Edinburgh
EH3 5PA
Scotland
Secretary Name | Harriet Roske |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP |
Secretary Name | Hilary Frances Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | Flat 1 75 Redcliffe Gardens London SW10 9JJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | bunkeruk.com |
---|---|
Telephone | 0191 5671777 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | Mark Crawford Lawson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
5 March 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
21 March 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
10 January 2023 | Notification of Harriet Roske as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Registered 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 2023 | Cessation of Mark Crawford Lawson as a person with significant control on 31 December 2022 (1 page) |
10 January 2023 | Appointment of Ms Harriet Roske as a director on 31 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Mark Crawford Lawson as a director on 31 December 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (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) |
13 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Harriet Roske on 1 March 2015 (1 page) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Secretary's details changed for Harriet Roske on 1 March 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
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) |
11 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Harriet Roske on 25 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Harriet Roske on 25 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Secretary's details changed for Harriet Roske on 24 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Secretary's details changed for Harriet Roske on 24 January 2012 (2 pages) |
24 May 2011 | Director's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mark Crawford Lawson on 12 May 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
24 February 2010 | Director's details changed for Mark Crawford Lawson on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Crawford Lawson on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 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) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
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) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (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) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
9 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 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) |
14 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
19 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 24/01/01; full list of members
|
19 April 2001 | Return made up to 24/01/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: lacon house theobalds road london WC1X 8NR (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: lacon house theobalds road london WC1X 8NR (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (3 pages) |
18 February 2000 | Company name changed shelfco (no.1808) LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed shelfco (no.1808) LIMITED\certificate issued on 21/02/00 (2 pages) |
24 January 2000 | Incorporation (23 pages) |
24 January 2000 | Incorporation (23 pages) |