Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101 NEW BOND STREET LIMITED
Company Information for

101 NEW BOND STREET LIMITED

Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ,
Company Registration Number
06389811
Private Limited Company
Active

Company Overview

About 101 New Bond Street Ltd
101 NEW BOND STREET LIMITED was founded on 2007-10-04 and has its registered office in London. The organisation's status is listed as "Active". 101 New Bond Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
101 NEW BOND STREET LIMITED
 
Legal Registered Office
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Other companies in SW7
 
Filing Information
Company Number 06389811
Company ID Number 06389811
Date formed 2007-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 13:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101 NEW BOND STREET 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 101 NEW BOND STREET LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WATSON
Company Secretary 2007-10-04
ROBERT BROOKS
Director 2007-10-04
JOHANNES MARTINAS ADRIANUS SCHALKEN
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-04 2007-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WATSON 7 CRESCENT GROVE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
CHRISTOPHER DAVID WATSON PS & N (HOLDINGS) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON BONHAMS UK LIMITED Company Secretary 2004-11-11 CURRENT 2004-10-22 Active
CHRISTOPHER DAVID WATSON BONHAMS CREDIT LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
CHRISTOPHER DAVID WATSON PS&N (PR) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-05 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON UNITED AUCTIONEERS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
CHRISTOPHER DAVID WATSON BONHAMS SCOTLAND LIMITED Company Secretary 2002-02-22 CURRENT 2002-02-22 Active
CHRISTOPHER DAVID WATSON BONHAMS LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
CHRISTOPHER DAVID WATSON BONHAMS 1793 LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
CHRISTOPHER DAVID WATSON PS&N LIMITED Company Secretary 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON PS&N (PROPERTIES) Company Secretary 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON BONHAMS HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-06-11 Active
CHRISTOPHER DAVID WATSON BONHAMS & BROOKS LIMITED Company Secretary 2001-03-19 CURRENT 1994-06-10 Active
CHRISTOPHER DAVID WATSON BBPS&N PROPERTY INVESTMENTS LIMITED Company Secretary 2001-02-02 CURRENT 2000-12-21 Active
CHRISTOPHER DAVID WATSON THE STEERING WHEEL CLUB LIMITED Company Secretary 1997-02-26 CURRENT 1997-02-26 Active
CHRISTOPHER DAVID WATSON ROBERT BROOKS (AUCTIONEERS) LIMITED Company Secretary 1992-02-27 CURRENT 1989-03-30 Active
ROBERT BROOKS PS&N (PR) LIMITED Director 2013-12-19 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS BROOKS PS&N LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ROBERT BROOKS BBPS&N PROPERTY INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2000-12-21 Active
ROBERT BROOKS PS&N DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT BROOKS PS & N (HOLDINGS) LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
ROBERT BROOKS UNITED AUCTIONEERS LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT BROOKS BONHAMS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active
ROBERT BROOKS BONHAMS 1793 LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT BROOKS PS&N LIMITED Director 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
ROBERT BROOKS PS&N (PROPERTIES) Director 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS HOLDINGS LIMITED Director 2001-06-20 CURRENT 2001-06-11 Active
ROBERT BROOKS BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
ROBERT BROOKS THE STEERING WHEEL CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ROBERT BROOKS ROBERT BROOKS (AUCTIONEERS) LIMITED Director 1992-02-27 CURRENT 1989-03-30 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS BROOKS PS&N LIMITED Director 2011-12-28 CURRENT 2011-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN PS & N (HOLDINGS) LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N LIMITED Director 2005-07-20 CURRENT 1995-02-24 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N (PROPERTIES) Director 2005-07-20 CURRENT 1966-01-19 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-06-11 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN TOTALSURE LIMITED Director 2000-01-14 CURRENT 1990-10-31 Active - Proposal to Strike off

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
2024-04-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Director's details changed for Mr Edward James Rothwell Lee on 2023-04-03
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26PSC02Notification of Ps&N (Holdings) Limited as a person with significant control on 2019-12-31
2020-10-26PSC07CESSATION OF PS&N LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CH01Director's details changed for Edward James Rothwell Lee on 2019-05-23
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063898110003
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063898110004
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Eighth Floor 6 New Street Square London EC4A 3AQ England
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED EDWARD JAMES ROTHWELL LEE
2018-10-17TM02Termination of appointment of Christopher David Watson on 2018-09-11
2018-10-16AD02Register inspection address changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Montpelier Galleries Montpelier Street London SW7 1HH
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063898110003
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063898110003
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-25RES13Resolutions passed:
  • Enter into connection 17/12/2007
  • ADOPT ARTICLES
  • Enter into connection 17/12/2007
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0104/10/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24MG01Particulars of a mortgage or charge / charge no: 2
2011-10-18AR0104/10/11 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0104/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATSON / 01/10/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0104/10/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-23AD02SAIL ADDRESS CREATED
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04RES13DOCS APPROVED/AUTHORISE 17/12/07
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-12-20288aNEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 101 NEW BOND STREET 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 101 NEW BOND STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-24 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEED 2012-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER 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

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 101 NEW BOND STREET LIMITED

Intangible Assets
Patents
We have not found any records of 101 NEW BOND STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101 NEW BOND STREET LIMITED
Trademarks
We have not found any records of 101 NEW BOND STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101 NEW BOND STREET 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 (68209 - Other letting and operating of own or leased real estate) as 101 NEW BOND STREET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 101 NEW BOND STREET 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 101 NEW BOND STREET 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 101 NEW BOND STREET 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.