273-287 Regent Street
London
W1B 2HA
Secretary Name | Mrs Louisa Anne Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1999(same day as company formation) |
Role | Legal Pa |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Jonathan Martin Bunkall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mrs Louisa Anne Johnson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife / Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Robin Bunkall 33.33% Ordinary A |
---|---|
1 at £1 | Jonathan Martin Bunkall 33.33% Ordinary B |
1 at £1 | Louisa Anne Bunkall 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £705,467 |
Cash | £37,638 |
Current Liabilities | £6,353 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
18 August 2017 | Change of details for Ms Louisa Anne Bunkall as a person with significant control on 31 July 2017 (2 pages) |
---|---|
18 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Director's details changed for Ms Louisa Anne Bunkall on 2 May 2015 (2 pages) |
15 September 2016 | Secretary's details changed for Ms Louisa Anne Bunkall on 2 May 2015 (1 page) |
15 September 2016 | Secretary's details changed for Mrs Louisa Anne Johnson on 3 May 2016 (1 page) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Registered office address changed from King & King Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from King & King Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 5 August 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Jonathan Martin Bunkall on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Louisa Anne Bunkall on 1 October 2009 (1 page) |
4 August 2010 | Director's details changed for Ms Louisa Anne Bunkall on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Jonathan Martin Bunkall on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Louisa Anne Bunkall on 1 October 2009 (1 page) |
4 August 2010 | Director's details changed for Ms Louisa Anne Bunkall on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
18 August 2007 | Return made up to 30/07/07; no change of members
|
9 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members
|
12 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 February 2002 | Resolutions
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 12/08/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 December 2000 | Return made up to 12/08/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
12 August 1999 | Incorporation (20 pages) |