Company NameBunker Riley Ltd
DirectorsJustin David Bunker and Alexandre Heyward Riley
Company StatusActive
Company Number03361930
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Previous NameMedical And General Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJustin David Bunker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address118 Piccadilly
Mayfair London
W1J 7NW
Director NameMr Alexandre Heyward Riley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address118 Piccadilly
Mayfair London
W1J 7NW
Secretary NameMr Alexandre Heyward Riley
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address118 Piccadilly
Mayfair London
W1J 7NW
Director NameMartin Brian McArthur
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEden Cottage Mill Hill
Edenbridge
Kent
TN8 5BU
Secretary NameMargot Virginia McArthur
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEden Cottage
Mill Hill
Edenbridge
Kent
TN8 5BU
Director NameMr Bimal Kumar Lodhia
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Nicola Mews
Ilford
Essex
IG6 2QE
Director NameMark Leonard Rackham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2007)
RoleFinancial Adviser
Correspondence Address3 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitebunker-riley.com
Telephone020 75696773
Telephone regionLondon

Location

Registered Address118 Piccadilly
Mayfair London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexandre Riley
50.00%
Ordinary
1 at £1Justin Bunker
50.00%
Ordinary

Financials

Year2014
Net Worth£6,709
Current Liabilities£20,686

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Charges

18 October 2001Delivered 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

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
13 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2014Director's details changed for Mr Alexander Heyward Riley on 29 April 2014 (2 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Director's details changed for Mr Alexander Heyward Riley on 29 April 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Alexander Heyward Riley on 29 April 2014 (1 page)
22 May 2014Secretary's details changed for Mr Alexander Heyward Riley on 29 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 July 2011Director's details changed for Justin David Bunker on 1 October 2010 (2 pages)
15 July 2011Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages)
15 July 2011Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page)
15 July 2011Director's details changed for Justin David Bunker on 1 October 2010 (2 pages)
15 July 2011Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page)
15 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages)
15 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Justin David Bunker on 1 October 2010 (2 pages)
15 July 2011Secretary's details changed for Mr Alexander Heyward Riley on 1 October 2010 (1 page)
15 July 2011Director's details changed for Mr Alexander Heyward Riley on 1 October 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 November 2010Company name changed medical and general LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed medical and general LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Alexander Heyward Riley on 29 April 2010 (2 pages)
1 July 2010Director's details changed for Alexander Heyward Riley on 29 April 2010 (2 pages)
1 July 2010Director's details changed for Justin David Bunker on 29 April 2010 (2 pages)
1 July 2010Director's details changed for Justin David Bunker on 29 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 29/04/08; full list of members (4 pages)
11 August 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
21 April 2008Appointment terminated director bimal lodhia (1 page)
21 April 2008Appointment terminated director bimal lodhia (1 page)
11 May 2007Return made up to 29/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2007Return made up to 29/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
19 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
23 May 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
23 May 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
10 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2005Return made up to 29/04/05; no change of members (8 pages)
26 May 2005Return made up to 29/04/05; no change of members (8 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
19 January 2005Return made up to 29/04/04; no change of members (8 pages)
19 January 2005Return made up to 29/04/04; no change of members (8 pages)
25 May 2004Full accounts made up to 30 June 2003 (16 pages)
25 May 2004Full accounts made up to 30 June 2003 (16 pages)
3 June 2003Return made up to 29/04/03; full list of members (8 pages)
3 June 2003Return made up to 29/04/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 January 2002Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Registered office changed on 11/10/01 from: wla house 16 wimpole street london W1G 9SZ (1 page)
11 October 2001Registered office changed on 11/10/01 from: wla house 16 wimpole street london W1G 9SZ (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 30 June 2000 (15 pages)
7 March 2001Full accounts made up to 30 June 2000 (15 pages)
8 February 2001Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT14 9XB (1 page)
8 February 2001Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT14 9XB (1 page)
23 November 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 November 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
25 February 2000Full accounts made up to 30 April 1999 (15 pages)
25 February 2000Full accounts made up to 30 April 1999 (15 pages)
5 June 1999Return made up to 29/04/99; no change of members (4 pages)
5 June 1999Return made up to 29/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
29 April 1997Incorporation (17 pages)
29 April 1997Incorporation (17 pages)