London
WC1X 8TA
Secretary Name | Mr Mark Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(63 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Paul Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(63 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Paul Frank Greer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Alexander Adamov |
---|---|
Status | Current |
Appointed | 21 September 2020(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Dr Anne Lydia Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 1992) |
Role | Company Director |
Correspondence Address | 42 Downshire Hill London NW3 1NU |
Director Name | Marcus George Wackett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(52 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 1992) |
Role | Salesman |
Correspondence Address | 96 Lower Road Fetcham Surrey KT22 9NG |
Secretary Name | Arvin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(53 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 13 January 2021) |
Role | Company Director |
Correspondence Address | 26 Pretoria Road London SW16 6RP |
Director Name | Mr Richard Anthony Skinner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Cutt Mill Puttenham Guildford Surrey GU3 1BG |
Website | bentley-skinner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76290651 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
990 at £1 | Mark Evans 90.00% Ordinary |
---|---|
1 at £100 | Plectron Trust Company LTD 9.09% Ordinary S |
10 at £1 | Paul Greer 0.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,955,254 |
Cash | £256,538 |
Current Liabilities | £2,369,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
10 March 2010 | Delivered on: 16 March 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property stable cottage lydiard green lydiard millicent swindon t/n WT218771. Outstanding |
---|---|
18 February 2010 | Delivered on: 4 March 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 oliver road london f/h t/no NGL99515. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 8509077 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
20 March 2008 | Delivered on: 4 April 2008 Persons entitled: Colette Celine Littman and Andrew Hylton Young Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £91,062.50 and all sums that may be paid to the landlord under the terms of the rent deposit deed and all the interest of the tenant in the single interest bearing account. See image for full details. Outstanding |
25 February 2004 | Delivered on: 1 March 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2021 | Delivered on: 6 January 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 October 1992 | Delivered on: 24 October 1992 Satisfied on: 28 March 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditaments being k/a 8 bond street london W1 with all fixtures and fittings benefit of all rights licences and the goodwill. Fully Satisfied |
11 June 1991 | Delivered on: 25 June 1991 Satisfied on: 28 March 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
24 January 1975 | Delivered on: 30 January 1975 Satisfied on: 28 March 2003 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (see doc 46). Fully Satisfied |
22 January 2021 | Termination of appointment of Arvin Shah as a secretary on 13 January 2021 (1 page) |
---|---|
6 January 2021 | Registration of charge 003561250010, created on 5 January 2021 (12 pages) |
23 December 2020 | Secretary's details changed for Mr Alexander Adamov on 23 December 2020 (1 page) |
2 October 2020 | Director's details changed for Mr Paul Frank Greer on 2 October 2020 (2 pages) |
2 October 2020 | Secretary's details changed for Mr Mark Evans on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Mr Mark Evans as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Secretary's details changed for Paul Greer on 2 October 2020 (1 page) |
2 October 2020 | Director's details changed for Mr Mark Evans on 2 October 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
22 September 2020 | Appointment of Mr Alexander Adamov as a secretary on 21 September 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
17 September 2019 | Satisfaction of charge 8 in full (1 page) |
17 September 2019 | Satisfaction of charge 5 in full (2 pages) |
17 September 2019 | Satisfaction of charge 4 in full (1 page) |
17 September 2019 | Satisfaction of charge 6 in full (1 page) |
17 September 2019 | Satisfaction of charge 7 in full (1 page) |
17 September 2019 | Satisfaction of charge 9 in full (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
31 October 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Appointment of Mr Paul Frank Greer as a director on 10 December 2012 (2 pages) |
15 July 2014 | Appointment of Mr Paul Frank Greer as a director on 10 December 2012 (2 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 15 March 2013
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
12 March 2013 | Secretary's details changed for Paul Greer on 8 July 2005 (1 page) |
12 March 2013 | Secretary's details changed for Paul Greer on 8 July 2005 (1 page) |
12 March 2013 | Secretary's details changed for Paul Greer on 8 July 2005 (1 page) |
8 February 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 March 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
3 March 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
17 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
1 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 April 2002 | Return made up to 20/02/02; full list of members (5 pages) |
19 April 2002 | Return made up to 20/02/02; full list of members (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (5 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | Return made up to 20/02/00; full list of members
|
17 April 2000 | Return made up to 20/02/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
9 October 1998 | Company name changed bentley and company (bond street jewellers) LIMITED\certificate issued on 09/10/98 (2 pages) |
9 October 1998 | Company name changed bentley and company (bond street jewellers) LIMITED\certificate issued on 09/10/98 (2 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Return made up to 20/02/95; full list of members (12 pages) |
21 April 1995 | Return made up to 20/02/95; full list of members (12 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
19 August 1939 | Incorporation (16 pages) |
19 August 1939 | Incorporation (16 pages) |