Company NameBUNN & Co (London) Limited
DirectorsPaulo Albino Monteiro and Chui Kan Monteiro
Company StatusActive
Company Number06536408
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaulo Albino Monteiro
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Churton Street
London
SW1V 2LL
Secretary NameChui Kan Monteiro
NationalityMalaysian
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameChui Kan Monteiro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 March 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address18a Churton Street
London
SW1V 2LL
Director NameMr Matthew Lee-Monteiro
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(13 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18a Churton Street
London
SW1V 2LL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 78349730
Telephone regionLondon

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Paulo Albino Monteiro
70.00%
Ordinary
5 at £1Matthew Monteiro
5.00%
Ordinary
25 at £1Chui Kan Monteiro
25.00%
Ordinary

Financials

Year2014
Net Worth-£101,070
Cash£4
Current Liabilities£49,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

28 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 21 March 2023 (1 page)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Termination of appointment of Matthew Lee-Monteiro as a director on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Appointment of Mr Matthew Lee-Monteiro as a director on 21 April 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 March 2021Appointment of Chui Kan Monteiro as a director on 1 March 2021 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 140a Tachbrook Street London SW1V 2NE to 22 Moreton Street London SW1V 2PT on 27 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 17/03/09; full list of members (3 pages)
29 April 2009Appointment terminated director rwl directors LIMITED (1 page)
29 April 2009Return made up to 17/03/09; full list of members (3 pages)
29 April 2009Appointment terminated director rwl directors LIMITED (1 page)
1 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Director appointed paulo monteiro (2 pages)
1 April 2008Secretary appointed chui monteiro (2 pages)
1 April 2008Director appointed paulo monteiro (2 pages)
1 April 2008Secretary appointed chui monteiro (2 pages)
1 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
18 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
17 March 2008Incorporation (22 pages)
17 March 2008Incorporation (22 pages)