JOSEPH AT OLD BOND STREET LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JX

Company number 02975259
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 50 CARNWATH ROAD, LONDON, SW6 3JX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of JOSEPH AT OLD BOND STREET LIMITED are www.josephatoldbondstreet.co.uk, and www.joseph-at-old-bond-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Joseph At Old Bond Street Limited is a Private Limited Company. The company registration number is 02975259. Joseph At Old Bond Street Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Joseph At Old Bond Street Limited is 50 Carnwath Road London Sw6 3jx. . PALMER, Catherine Jeanne is a Secretary of the company. MACE, Jennifer Ann is a Director of the company. SHIRAISHI, Takehiro is a Director of the company. Secretary ETTEDGUI, Franklin has been resigned. Secretary FORESTIER, Marc Alain Yves has been resigned. Secretary GONCALVES, Alan has been resigned. Secretary GRANT, Ronald Peter has been resigned. Secretary KHAN, Michael has been resigned. Secretary LETRILLIART, Thierry Jean has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIDSON, Karen has been resigned. Director ETTEDGUI, Franklin has been resigned. Director ETTEDGUI, Joseph has been resigned. Director ETTEDGUI, Maurice has been resigned. Director FERRERO, Sara has been resigned. Director FORESTIER, Marc Alain Yves has been resigned. Director GONCALVES, Alan has been resigned. Director GRANT, Ronald Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KHAN, Michael has been resigned. Director LETRILLIART, Thierry Jean has been resigned. Director TONO, Eiji has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PALMER, Catherine Jeanne
Appointed Date: 10 August 2006

Director
MACE, Jennifer Ann
Appointed Date: 21 April 1995
64 years old

Director
SHIRAISHI, Takehiro
Appointed Date: 01 May 2013
67 years old

Resigned Directors

Secretary
ETTEDGUI, Franklin
Resigned: 01 October 1997
Appointed Date: 25 April 1995

Secretary
FORESTIER, Marc Alain Yves
Resigned: 10 August 2006
Appointed Date: 06 June 2002

Secretary
GONCALVES, Alan
Resigned: 10 October 2001
Appointed Date: 01 June 2000

Secretary
GRANT, Ronald Peter
Resigned: 02 June 2000
Appointed Date: 01 October 1997

Secretary
KHAN, Michael
Resigned: 25 April 1995
Appointed Date: 02 November 1994

Secretary
LETRILLIART, Thierry Jean
Resigned: 06 June 2002
Appointed Date: 10 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 November 1994
Appointed Date: 06 October 1994

Director
DAVIDSON, Karen
Resigned: 06 August 2004
Appointed Date: 06 June 2002
61 years old

Director
ETTEDGUI, Franklin
Resigned: 30 November 2001
Appointed Date: 02 November 1994
80 years old

Director
ETTEDGUI, Joseph
Resigned: 15 December 2005
Appointed Date: 02 November 1994
89 years old

Director
ETTEDGUI, Maurice
Resigned: 21 September 1999
Appointed Date: 02 November 1994
87 years old

Director
FERRERO, Sara
Resigned: 05 November 2012
Appointed Date: 16 June 2009
55 years old

Director
FORESTIER, Marc Alain Yves
Resigned: 08 August 2008
Appointed Date: 16 June 2005
61 years old

Director
GONCALVES, Alan
Resigned: 10 October 2001
Appointed Date: 01 June 2000
66 years old

Director
GRANT, Ronald Peter
Resigned: 02 June 2000
Appointed Date: 01 October 1997
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 November 1994
Appointed Date: 06 October 1994

Director
KHAN, Michael
Resigned: 25 April 1995
Appointed Date: 02 November 1994
72 years old

Director
LETRILLIART, Thierry Jean
Resigned: 16 June 2005
Appointed Date: 01 April 2001
66 years old

Director
TONO, Eiji
Resigned: 16 June 2009
Appointed Date: 28 November 2005
70 years old

Persons With Significant Control

Ms Jennifer Ann Mace
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joseph Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

JOSEPH AT OLD BOND STREET LIMITED Events

09 Mar 2017
Satisfaction of charge 4 in full
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Jul 2016
Full accounts made up to 30 November 2015
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

27 Mar 2015
Full accounts made up to 30 November 2014
...
... and 95 more events
11 Nov 1994
Director resigned;new director appointed

11 Nov 1994
New director appointed

11 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 120 east road london N1 6AA

06 Oct 1994
Incorporation

JOSEPH AT OLD BOND STREET LIMITED Charges

26 March 2010
Rent deposit deed
Delivered: 16 April 2010
Status: Satisfied on 9 March 2017
Persons entitled: Joseph at Old Bond Street Limited
Description: The company charges to the rent deposit as security for the…
28 February 1995
Rent security deposit deed
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: Cs Immobilien-Fonds Gmbh
Description: A deposit of cash of £80,000.
19 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 5 October 1999
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property known as 23/23A old bond…
19 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 5 October 1999
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property known as 23/23A old bond street…