This company is commonly known as Bunkery Limited. The company was founded 8 years ago and was given the registration number 10192062. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BUNKERY LIMITED |
---|---|---|
Company Number | : | 10192062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Craven Park Road, South Tottenham, London, England, N15 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Summit Estate, Portland Avenue, London, England, N16 6EX | Director | 29 August 2023 | Active |
67 Summit Estate, Portland Avenue, London, England, N16 6EX | Director | 01 September 2022 | Active |
50, Craven Park Road, South Tottenham, London, England, N15 6AB | Director | 20 May 2016 | Active |
18, Howard Road, London, England, N15 6NL | Director | 01 September 2022 | Active |
Mr Moses Samuel Rosner | ||
Notified on | : | 29 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Summit Estate, London, England, N16 6EX |
Nature of control | : |
|
Mrs Yamma Rosner | ||
Notified on | : | 17 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Summit Estate, London, England, N16 6EX |
Nature of control | : |
|
Mr Pinchas Schwimmer | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Howard Road, London, England, N15 6NL |
Nature of control | : |
|
Mr Moses Rosner | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 67 Summit Estate, Portland Avenue, London, England, N16 6EX |
Nature of control | : |
|
Mr Moses Samuel Rosner | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Summit Estate, Portland Avenue, London, England, N16 6EX |
Nature of control | : |
|
Mrs Yamna Rosner | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Summit Estate, London, England, N16 6EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Address | Change sail address company with new address. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.