London
SW17 8AG
Director Name | Mr Jun Kagaya |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 16 April 2020(25 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Michael Khan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 1995) |
Role | Financial Controller |
Correspondence Address | 34 Heatherdene Close Mitcham Surrey CR4 4EW |
Director Name | Franklin Ettedgui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 3 Astell Street London SW3 3RT |
Director Name | Joseph Ettedgui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 101-103 Eaton Place London SW1 8NJ |
Director Name | Maurice Ettedgui |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Flat 63 Whitelands House Cheltenham Terrace London SW3 4QZ |
Secretary Name | Michael Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 1995) |
Role | Financial Controller |
Correspondence Address | 34 Heatherdene Close Mitcham Surrey CR4 4EW |
Director Name | Jennifer Ann Mace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Secretary Name | Franklin Ettedgui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 26 Perrymead Street Fulham London SW6 3SP |
Director Name | Ronald Peter Grant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Ronald Peter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Alan Goncalves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Secretary Name | Alan Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Rydal House Westwood Row, Tilehurst Reading Berkshire RG31 6LU |
Director Name | Thierry Jean Letrilliart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2005) |
Role | Executive |
Correspondence Address | 4 Astell Street London SW3 3RU |
Secretary Name | Thierry Jean Letrilliart |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 October 2001(7 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 4 Astell Street London SW3 3RU |
Director Name | Karen Davidson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 2004) |
Role | Financial Director |
Correspondence Address | 30 Abbey Gardens West Kensington London W6 8QR |
Secretary Name | Marc Alain Yves Forestier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Marc Alain Yves Forestier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | C/O Joseph Ltd 50 Carnwath Road London SW6 3JX |
Director Name | Eiji Tono |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Secretary Name | Ms Catherine Jeanne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Limited 50 Carnwath Road London SW6 3JX |
Director Name | Sara Ferrero |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carnwath Road London SW6 3JX |
Director Name | Mr Takehiro Shiraishi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 50 Carnwath Road London SW6 3JX |
Director Name | Mr Hirosuke Takagi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | joseph.co.uk |
---|---|
Telephone | 020 76108438 |
Telephone region | London |
Registered Address | 90 Peterborough Road Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
510 at £1 | Joseph LTD 51.00% Ordinary |
---|---|
490 at £1 | Jennifer Ann Mace 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,201,593 |
Gross Profit | £1,692,507 |
Net Worth | £285,993 |
Cash | £239,605 |
Current Liabilities | £964,997 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
26 March 2010 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
16 November 2017 | Termination of appointment of Jennifer Ann Mace as a director on 20 October 2017 (1 page) |
---|---|
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
9 March 2017 | Satisfaction of charge 4 in full (4 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
22 July 2016 | Full accounts made up to 30 November 2015 (16 pages) |
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 March 2015 | Full accounts made up to 30 November 2014 (17 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Full accounts made up to 30 November 2012 (16 pages) |
16 May 2013 | Appointment of Mr Takehiro Shiraishi as a director (2 pages) |
21 November 2012 | Termination of appointment of Sara Ferrero as a director (1 page) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 30 November 2011 (17 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Auditor's resignation (1 page) |
14 June 2010 | Auditor's resignation (2 pages) |
14 June 2010 | Auditor's resignation (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2010 | Full accounts made up to 30 November 2009 (57 pages) |
23 February 2010 | Auditor's resignation (1 page) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Jennifer Ann Mace on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sara Ferrero on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Jennifer Ann Mace on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Sara Ferrero on 3 November 2009 (2 pages) |
13 July 2009 | Director appointed sara ferrero (2 pages) |
18 June 2009 | Appointment terminated director eiji tono (1 page) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director marc forestier (1 page) |
11 August 2008 | Full accounts made up to 30 November 2007 (17 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members
|
14 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
24 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
12 September 2006 | Full accounts made up to 30 November 2005 (17 pages) |
24 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
26 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
26 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 November 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
19 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2003 (19 pages) |
23 October 2003 | Return made up to 06/10/03; full list of members
|
19 October 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3JX (1 page) |
22 October 2002 | Return made up to 06/10/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
22 November 2001 | Return made up to 06/10/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members
|
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | Return made up to 06/10/99; full list of members
|
8 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Director resigned (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 1999 | Director's particulars changed (1 page) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Return made up to 06/10/98; full list of members
|
1 October 1998 | Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 06/10/97; no change of members
|
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
12 October 1995 | Return made up to 06/10/95; full list of members
|
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 March 1995 | Particulars of mortgage/charge (3 pages) |
25 January 1995 | Accounting reference date notified as 31/03 (1 page) |
14 December 1994 | Ad 02/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 December 1994 | Ad 29/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1994 | Company name changed mystone LIMITED\certificate issued on 16/11/94 (2 pages) |
6 October 1994 | Incorporation (15 pages) |