Company NameBank House Investments Limited
DirectorsWilliam Mark Tristan Freer and Robert Ward
Company StatusLiquidation
Company Number08168206
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Mark Tristan Freer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holywell Road
Malvern
Worcestershire
WR14 4LE
Director NameMr Robert Ward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Witcombe Court
Little Witcombe
Gloucestershire
GL3 4UE
Wales

Contact

Websitebhim.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80 at £1Robert Ward
80.00%
Ordinary
20 at £1William Mark Tristan Freer
20.00%
Ordinary

Financials

Year2014
Net Worth£29
Current Liabilities£156

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return3 August 2016 (7 years, 8 months ago)
Next Return Due17 August 2017 (overdue)

Filing History

13 September 2023Notice of removal of liquidator by court (11 pages)
13 September 2023Appointment of a liquidator (3 pages)
4 January 2023Progress report in a winding up by the court (23 pages)
12 January 2022Progress report in a winding up by the court (24 pages)
4 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages)
13 January 2021Progress report in a winding up by the court (21 pages)
15 January 2020Progress report in a winding up by the court (31 pages)
21 January 2019Progress report in a winding up by the court (28 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
13 December 2017Registered office address changed from 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 13 December 2017 (2 pages)
8 December 2017Appointment of a liquidator (3 pages)
21 August 2017Order of court to wind up (3 pages)
21 August 2017Order of court to wind up (3 pages)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
12 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
16 July 2014Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014 (1 page)
14 July 2014Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages)
14 July 2014Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages)
14 July 2014Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
12 June 2013Appointment of Mr Robert Ward as a director (2 pages)
12 June 2013Appointment of Mr Robert Ward as a director (2 pages)
21 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(6 pages)
21 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(6 pages)
3 August 2012Incorporation (36 pages)
3 August 2012Incorporation (36 pages)