Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED
Company Information for

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
00356125
Private Limited Company
Active

Company Overview

About Bentley & Skinner (bond Street Jewellers) Ltd
BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED was founded on 1939-08-19 and has its registered office in London. The organisation's status is listed as "Active". Bentley & Skinner (bond Street Jewellers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 00356125
Company ID Number 00356125
Date formed 1939-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
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 BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

Current Directors
Officer Role Date Appointed
MARK EVANS
Company Secretary 2002-11-07
PAUL GREER
Company Secretary 2002-11-12
ARVIN SHAH
Company Secretary 1992-11-21
MARK EVANS
Director 1991-02-20
PAUL FRANK GREER
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY SKINNER
Director 1998-09-22 2004-02-02
ANNE LYDIA EVANS
Company Secretary 1991-02-20 1992-11-21
MARCUS GEORGE WACKETT
Director 1992-02-01 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARVIN SHAH BENTLEY & CO (BOND STREET JEWELLERS) LTD. Company Secretary 2001-07-18 CURRENT 2001-07-05 Active
MARK EVANS THE COMMONWEALTH CONSERVATORY FOUNDATION Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
MARK EVANS MAREV MANAGEMENT LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
MARK EVANS BENTLEY & CO (BOND STREET JEWELLERS) LTD. Director 2001-07-18 CURRENT 2001-07-05 Active
PAUL FRANK GREER THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN Director 2013-07-03 CURRENT 1985-09-10 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
2023-10-25CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-25CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-02Termination of appointment of Paul Greer on 2023-09-29
2023-10-02TM02Termination of appointment of Paul Greer on 2023-09-29
2023-09-29DIRECTOR APPOINTED MR ALEXANDER ADAMOV
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK GREER
2023-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK GREER
2023-09-29AP01DIRECTOR APPOINTED MR ALEXANDER ADAMOV
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-0601/09/22 STATEMENT OF CAPITAL GBP 2100.00
2022-10-06Resolutions passed:<ul><li>Resolution Re: creation of a new class of share 01/09/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-06Memorandum articles filed
2022-10-06MEM/ARTSARTICLES OF ASSOCIATION
2022-10-06RES13Resolutions passed:
  • Re: creation of a new class of share 01/09/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-10-06SH0101/09/22 STATEMENT OF CAPITAL GBP 2100.00
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003561250010
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003561250010
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-22TM02Termination of appointment of Arvin Shah on 2021-01-13
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003561250010
2020-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER ADAMOV on 2020-12-23
2020-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK EVANS on 2020-10-02
2020-10-02PSC04Change of details for Mr Mark Evans as a person with significant control on 2020-10-02
2020-10-02CH01Director's details changed for Mr Paul Frank Greer on 2020-10-02
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22AP03Appointment of Mr Alexander Adamov as company secretary on 2020-09-21
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1100
2016-03-09AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1100
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-06DISS40Compulsory strike-off action has been discontinued
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-15AP01DIRECTOR APPOINTED MR PAUL FRANK GREER
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-06SH0115/03/13 STATEMENT OF CAPITAL GBP 1100
2013-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-25RES01ADOPT ARTICLES 14/03/2013
2013-03-25RES01ADOPT ARTICLES 13/03/2013
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GREER / 08/07/2005
2013-02-08SH0110/12/12 STATEMENT OF CAPITAL GBP 1000
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-28AR0120/02/12 FULL LIST
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19SH0124/11/11 STATEMENT OF CAPITAL GBP 990.00
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-15AR0120/02/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10AR0120/02/10 FULL LIST
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-10363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-21363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-17363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-14288bDIRECTOR RESIGNED
2004-03-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-18363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-16288aNEW SECRETARY APPOINTED
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19363aRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04363aRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/00
2000-04-17363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-02363aRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-09CERTNMCOMPANY NAME CHANGED BENTLEY AND COMPANY (BOND STREET JEWELLERS) LIMITED CERTIFICATE ISSUED ON 09/10/98
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-10-06353LOCATION OF REGISTER OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09363aRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-26363aRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-28363xRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-02-28288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED 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 BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-16 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-03-04 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2008-09-02 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2008-04-04 Outstanding COLETTE CELINE LITTMAN AND ANDREW HYLTON YOUNG
MORTGAGE DEBENTURE 2004-03-01 Outstanding COUTTS & COMPANY
DEBENTURE 2003-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-10-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-06-11 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-01-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED registering or being granted any patents
Domain Names

BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED owns 1 domain names.

bentley-skinner.co.uk  

Trademarks
We have not found any records of BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED 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 BENTLEY & SKINNER (BOND STREET JEWELLERS) LIMITED 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.