BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00356125

Incorporation date

19/08/1939

Size

Small

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1939)
dot icon28/12/2025
Accounts for a small company made up to 2024-12-31
dot icon23/12/2025
Purchase of own shares.
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-11-18
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon07/08/2025
Secretary's details changed for Mr Alexander Adamov on 2025-08-06
dot icon07/08/2025
Director's details changed for Mr Alexander Adamov on 2025-08-06
dot icon07/08/2025
Director's details changed for Mr Mark Evans on 2025-08-06
dot icon07/08/2025
Secretary's details changed for Mr Mark Evans on 2025-08-06
dot icon07/08/2025
Change of details for Mr Mark Evans as a person with significant control on 2025-08-06
dot icon06/08/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-06
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon25/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon02/10/2023
Termination of appointment of Paul Greer as a secretary on 2023-09-29
dot icon29/09/2023
Appointment of Mr Alexander Adamov as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Paul Frank Greer as a director on 2023-09-29
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Satisfaction of charge 003561250010 in full
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Termination of appointment of Arvin Shah as a secretary on 2021-01-13
dot icon06/01/2021
Registration of charge 003561250010, created on 2021-01-05
dot icon23/12/2020
Secretary's details changed for Mr Alexander Adamov on 2020-12-23
dot icon02/10/2020
Secretary's details changed for Paul Greer on 2020-10-02
dot icon02/10/2020
Secretary's details changed for Mr Mark Evans on 2020-10-02
dot icon02/10/2020
Change of details for Mr Mark Evans as a person with significant control on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Mark Evans on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Paul Frank Greer on 2020-10-02
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Alexander Adamov as a secretary on 2020-09-21
dot icon20/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon17/09/2019
Satisfaction of charge 4 in full
dot icon17/09/2019
Satisfaction of charge 5 in full
dot icon17/09/2019
Satisfaction of charge 6 in full
dot icon17/09/2019
Satisfaction of charge 9 in full
dot icon17/09/2019
Satisfaction of charge 7 in full
dot icon17/09/2019
Satisfaction of charge 8 in full
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon31/10/2018
Registered 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 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon10/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon19/08/2016
Accounts for a small company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon05/01/2015
Accounts for a small company made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2014
Appointment of Mr Paul Frank Greer as a director on 2012-12-10
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-03-15
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Resolutions
dot icon12/03/2013
Secretary's details changed for Paul Greer on 2005-07-08
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/03/2009
Return made up to 20/02/09; full list of members
dot icon03/03/2009
Amended accounts made up to 2007-12-31
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2008
Return made up to 20/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Return made up to 20/02/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/05/2006
Return made up to 20/02/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon21/02/2005
Return made up to 20/02/05; full list of members
dot icon17/06/2004
Return made up to 20/02/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Accounts for a small company made up to 2003-12-31
dot icon01/03/2004
Particulars of mortgage/charge
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 20/02/03; full list of members
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/03/2003
Registered office changed on 17/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY
dot icon21/01/2003
Particulars of mortgage/charge
dot icon27/11/2002
New secretary appointed
dot icon16/11/2002
New secretary appointed
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Return made up to 20/02/02; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Return made up to 20/02/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
Return made up to 20/02/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Return made up to 20/02/99; full list of members
dot icon16/10/1998
New director appointed
dot icon09/10/1998
Certificate of change of name
dot icon06/10/1998
Location of register of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon21/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Return made up to 20/02/98; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Return made up to 20/02/97; full list of members
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 20/02/96; full list of members
dot icon28/02/1996
Director's particulars changed
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/04/1995
Return made up to 20/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Registered office changed on 22/08/94 from: 301/305 euston road london NW1 3SS
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon03/03/1994
Return made up to 20/02/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/02/1993
Return made up to 20/02/93; full list of members
dot icon03/12/1992
Secretary resigned;new secretary appointed
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/11/1992
Director resigned
dot icon24/10/1992
Particulars of mortgage/charge
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Return made up to 20/02/92; no change of members
dot icon14/02/1992
New director appointed
dot icon25/06/1991
Particulars of mortgage/charge
dot icon20/03/1991
Resolutions
dot icon14/03/1991
Accounts for a small company made up to 1990-12-31
dot icon14/03/1991
Return made up to 20/02/91; no change of members
dot icon14/03/1991
Return made up to 12/04/90; full list of members
dot icon07/02/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
£ ic 100/50 06/03/90 £ sr 50@1=50
dot icon15/01/1991
Resolutions
dot icon18/04/1990
Accounts for a small company made up to 1989-12-31
dot icon17/04/1990
Accounts for a small company made up to 1988-12-31
dot icon05/04/1990
Return made up to 25/08/89; full list of members
dot icon03/04/1989
Return made up to 26/05/88; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-12-31
dot icon12/05/1988
Registered office changed on 12/05/88 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon18/03/1987
Accounts for a small company made up to 1986-12-31
dot icon18/03/1987
Return made up to 09/03/87; full list of members
dot icon19/08/1939
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-63.05 % *

* during past year

Cash in Bank

£834,469.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
17
6.53M
-
0.00
2.26M
-
2022
16
6.28M
-
0.00
834.47K
-
2022
16
6.28M
-
0.00
834.47K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

6.28M £Descended-3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.47K £Descended-63.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamov, Alexander
Secretary
21/09/2020 - Present
-
Adamov, Alexander
Director
29/09/2023 - Present
-
Evans, Mark
Secretary
07/11/2002 - Present
-
Greer, Paul
Secretary
12/11/2002 - 29/09/2023
-
Greer, Paul Frank
Director
10/12/2012 - 29/09/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED is an(a) Active company incorporated on 19/08/1939 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED?

toggle

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED is currently Active. It was registered on 19/08/1939 .

Where is BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED located?

toggle

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED do?

toggle

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED have?

toggle

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED had 16 employees in 2022.

What is the latest filing for BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a small company made up to 2024-12-31.