed on 13/11/01 from: 74 mount pleasant cockfosters barnet herts EN4 9HH (1 page)
8 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
1 February 2000Return made up to 27/12/99; full list of members (8 pages)
1 February 2000Return made up to 27/12/99; full list of members (8 pages)
6 January 2000Full accounts made up to 30 June 1999 (9 pages)
6 January 2000Full accounts made up to 30 June 1999 (9 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
29 December 1998Full accounts made up to 30 June 1998 (8 pages)
29 December 1998Full accounts made up to 30 June 1998 (8 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (11 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (11 pages)
12 February 1998Return made up to 27/12/97; no change of members (4 pages)
12 February 1998Return made up to 27/12/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 June 1996 (11 pages)
11 March 1997Full accounts made up to 30 June 1996 (11 pages)
19 January 1997Return made up to 27/12/96; full list of members (6 pages)
19 January 1997Return made up to 27/12/96; full list of members (6 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
24 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 27/12/95; no change of members (4 pages)
9 January 1996Return made up to 27/12/95; no change of members (4 pages)