Company Name101 New Bond Street Limited
DirectorsJohannes Martinas Adrianus Schalken and Edward James Rothwell Lee
Company StatusActive
Company Number06389811
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLeijzoom 23
Nl-5051 Wz Goirle
Netherlands
Director NameMr Edward James Rothwell Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Road
London
W9 1AN
Secretary NameMr Christopher David Watson
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1P S & N LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,300,000
Gross Profit£1,300,000
Net Worth-£3,769,857
Current Liabilities£15

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

21 March 2019Delivered on: 29 March 2019
Persons entitled:
Johannes Martinus Adrianus Schalken
Hans Tulp
Robert Brooks
Edward James Rothwell Lee

Classification: A registered charge
Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details.
Outstanding
24 June 2015Delivered on: 7 July 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 1. the freehold land at 101 new bond street, 3 and 4 to 8 haunch of venison yard, 7 blenheim street and 24 woodstock street, london W1S 1SR, registered with title number NGL924443. 2. the leasehold land at 101 new bond street, london W1S 1SR, registered with title number 283993. 3. the leasehold land at 7 blenheim street and 24 woodstock street, london, W1S 1LG, registered with title number 267762. 4. the leasehold land at 4 to 8 haunch of venison yard, london W1K 5EU, registered with title number 239305. 5. the leasehold land at 3 haunch of venison yard, london W1K 5EP, registered with title number 394583. 6. the leasehold land at 7 haunch of venison yard, london W1K 5EU, registered with title number NGL919705,. Each as more particularly described in schedule 4 (details of property) of the debenture.. Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
24 February 2012Delivered on: 24 February 2012
Satisfied on: 25 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the land, registered l/h land k/a 7 haunch of venison yard london t/no NGL919705. Unregistered f/h land k/a 101 new bond street t/no 283993. f/h land k/a 3 haunch of venison yard t/no 394583, for further details of land charged please refer to form MG01.
Fully Satisfied
21 December 2007Delivered on: 27 December 2007
Satisfied on: 25 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 April 2023Director's details changed for Mr Edward James Rothwell Lee on 3 April 2023 (2 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
2 September 2021Termination of appointment of Robert Brooks as a director on 23 August 2021 (1 page)
21 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 October 2020Cessation of Ps&N Limited as a person with significant control on 31 December 2019 (1 page)
26 October 2020Notification of Ps&N (Holdings) Limited as a person with significant control on 31 December 2019 (2 pages)
26 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 December 2018 (12 pages)
3 June 2019Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages)
29 March 2019Satisfaction of charge 063898110003 in full (1 page)
29 March 2019Registration of charge 063898110004, created on 21 March 2019 (28 pages)
2 November 2018Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2 November 2018 (1 page)
18 October 2018Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page)
16 October 2018Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square London EC4A 3AQ on 16 October 2018 (1 page)
16 October 2018Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
5 April 2018Full accounts made up to 31 December 2017 (19 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Registration of charge 063898110003, created on 24 June 2015 (108 pages)
7 July 2015Registration of charge 063898110003, created on 24 June 2015 (108 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into connection 17/12/2007
(10 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Resolutions
  • RES13 ‐ Enter into connection 17/12/2007
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into connection 17/12/2007
(10 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
19 March 2014Full accounts made up to 31 December 2013 (20 pages)
19 March 2014Full accounts made up to 31 December 2013 (20 pages)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (20 pages)
15 July 2011Full accounts made up to 31 December 2010 (20 pages)
26 October 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page)
26 October 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Secretary resigned (1 page)