Company NameJoseph At Old Bond Street Limited
DirectorJun Kagaya
Company StatusActive
Company Number02975259
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameMystone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameM Andrew James Franklin
StatusCurrent
Appointed06 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed16 April 2020(25 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameMichael Khan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 1995)
RoleFinancial Controller
Correspondence Address34 Heatherdene Close
Mitcham
Surrey
CR4 4EW
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2005)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameMaurice Ettedgui
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressFlat 63 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Secretary NameMichael Khan
NationalityBritish
StatusResigned
Appointed02 November 1994(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 1995)
RoleFinancial Controller
Correspondence Address34 Heatherdene Close
Mitcham
Surrey
CR4 4EW
Director NameJennifer Ann Mace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(6 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed25 April 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address26 Perrymead Street
Fulham
London
SW6 3SP
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameAlan Goncalves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2005)
RoleExecutive
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameThierry Jean Letrilliart
NationalityFrench
StatusResigned
Appointed10 October 2001(7 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address4 Astell Street
London
SW3 3RU
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2004)
RoleFinancial Director
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameEiji Tono
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusResigned
Appointed10 August 2006(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMr Takehiro Shiraishi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2013(18 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 50 Carnwath Road
London
SW6 3JX
Director NameMr Hirosuke Takagi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejoseph.co.uk
Telephone020 76108438
Telephone regionLondon

Location

Registered Address90 Peterborough Road Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

510 at £1Joseph LTD
51.00%
Ordinary
490 at £1Jennifer Ann Mace
49.00%
Ordinary

Financials

Year2014
Turnover£3,201,593
Gross Profit£1,692,507
Net Worth£285,993
Cash£239,605
Current Liabilities£964,997

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

26 March 2010Delivered on: 16 April 2010
Persons entitled: Joseph at Old Bond Street Limited

Classification: Rent deposit deed
Secured details: £22,382.27 due or to become due from the company to the chargee.
Particulars: The company charges to the rent deposit as security for the performance of the tenant's obligations in the lease as more particularly described in the rent deposit deed.
Outstanding
28 February 1995Delivered on: 1 March 1995
Persons entitled: Cs Immobilien-Fonds Gmbh

Classification: Rent security deposit deed
Secured details: £80,000 due from the company to the chargee.
Particulars: A deposit of cash of £80,000.
Outstanding
19 December 1994Delivered on: 28 December 1994
Satisfied on: 5 October 1999
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 23/23A old bond street,london, and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1994Delivered on: 28 December 1994
Satisfied on: 5 October 1999
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from joseph (bond street) limited to the chargee on any account whatsoever.
Particulars: The leasehold property known as 23/23A old bond street, london, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 November 2017Termination of appointment of Jennifer Ann Mace as a director on 20 October 2017 (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 30 November 2016 (23 pages)
9 March 2017Satisfaction of charge 4 in full (4 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
22 July 2016Full accounts made up to 30 November 2015 (16 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
27 March 2015Full accounts made up to 30 November 2014 (17 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
17 June 2014Full accounts made up to 30 November 2013 (17 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
29 August 2013Full accounts made up to 30 November 2012 (16 pages)
16 May 2013Appointment of Mr Takehiro Shiraishi as a director (2 pages)
21 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 30 November 2011 (17 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 30 November 2010 (17 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 July 2010Auditor's resignation (1 page)
14 June 2010Auditor's resignation (2 pages)
14 June 2010Auditor's resignation (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2010Full accounts made up to 30 November 2009 (57 pages)
23 February 2010Auditor's resignation (1 page)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Jennifer Ann Mace on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Sara Ferrero on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Jennifer Ann Mace on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Sara Ferrero on 3 November 2009 (2 pages)
13 July 2009Director appointed sara ferrero (2 pages)
18 June 2009Appointment terminated director eiji tono (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Full accounts made up to 30 November 2007 (17 pages)
30 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Full accounts made up to 30 November 2006 (19 pages)
24 October 2006Return made up to 06/10/06; full list of members (7 pages)
12 September 2006Full accounts made up to 30 November 2005 (17 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
26 October 2005Return made up to 06/10/05; full list of members (7 pages)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 March 2005 (19 pages)
5 January 2005Full accounts made up to 31 March 2004 (19 pages)
1 November 2004Director resigned (1 page)
19 October 2004Return made up to 06/10/04; full list of members (8 pages)
19 October 2004Director's particulars changed (1 page)
31 August 2004Full accounts made up to 31 March 2003 (19 pages)
23 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3JX (1 page)
22 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(8 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
22 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 April 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
1 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Auditor's resignation (1 page)
7 October 1999Director resigned (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 1999Director's particulars changed (1 page)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 October 1998Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Return made up to 06/10/96; no change of members (4 pages)
12 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
5 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/95
(2 pages)
10 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/04/95
(1 page)
1 March 1995Particulars of mortgage/charge (3 pages)
25 January 1995Accounting reference date notified as 31/03 (1 page)
14 December 1994Ad 02/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 December 1994Ad 29/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1994Company name changed mystone LIMITED\certificate issued on 16/11/94 (2 pages)
6 October 1994Incorporation (15 pages)