Company NameBentley & Skinner (Bond Street Jewellers) Limited
DirectorsMark Evans and Paul Frank Greer
Company StatusActive
Company Number00356125
CategoryPrivate Limited Company
Incorporation Date19 August 1939(84 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Evans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(51 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Mark Evans
NationalityBritish
StatusCurrent
Appointed07 November 2002(63 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NamePaul Greer
NationalityBritish
StatusCurrent
Appointed12 November 2002(63 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Paul Frank Greer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(73 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Alexander Adamov
StatusCurrent
Appointed21 September 2020(81 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameDr Anne Lydia Evans
NationalityBritish
StatusResigned
Appointed20 February 1991(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1992)
RoleCompany Director
Correspondence Address42 Downshire Hill
London
NW3 1NU
Director NameMarcus George Wackett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(52 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 1992)
RoleSalesman
Correspondence Address96 Lower Road
Fetcham
Surrey
KT22 9NG
Secretary NameArvin Shah
NationalityBritish
StatusResigned
Appointed21 November 1992(53 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 13 January 2021)
RoleCompany Director
Correspondence Address26 Pretoria Road
London
SW16 6RP
Director NameMr Richard Anthony Skinner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(59 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressCutt Mill
Puttenham
Guildford
Surrey
GU3 1BG

Contact

Websitebentley-skinner.co.uk
Email address[email protected]
Telephone020 76290651
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

990 at £1Mark Evans
90.00%
Ordinary
1 at £100Plectron Trust Company LTD
9.09%
Ordinary S
10 at £1Paul Greer
0.91%
Ordinary A

Financials

Year2014
Net Worth£4,955,254
Cash£256,538
Current Liabilities£2,369,584

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 2021Delivered on: 6 January 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 October 1992Delivered 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 1991Delivered 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 1975Delivered 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

Filing History

22 January 2021Termination of appointment of Arvin Shah as a secretary on 13 January 2021 (1 page)
6 January 2021Registration of charge 003561250010, created on 5 January 2021 (12 pages)
23 December 2020Secretary's details changed for Mr Alexander Adamov on 23 December 2020 (1 page)
2 October 2020Director's details changed for Mr Paul Frank Greer on 2 October 2020 (2 pages)
2 October 2020Secretary's details changed for Mr Mark Evans on 2 October 2020 (1 page)
2 October 2020Change of details for Mr Mark Evans as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Secretary's details changed for Paul Greer on 2 October 2020 (1 page)
2 October 2020Director's details changed for Mr Mark Evans on 2 October 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
22 September 2020Appointment of Mr Alexander Adamov as a secretary on 21 September 2020 (2 pages)
20 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
17 September 2019Satisfaction of charge 8 in full (1 page)
17 September 2019Satisfaction of charge 5 in full (2 pages)
17 September 2019Satisfaction of charge 4 in full (1 page)
17 September 2019Satisfaction of charge 6 in full (1 page)
17 September 2019Satisfaction of charge 7 in full (1 page)
17 September 2019Satisfaction of charge 9 in full (1 page)
24 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
31 October 2018Registered 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 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100
(7 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100
(7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(7 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(7 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
5 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Appointment of Mr Paul Frank Greer as a director on 10 December 2012 (2 pages)
15 July 2014Appointment of Mr Paul Frank Greer as a director on 10 December 2012 (2 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,100
(6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,100
(6 pages)
6 January 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,100
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,100
(3 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 March 2013Secretary's details changed for Paul Greer on 8 July 2005 (1 page)
12 March 2013Secretary's details changed for Paul Greer on 8 July 2005 (1 page)
12 March 2013Secretary's details changed for Paul Greer on 8 July 2005 (1 page)
8 February 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,000
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,000
(3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 990.00
(4 pages)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 990.00
(4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Amended accounts made up to 31 December 2007 (6 pages)
3 March 2009Amended accounts made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 20/02/06; full list of members (2 pages)
4 May 2006Return made up to 20/02/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 20/02/05; full list of members (7 pages)
21 February 2005Return made up to 20/02/05; full list of members (7 pages)
17 June 2004Return made up to 20/02/04; full list of members (7 pages)
17 June 2004Return made up to 20/02/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
1 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004Particulars of mortgage/charge (3 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 20/02/03; full list of members (7 pages)
18 April 2003Return made up to 20/02/03; full list of members (7 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Registered office changed on 17/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
17 March 2003Registered office changed on 17/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002Return made up to 20/02/02; full list of members (5 pages)
19 April 2002Return made up to 20/02/02; full list of members (5 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Return made up to 20/02/01; full list of members (5 pages)
4 April 2001Return made up to 20/02/01; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Return made up to 20/02/99; full list of members (6 pages)
2 March 1999Return made up to 20/02/99; full list of members (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
9 October 1998Company name changed bentley and company (bond street jewellers) LIMITED\certificate issued on 09/10/98 (2 pages)
9 October 1998Company name changed bentley and company (bond street jewellers) LIMITED\certificate issued on 09/10/98 (2 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 20/02/97; full list of members (6 pages)
26 February 1997Return made up to 20/02/97; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (8 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Return made up to 20/02/96; full list of members (6 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Return made up to 20/02/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 20/02/95; full list of members (12 pages)
21 April 1995Return made up to 20/02/95; full list of members (12 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1939Incorporation (16 pages)
19 August 1939Incorporation (16 pages)