Company NameBunker International Group Limited
DirectorHarriet Roske
Company StatusActive
Company Number03844038
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMark Crawford Lawson
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameMiss Harriet Roske
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed13 February 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address20 Eaton Mews South
London
SW1W 9HP
Director NameWolfgang Goetz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Cloisters 5 Kensington Church Street
London
W8 4LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebunkerinternational.com
Telephone020 73684282
Telephone regionLondon

Location

Registered Address2 Church Street
Isleworth
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Frank J. Hollendoner
9.62%
Preference
12.5k at £1Greenacres Enterprises Inc.
9.62%
Preference
12.5k at £1Pro-wiso Gmbh
9.62%
Preference
12.5k at £1Rectory House Assoc
9.62%
Preference
12.5k at £1Renate Schmitz-morkramer
9.62%
Preference
3.1k at £1Annalisa O'neill
2.40%
Preference
3.1k at £1Christopher O'neill
2.40%
Preference
3.1k at £1Karen G. O'neill
2.40%
Preference
3.1k at £1Stefanie O'neill
2.40%
Preference
2.8k at £1Parpanto Investments LTD
2.15%
Ordinary
25k at £1Communications Venture Partners LTD
19.23%
Preference
25k at £1E.t.n.c. Anstalt
19.23%
Preference
700 at £1Wolfgang Goetz
0.54%
Ordinary
500 at £1Miss Harriet Roske
0.38%
Ordinary
250 at £1Communications Venture Partners LTD
0.19%
Ordinary
125 at £1Frank J. Hollendoner
0.10%
Ordinary
125 at £1Greenacres Enterprises Inc.
0.10%
Ordinary
125 at £1Pro-wiso Gmbh
0.10%
Ordinary
125 at £1Rectory House Assoc
0.10%
Ordinary
125 at £1Renate Schmitz-morkramer
0.10%
Ordinary
31 at £1Annalisa O'neill
0.02%
Ordinary
32 at £1Christopher O'neill
0.02%
Ordinary
31 at £1Karen G. O'neill
0.02%
Ordinary
31 at £1Stefanie O'neill
0.02%
Ordinary

Financials

Year2014
Net Worth-£329,844
Cash£430
Current Liabilities£348,457

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

7 November 2000Delivered on: 16 November 2000
Persons entitled: Tonstate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined therein).
Particulars: An aggregate sum being initially £20,000, all sums payable to the lanlord under the terms of the deed, the interest earned on deposit and all sums withdrawn from the account inaccordance with the deed.
Outstanding

Filing History

28 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 January 2023Termination of appointment of Mark Crawford Lawson as a secretary on 27 December 2022 (1 page)
10 January 2023Director's details changed for Miss Harriet Roske on 10 January 2023 (2 pages)
4 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
21 September 2022Registered office address changed from Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP England to 2 Church Street Isleworth TW7 6XB on 21 September 2022 (1 page)
3 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 November 2020Registered office address changed from Silchester House Holly Lane Silchester RG7 2LT England to Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP on 24 November 2020 (1 page)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Registered office address changed from 14 - 16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 14 - 16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 24 April 2017 (1 page)
18 November 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 130,000
(6 pages)
23 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 130,000
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 130,000
(6 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 130,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD on 19 December 2013 (1 page)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 130,000
(6 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 130,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
13 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Termination of appointment of Wolfgang Goetz as a director (1 page)
5 March 2012Appointment of Harriet Roske as a director (2 pages)
5 March 2012Appointment of Harriet Roske as a director (2 pages)
5 March 2012Termination of appointment of Wolfgang Goetz as a director (1 page)
14 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Wolfgang Goetz on 14 September 2010 (2 pages)
29 September 2010Director's details changed for Wolfgang Goetz on 14 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (8 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Return made up to 14/09/08; full list of members (9 pages)
13 October 2008Return made up to 14/09/08; full list of members (9 pages)
10 October 2008Director's change of particulars / wolfgang goetz / 27/08/2008 (1 page)
10 October 2008Director's change of particulars / wolfgang goetz / 27/08/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 1 duke of york square london SW3 4LY (1 page)
1 September 2008Registered office changed on 01/09/2008 from 1 duke of york square london SW3 4LY (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 palace street london SW1E 5HW (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 palace street london SW1E 5HW (1 page)
19 October 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2007Return made up to 14/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 September 2006Return made up to 14/09/06; full list of members (9 pages)
27 September 2006Return made up to 14/09/06; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Return made up to 14/09/05; full list of members (9 pages)
13 October 2005Return made up to 14/09/05; full list of members (9 pages)
24 March 2005Registered office changed on 24/03/05 from: 26 eccleston square london SW1V 1NS (1 page)
24 March 2005Registered office changed on 24/03/05 from: 26 eccleston square london SW1V 1NS (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 September 2004Return made up to 14/09/04; full list of members (10 pages)
29 September 2004Return made up to 14/09/04; full list of members (10 pages)
20 November 2003Return made up to 14/09/03; change of members (6 pages)
20 November 2003Return made up to 14/09/03; change of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 December 2002Return made up to 14/09/02; full list of members (8 pages)
17 December 2002Return made up to 14/09/02; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Ad 31/12/01--------- £ si 125@1=125 £ ic 117375/117500 (2 pages)
13 May 2002Ad 31/12/01--------- £ si 125@1=125 £ ic 117375/117500 (2 pages)
13 May 2002Ad 31/12/01--------- £ si 12500@1=12500 £ ic 117500/130000 (2 pages)
13 May 2002Ad 31/12/01--------- £ si 12500@1=12500 £ ic 117500/130000 (2 pages)
5 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 January 2002Return made up to 14/09/01; full list of members (10 pages)
4 January 2002Return made up to 14/09/01; full list of members (10 pages)
28 December 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
28 December 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 June 2001Registered office changed on 15/06/01 from: 26 eccleston square london SW1V 1NS (1 page)
15 June 2001Registered office changed on 15/06/01 from: 26 eccleston square london SW1V 1NS (1 page)
25 April 2001Ad 21/12/99--------- £ si 500@1 (2 pages)
25 April 2001Ad 20/09/99--------- £ si 3249@1 (2 pages)
25 April 2001Ad 31/03/00--------- £ si 113625@1 (4 pages)
25 April 2001Ad 21/12/99--------- £ si 500@1 (2 pages)
25 April 2001Ad 20/09/99--------- £ si 3249@1 (2 pages)
25 April 2001Ad 31/03/00--------- £ si 113625@1 (4 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000Registered office changed on 16/10/00 from: 26 eccleston square london SW1V 1NS (1 page)
16 October 2000Registered office changed on 16/10/00 from: 26 eccleston square london SW1V 1NS (1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
13 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
13 October 2000Nc inc already adjusted 20/09/99 (1 page)
13 October 2000Nc inc already adjusted 20/09/99 (1 page)
13 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
14 September 1999Incorporation (15 pages)
14 September 1999Incorporation (15 pages)