Company NameBentley & Co (Bond Street Jewellers) Ltd.
DirectorMark Evans
Company StatusActive
Company Number04246543
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Previous NameBallforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Evans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address55 Piccadilly
London
W1J 0DX
Secretary NameMr Alexander Adamov
StatusCurrent
Appointed08 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameArvin Shah
NationalityBritish
StatusResigned
Appointed18 July 2001(1 week, 6 days after company formation)
Appointment Duration19 years, 11 months (resigned 23 June 2021)
RoleCompany Director
Correspondence Address26 Pretoria Road
London
SW16 6RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Evans
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

14 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 October 2020Change of details for Mr Mark Evans as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Mark Evans on 2 October 2020 (2 pages)
28 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
12 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 June 2019Change of details for Mr Mark Evans as a person with significant control on 6 April 2016 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 November 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 1 November 2018 (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
6 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
11 October 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Return made up to 05/07/06; full list of members (2 pages)
23 August 2006Return made up to 05/07/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 05/07/05; full list of members (2 pages)
27 July 2005Return made up to 05/07/05; full list of members (2 pages)
23 September 2004Return made up to 05/07/04; full list of members (5 pages)
23 September 2004Return made up to 05/07/04; full list of members (5 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2003Return made up to 05/07/03; full list of members (5 pages)
22 September 2003Registered office changed on 22/09/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
22 September 2003Return made up to 05/07/03; full list of members (5 pages)
22 September 2003Registered office changed on 22/09/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 August 2002Return made up to 05/07/02; full list of members (5 pages)
5 August 2002Return made up to 05/07/02; full list of members (5 pages)
4 December 2001Company name changed ballforce LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed ballforce LIMITED\certificate issued on 04/12/01 (2 pages)
28 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 July 2001Registered office changed on 19/07/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
19 July 2001Registered office changed on 19/07/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
19 July 2001Registered office changed on 19/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 July 2001Registered office changed on 19/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2001New director appointed (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (1 page)
18 July 2001Secretary resigned (1 page)
5 July 2001Incorporation (13 pages)
5 July 2001Incorporation (13 pages)