Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 OLD BOND STREET LONDON
Company Information for

11 OLD BOND STREET LONDON

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT,
Company Registration Number
03766515
Private Unlimited Company
Active

Company Overview

About 11 Old Bond Street London
11 OLD BOND STREET LONDON was founded on 1999-05-07 and has its registered office in London. The organisation's status is listed as "Active". 11 Old Bond Street London is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
11 OLD BOND STREET LONDON
 
Legal Registered Office
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0DT
Other companies in W1S
 
Previous Names
ELLERMAN FINE JEWELLERY LONDON07/08/2020
RITZ FINE JEWELLERY LONDON31/03/2020
RITZ LONDON15/05/2008
Filing Information
Company Number 03766515
Company ID Number 03766515
Date formed 1999-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB743848991  
Last Datalog update: 2023-12-07 08:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 OLD BOND STREET LONDON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11 OLD BOND STREET LONDON

Current Directors
Officer Role Date Appointed
MICHAEL SEAL
Company Secretary 1999-10-15
AIDAN STUART BARCLAY
Director 2008-12-17
AMANDA RICA BARCLAY
Director 1999-10-15
MICHAEL SEAL
Director 1999-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY BENTLEY
Director 2000-05-09 2006-10-01
SISEC LIMITED
Nominated Secretary 1999-05-07 1999-10-15
LOVITING LIMITED
Nominated Director 1999-05-07 1999-10-15
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1999-05-07 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
AMANDA RICA BARCLAY 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
AMANDA RICA BARCLAY FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
AMANDA RICA BARCLAY THE FREDERICK HUGH TRUST Director 2009-02-17 CURRENT 2009-02-17 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 2nd Floor 14 st George Street London W1S 1FE
2023-07-28DIRECTOR APPOINTED MR MAURICE MOSES
2023-07-28DIRECTOR APPOINTED DOMINIC COSMAS SAMSON YOUNG
2023-07-14APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2023-07-14APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2023-07-14APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-03-31RES15CHANGE OF COMPANY NAME 31/03/20
2020-01-28AP01DIRECTOR APPOINTED MR PHILIP LESLIE PETERS
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RICA BARCLAY
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2019-07-17AP01DIRECTOR APPOINTED FARDOKHT AGHEVLI
2019-07-17AP01DIRECTOR APPOINTED FARDOKHT AGHEVLI
2019-06-27TM02Termination of appointment of Michael Seal on 2019-06-07
2019-06-27TM02Termination of appointment of Michael Seal on 2019-06-07
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 16000000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 16000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-22CH01Director's details changed for Ms Amanda Rica Barclay on 2017-02-15
2017-01-17CH01Director's details changed for Amanda Barclay on 2017-01-12
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 16000000
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 16000000
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 16000000
2014-05-12AR0107/05/14 ANNUAL RETURN FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BARCLAY / 07/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BARCLAY / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SEAL on 2014-04-07
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES UNITED KINGDOM
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0107/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0107/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0107/05/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 20 ST JAMES' STREET LONDON SW1A 1ES
2010-06-01AR0107/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BARCLAY / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED AIDAN STUART BARCLAY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21MISC88(2) ALLOTTING 15,999,999 ORDINARY SHARES AT £1 ON 17/07/08
2008-08-21MISCFORM 123 CONFIRMING THE INCREASE OF THE NC FROM £100 - £20,000,000
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-13RES04GBP NC 100/20000000 17/07/2008
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-14CERTNMCOMPANY NAME CHANGED RITZ LONDON CERTIFICATE ISSUED ON 15/05/08
2008-05-09363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-05-10363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-05-19363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28MISCRE-REG CERT LTD TO UNLTD
2004-06-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-06-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-06-1049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-06-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-05-18363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-26AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363aRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363aRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363aRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-05-15288aNEW DIRECTOR APPOINTED
2000-02-18225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
1999-11-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to 11 OLD BOND STREET LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11 OLD BOND STREET LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 OLD BOND STREET LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.398
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.108

This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Intangible Assets
Patents
We have not found any records of 11 OLD BOND STREET LONDON registering or being granted any patents
Domain Names

11 OLD BOND STREET LONDON owns 4 domain names.

ritzytimepieces.co.uk   ritzywatch.co.uk   ritzyjewellery.co.uk   ritzyjewels.co.uk  

Trademarks
We have not found any records of 11 OLD BOND STREET LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 OLD BOND STREET LONDON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as 11 OLD BOND STREET LONDON are:

Outgoings
Business Rates/Property Tax
No properties were found where 11 OLD BOND STREET LONDON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 11 OLD BOND STREET LONDON
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-04-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-04-0091012100Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with automatic winding (excl. with backs made of steel)
2016-08-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-08-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2016-07-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-02-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-10-0191149000Clock or watch parts, n.e.s.
2013-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-12-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 OLD BOND STREET LONDON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11 OLD BOND STREET LONDON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.