Mayfair London
W1J 7NW
Director Name | Mr Alexandre Heyward Riley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 118 Piccadilly Mayfair London W1J 7NW |
Secretary Name | Mr Alexandre Heyward Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 118 Piccadilly Mayfair London W1J 7NW |
Director Name | Martin Brian McArthur |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Cottage Mill Hill Edenbridge Kent TN8 5BU |
Secretary Name | Margot Virginia McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Cottage Mill Hill Edenbridge Kent TN8 5BU |
Director Name | Mr Bimal Kumar Lodhia |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Nicola Mews Ilford Essex IG6 2QE |
Director Name | Mark Leonard Rackham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2007) |
Role | Financial Adviser |
Correspondence Address | 3 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | bunker-riley.com |
---|---|
Telephone | 020 75696773 |
Telephone region | London |
Registered Address | 118 Piccadilly Mayfair London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alexandre Riley 50.00% Ordinary |
---|---|
1 at £1 | Justin Bunker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,709 |
Current Liabilities | £20,686 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
18 October 2001 | Delivered on: 26 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 May 2014 | Director's details changed for Mr Alexander Heyward Riley on 29 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Alexander Heyward Riley on 29 April 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mr Alexander Heyward Riley on 29 April 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mr Alexander Heyward Riley on 29 April 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 July 2011 | Director's details changed for Justin David Bunker on 1 October 2010 (2 pages) |
15 July 2011 | Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page) |
15 July 2011 | Director's details changed for Justin David Bunker on 1 October 2010 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page) |
15 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages) |
15 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Justin David Bunker on 1 October 2010 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page) |
15 July 2011 | Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Company name changed medical and general LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed medical and general LIMITED\certificate issued on 29/11/10
|
2 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Alexander Heyward Riley on 29 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Alexander Heyward Riley on 29 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Justin David Bunker on 29 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Justin David Bunker on 29 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
21 April 2008 | Appointment terminated director bimal lodhia (1 page) |
21 April 2008 | Appointment terminated director bimal lodhia (1 page) |
11 May 2007 | Return made up to 29/04/07; full list of members
|
11 May 2007 | Return made up to 29/04/07; full list of members
|
19 April 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
19 April 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
23 May 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
23 May 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members
|
10 May 2006 | Return made up to 29/04/06; full list of members
|
26 May 2005 | Return made up to 29/04/05; no change of members (8 pages) |
26 May 2005 | Return made up to 29/04/05; no change of members (8 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
19 January 2005 | Return made up to 29/04/04; no change of members (8 pages) |
19 January 2005 | Return made up to 29/04/04; no change of members (8 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
3 June 2003 | Return made up to 29/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 29/04/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members
|
16 May 2002 | Return made up to 29/04/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 January 2002 | Return made up to 29/04/01; full list of members
|
31 January 2002 | Return made up to 29/04/01; full list of members
|
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: wla house 16 wimpole street london W1G 9SZ (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: wla house 16 wimpole street london W1G 9SZ (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT14 9XB (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT14 9XB (1 page) |
23 November 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 November 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
9 June 2000 | Return made up to 29/04/00; full list of members
|
9 June 2000 | Return made up to 29/04/00; full list of members
|
25 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
5 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
5 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
29 April 1997 | Incorporation (17 pages) |
29 April 1997 | Incorporation (17 pages) |