Edinburgh
EH3 5PA
Scotland
Director Name | Miss Harriet Roske |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eaton Mews South London SW1W 9HP |
Director Name | Wolfgang Goetz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Cloisters 5 Kensington Church Street London W8 4LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bunkerinternational.com |
---|---|
Telephone | 020 73684282 |
Telephone region | London |
Registered Address | 2 Church Street Isleworth TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Frank J. Hollendoner 9.62% Preference |
---|---|
12.5k at £1 | Greenacres Enterprises Inc. 9.62% Preference |
12.5k at £1 | Pro-wiso Gmbh 9.62% Preference |
12.5k at £1 | Rectory House Assoc 9.62% Preference |
12.5k at £1 | Renate Schmitz-morkramer 9.62% Preference |
3.1k at £1 | Annalisa O'neill 2.40% Preference |
3.1k at £1 | Christopher O'neill 2.40% Preference |
3.1k at £1 | Karen G. O'neill 2.40% Preference |
3.1k at £1 | Stefanie O'neill 2.40% Preference |
2.8k at £1 | Parpanto Investments LTD 2.15% Ordinary |
25k at £1 | Communications Venture Partners LTD 19.23% Preference |
25k at £1 | E.t.n.c. Anstalt 19.23% Preference |
700 at £1 | Wolfgang Goetz 0.54% Ordinary |
500 at £1 | Miss Harriet Roske 0.38% Ordinary |
250 at £1 | Communications Venture Partners LTD 0.19% Ordinary |
125 at £1 | Frank J. Hollendoner 0.10% Ordinary |
125 at £1 | Greenacres Enterprises Inc. 0.10% Ordinary |
125 at £1 | Pro-wiso Gmbh 0.10% Ordinary |
125 at £1 | Rectory House Assoc 0.10% Ordinary |
125 at £1 | Renate Schmitz-morkramer 0.10% Ordinary |
31 at £1 | Annalisa O'neill 0.02% Ordinary |
32 at £1 | Christopher O'neill 0.02% Ordinary |
31 at £1 | Karen G. O'neill 0.02% Ordinary |
31 at £1 | Stefanie O'neill 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£329,844 |
Cash | £430 |
Current Liabilities | £348,457 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
7 November 2000 | Delivered 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 |
---|
28 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 January 2023 | Termination of appointment of Mark Crawford Lawson as a secretary on 27 December 2022 (1 page) |
10 January 2023 | Director's details changed for Miss Harriet Roske on 10 January 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
21 September 2022 | Registered 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 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 November 2020 | Registered 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 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD on 19 December 2013 (1 page) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
13 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Termination of appointment of Wolfgang Goetz as a director (1 page) |
5 March 2012 | Appointment of Harriet Roske as a director (2 pages) |
5 March 2012 | Appointment of Harriet Roske as a director (2 pages) |
5 March 2012 | Termination of appointment of Wolfgang Goetz as a director (1 page) |
14 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Wolfgang Goetz on 14 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Wolfgang Goetz on 14 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 132 Ebury Street London SW1W 9QQ on 3 February 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (9 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (9 pages) |
10 October 2008 | Director's change of particulars / wolfgang goetz / 27/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / wolfgang goetz / 27/08/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 1 duke of york square london SW3 4LY (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 1 duke of york square london SW3 4LY (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 palace street london SW1E 5HW (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 palace street london SW1E 5HW (1 page) |
19 October 2007 | Return made up to 14/09/07; change of members
|
19 October 2007 | Return made up to 14/09/07; change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (9 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Return made up to 14/09/05; full list of members (9 pages) |
13 October 2005 | Return made up to 14/09/05; full list of members (9 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 26 eccleston square london SW1V 1NS (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 26 eccleston square london SW1V 1NS (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
20 November 2003 | Return made up to 14/09/03; change of members (6 pages) |
20 November 2003 | Return made up to 14/09/03; change of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 December 2002 | Return made up to 14/09/02; full list of members (8 pages) |
17 December 2002 | Return made up to 14/09/02; full list of members (8 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Ad 31/12/01--------- £ si 125@1=125 £ ic 117375/117500 (2 pages) |
13 May 2002 | Ad 31/12/01--------- £ si 125@1=125 £ ic 117375/117500 (2 pages) |
13 May 2002 | Ad 31/12/01--------- £ si 12500@1=12500 £ ic 117500/130000 (2 pages) |
13 May 2002 | Ad 31/12/01--------- £ si 12500@1=12500 £ ic 117500/130000 (2 pages) |
5 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 January 2002 | Return made up to 14/09/01; full list of members (10 pages) |
4 January 2002 | Return made up to 14/09/01; full list of members (10 pages) |
28 December 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 26 eccleston square london SW1V 1NS (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 26 eccleston square london SW1V 1NS (1 page) |
25 April 2001 | Ad 21/12/99--------- £ si 500@1 (2 pages) |
25 April 2001 | Ad 20/09/99--------- £ si 3249@1 (2 pages) |
25 April 2001 | Ad 31/03/00--------- £ si 113625@1 (4 pages) |
25 April 2001 | Ad 21/12/99--------- £ si 500@1 (2 pages) |
25 April 2001 | Ad 20/09/99--------- £ si 3249@1 (2 pages) |
25 April 2001 | Ad 31/03/00--------- £ si 113625@1 (4 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 26 eccleston square london SW1V 1NS (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 26 eccleston square london SW1V 1NS (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Return made up to 14/09/00; full list of members
|
13 October 2000 | Nc inc already adjusted 20/09/99 (1 page) |
13 October 2000 | Nc inc already adjusted 20/09/99 (1 page) |
13 October 2000 | Return made up to 14/09/00; full list of members
|
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (15 pages) |
14 September 1999 | Incorporation (15 pages) |