Company NameBunker (UK) Limited
DirectorMark Crawford Lawson
Company StatusActive
Company Number03912366
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NameShelfco (No.1808) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Crawford Lawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address76 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Secretary NameHarriet Roske
NationalityBritish
StatusCurrent
Appointed19 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressBotleys Mansion Stonehill Road
Ottershaw
Chertsey
KT16 0AP
Secretary NameHilary Frances Goodson
NationalityBritish
StatusResigned
Appointed08 May 2000(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 2001)
RoleCompany Director
Correspondence AddressFlat 1 75 Redcliffe Gardens
London
SW10 9JJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebunkeruk.com
Telephone0191 5671777
Telephone regionTyneside / Durham / Sunderland

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

1 at £1Mark Crawford Lawson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

5 March 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
5 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
27 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
10 January 2023Notification of Harriet Roske as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Registered office address changed from Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP England to 2 Church Street Isleworth TW7 6XB on 10 January 2023 (1 page)
10 January 2023Cessation of Mark Crawford Lawson as a person with significant control on 31 December 2022 (1 page)
10 January 2023Appointment of Ms Harriet Roske as a director on 31 December 2022 (2 pages)
10 January 2023Termination of appointment of Mark Crawford Lawson as a director on 31 December 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (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)
13 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 June 2017Registered office address changed from 14 - 16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 14 - 16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 15 June 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Secretary's details changed for Harriet Roske on 1 March 2015 (1 page)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Secretary's details changed for Harriet Roske on 1 March 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 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)
11 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Secretary's details changed for Harriet Roske on 25 January 2012 (2 pages)
5 March 2012Secretary's details changed for Harriet Roske on 25 January 2012 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Secretary's details changed for Harriet Roske on 24 January 2012 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Secretary's details changed for Harriet Roske on 24 January 2012 (2 pages)
24 May 2011Director's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages)
24 May 2011Director's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
24 February 2010Director's details changed for Mark Crawford Lawson on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Mark Crawford Lawson on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 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)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
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)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (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)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 February 2007Return made up to 24/01/07; full list of members (6 pages)
9 February 2007Return made up to 24/01/07; full list of members (6 pages)
28 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 February 2006Return made up to 24/01/06; full list of members (6 pages)
3 February 2006Return made up to 24/01/06; full list of members (6 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (2 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)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 February 2004Return made up to 24/01/04; full list of members (6 pages)
11 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 February 2003Return made up to 24/01/03; full list of members (6 pages)
13 February 2003Return made up to 24/01/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
19 March 2002Return made up to 24/01/02; full list of members (6 pages)
19 March 2002Return made up to 24/01/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: lacon house theobalds road london WC1X 8NR (1 page)
19 April 2001Registered office changed on 19/04/01 from: lacon house theobalds road london WC1X 8NR (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
18 February 2000Company name changed shelfco (no.1808) LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed shelfco (no.1808) LIMITED\certificate issued on 21/02/00 (2 pages)
24 January 2000Incorporation (23 pages)
24 January 2000Incorporation (23 pages)