101 NEW BOND STREET LIMITED

Register to unlock more data on OkredoRegister

101 NEW BOND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389811

Incorporation date

04/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/03/2026
Appointment of Mrs Helena Maria Theresia Volf as a director on 2026-03-06
dot icon23/03/2026
Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 2026-03-06
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon14/10/2024
Director's details changed for Johannes Martinas Adrianus Schalken on 2024-10-04
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon11/10/2024
Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Director's details changed for Mr Edward James Rothwell Lee on 2023-04-03
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon02/09/2021
Termination of appointment of Robert Brooks as a director on 2021-08-23
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Notification of Ps&N (Holdings) Limited as a person with significant control on 2019-12-31
dot icon26/10/2020
Cessation of Ps&N Limited as a person with significant control on 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Edward James Rothwell Lee on 2019-05-23
dot icon29/03/2019
Satisfaction of charge 063898110003 in full
dot icon29/03/2019
Registration of charge 063898110004, created on 2019-03-21
dot icon02/11/2018
Registered 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 2018-11-02
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/10/2018
Appointment of Edward James Rothwell Lee as a director on 2018-10-16
dot icon17/10/2018
Termination of appointment of Christopher David Watson as a secretary on 2018-09-11
dot icon16/10/2018
Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon16/10/2018
Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square London EC4A 3AQ on 2018-10-16
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Registration of charge 063898110003, created on 2015-06-24
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Satisfaction of charge 1 in full
dot icon25/06/2015
Satisfaction of charge 2 in full
dot icon07/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Mr Christopher David Watson on 2010-10-01
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 04/10/08; full list of members
dot icon20/10/2008
Location of register of members
dot icon04/01/2008
Declaration of assistance for shares acquisition
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Resolutions
dot icon27/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon20/12/2007
New director appointed
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
24.11M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Edward James Rothwell
Director
16/10/2018 - Present
14
Schalken, Johannes Martinas Adrianus
Director
14/12/2007 - 06/03/2026
8
Volf, Helena Maria Theresia
Director
06/03/2026 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 NEW BOND STREET LIMITED

101 NEW BOND STREET LIMITED is an(a) Active company incorporated on 04/10/2007 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 NEW BOND STREET LIMITED?

toggle

101 NEW BOND STREET LIMITED is currently Active. It was registered on 04/10/2007 .

Where is 101 NEW BOND STREET LIMITED located?

toggle

101 NEW BOND STREET LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does 101 NEW BOND STREET LIMITED do?

toggle

101 NEW BOND STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 101 NEW BOND STREET LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.