About

Registered Number: 03766515
Date of Incorporation: 07/05/1999 (25 years ago)
Company Status: Active
Registered Address: 2nd Floor 14 St George Street, London, W1S 1FE

 

11 Old Bond Street London was registered on 07 May 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". Bentley, Michael Anthony is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Michael Anthony 09 May 2000 01 October 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
CS01 - N/A 11 May 2020
RESOLUTIONS - N/A 31 March 2020
RESOLUTIONS - N/A 28 January 2020
AP01 - Appointment of director 28 January 2020
MA - Memorandum and Articles 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 31 October 2008
MISC - Miscellaneous document 21 August 2008
MISC - Miscellaneous document 21 August 2008
RESOLUTIONS - N/A 13 August 2008
MEM/ARTS - N/A 13 August 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 14 May 2008
363a - Annual Return 09 May 2008
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363a - Annual Return 12 May 2006
363a - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
AA - Annual Accounts 01 November 2004
MISC - Miscellaneous document 28 June 2004
MAR - Memorandum and Articles - used in re-registration 10 June 2004
49(8)(b) - N/A 10 June 2004
49(8)(a) - N/A 10 June 2004
49(1) - Application by a limited company to be re-registered as unlimited 10 June 2004
363a - Annual Return 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 15 May 2003
AUD - Auditor's letter of resignation 26 February 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 26 October 2001
363a - Annual Return 16 May 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
225 - Change of Accounting Reference Date 18 February 2000
287 - Change in situation or address of Registered Office 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
CERTNM - Change of name certificate 30 July 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.