London
N12 8LY
Director Name | Mr James Field |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 October 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Andrew John Ridell |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Barry Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Proprietor Of Rest Home For The Elderly |
Correspondence Address | Quebec Farm Burnley Road Bacup Lancashire OL13 8RE |
Director Name | Mrs Victoria Mary Thornton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Outdoor Activities Consultant |
Correspondence Address | 46 Main Street Langley Macclesfield Cheshire SK11 0BU |
Secretary Name | Mr Andrew David Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Main Street Langley Macclesfield Cheshire SK11 0BU |
Director Name | Andrew David Wrenshall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 32 Acresfield Road Timperley Altrincham Cheshire WA15 6HU |
Director Name | Michael John Davies |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Dallimores Cottage Wythenshane Park Wythenshane Road M23 0AB |
Director Name | Mr Jonathan Nicholls |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 51 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PG |
Secretary Name | Michael John Davies |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Dallimores Cottage Wythenshane Park Wythenshane Road M23 0AB |
Director Name | Rachel Louise Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 1994) |
Role | Development Officer |
Correspondence Address | Dallimores Cottage Wythenshawe Park Manchester M20 0AB |
Director Name | Philip Snape |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | 9 Basin Approach Lime House London E14 7JB |
Director Name | Mr Jon Snape |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 24 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | ukbungee.co.uk |
---|---|
Telephone | 07 000286433 |
Telephone region | Mobile |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Jon Snape 5.45% Ordinary A |
---|---|
50 at £1 | Jon Snape 45.45% Ordinary |
50 at £1 | Jonathan Nicholls 45.45% Ordinary |
4 at £1 | L. Snape 3.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£206,514 |
Cash | £3,726 |
Current Liabilities | £503,726 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
31 May 2017 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 May 2017 (2 pages) |
---|---|
29 May 2017 | Statement of affairs (7 pages) |
29 May 2017 | Resolutions
|
29 May 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Director's details changed for Mr James Field on 1 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr James Field on 1 July 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 August 2015 | Director's details changed for Mr Jon Snape on 16 July 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Mr Jon Snape on 16 July 2015 (1 page) |
16 January 2015 | Appointment of Mr Andrew Ridell as a director on 1 January 2014 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Ridell as a director on 1 January 2014 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 August 2010 | Director's details changed for James Field on 16 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2010 | Termination of appointment of Philip Snape as a director (2 pages) |
10 February 2010 | Appointment of James Field as a director (3 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 January 2005 | Company name changed U.K. bungee LIMITED\certificate issued on 04/01/05 (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 July 2004 | Return made up to 16/07/04; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 July 2001 | Return made up to 16/07/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 16/07/99; change of members (6 pages) |
2 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
22 October 1998 | £ nc 100/200 14/10/98 (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Ad 14/10/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 August 1998 | Return made up to 16/07/98; full list of members
|
3 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 July 1997 | Return made up to 16/07/97; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: kidsons impey bank chambers 2 the downs altrincham WA14 2PX (1 page) |
15 July 1996 | Return made up to 16/07/96; no change of members
|
17 October 1995 | Return made up to 16/07/95; full list of members
|
24 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 August 1995 | Director resigned (1 page) |
16 July 1992 | Incorporation (17 pages) |