London
SW1V 1RG
Secretary Name | BUNN & Co (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | Bryn Ernest Riches |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Architect |
Correspondence Address | Middle Eight The Ridgeway Guildford Surrey GU1 2DG |
Director Name | John Gilbert Solon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Lastmaker |
Correspondence Address | Flat F 46 Belgrave Road London SW1V 1RG |
Secretary Name | John Gilbert Solon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Lastmaker |
Correspondence Address | Flat F 46 Belgrave Road London SW1V 1RG |
Director Name | Mr Martin Osborne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Suite 264 95 Wilton Road London SW1V 1BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bunn & Co 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Mr Hassan Kabirian 8.00% Ordinary |
---|---|
35 at £1 | Francis Caulfield 35.00% Ordinary |
33 at £1 | Martin Osborne 33.00% Ordinary |
24 at £1 | Sara Ann Pearson & Clementine Sara Mason-pearson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
5 December 2023 | Termination of appointment of Martin Osborne as a director on 4 December 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Miss Alexandra Lilian Scott as a director on 28 November 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of John Gilbert Solon as a director on 10 October 2023 (1 page) |
10 October 2023 | Registered office address changed from 18 Churton Street London SW1V 2LL England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 10 October 2023 (1 page) |
25 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
12 July 2023 | Secretary's details changed for Bunn & Co (London) Limited on 12 July 2023 (1 page) |
15 May 2023 | Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of John Gilbert Solon as a secretary on 28 July 2022 (1 page) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from Flat F 46 Belgrave Road London SW1V 1RG to 22 Moreton Street London SW1V 2PT on 18 October 2019 (1 page) |
5 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 May 2018 | Appointment of Bunn & Co (London) Limited as a secretary on 8 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Martin Osborne as a director on 8 May 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (2 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 10 October 2016 with updates (60 pages) |
23 December 2016 | Confirmation statement made on 10 October 2016 with updates (60 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
1 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 August 2014 | Total exemption full accounts made up to 31 October 2013 (2 pages) |
29 August 2014 | Total exemption full accounts made up to 31 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 10 October 2012 (14 pages) |
23 November 2012 | Annual return made up to 10 October 2012 (14 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 10 October 2011 (14 pages) |
9 November 2011 | Annual return made up to 10 October 2011 (14 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 March 2009 | Return made up to 10/10/08; full list of members (14 pages) |
26 March 2009 | Return made up to 10/10/08; full list of members (14 pages) |
5 November 2008 | Appointment terminate, director and secretary bryn ernest riches logged form (1 page) |
5 November 2008 | Appointment terminate, director and secretary bryn ernest riches logged form (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 November 2007 | Return made up to 10/10/07; change of members (7 pages) |
8 November 2007 | Return made up to 10/10/07; change of members (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: flat 4 46 belgrave road london SW1V 1RG (1 page) |
15 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: flat 4 46 belgrave road london SW1V 1RG (1 page) |
15 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (19 pages) |
10 October 2002 | Incorporation (19 pages) |