Background WavePink WaveYellow Wave

JOSEPH AT OLD BOND STREET LIMITED (02975259)

JOSEPH AT OLD BOND STREET LIMITED (02975259) is an active UK company. incorporated on 6 October 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. JOSEPH AT OLD BOND STREET LIMITED has been registered for 31 years. Current directors include KAGAYA, Jun.

Company Number
02975259
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
90 Peterborough Road Peterborough Road, London, SW6 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
KAGAYA, Jun
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH AT OLD BOND STREET LIMITED

JOSEPH AT OLD BOND STREET LIMITED is an active company incorporated on 6 October 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. JOSEPH AT OLD BOND STREET LIMITED was registered 31 years ago.(SIC: 47710)

Status

active

Active since 31 years ago

Company No

02975259

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MYSTONE LIMITED
From: 6 October 1994To: 16 November 1994
Contact
Address

90 Peterborough Road Peterborough Road London, SW6 3HH,

Previous Addresses

50 Carnwath Road London SW6 3JX
From: 6 October 1994To: 11 March 2020
Timeline

10 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 12
Director Joined
May 13
Loan Cleared
Mar 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
May 18
Owner Exit
Aug 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FRANKLIN, Andrew James, M.

Active
Elmfield Road, LondonSW17 8AG
Secretary
Appointed 06 Jun 2019

KAGAYA, Jun

Active
Peterborough Road, LondonSW6 3HH
Born February 1972
Director
Appointed 16 Apr 2020

ETTEDGUI, Franklin

Resigned
26 Perrymead Street, LondonSW6 3SP
Secretary
Appointed 25 Apr 1995
Resigned 01 Oct 1997

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Secretary
Appointed 06 Jun 2002
Resigned 10 Aug 2006

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Secretary
Appointed 01 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Secretary
Appointed 01 Oct 1997
Resigned 02 Jun 2000

KHAN, Michael

Resigned
34 Heatherdene Close, MitchamCR4 4EW
Secretary
Appointed 02 Nov 1994
Resigned 25 Apr 1995

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Secretary
Appointed 10 Oct 2001
Resigned 06 Jun 2002

PALMER, Catherine Jeanne

Resigned
C/O Joseph Limited, LondonSW6 3JX
Secretary
Appointed 10 Aug 2006
Resigned 25 Apr 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 02 Nov 1994

DAVIDSON, Karen

Resigned
30 Abbey Gardens, LondonW6 8QR
Born November 1963
Director
Appointed 06 Jun 2002
Resigned 06 Aug 2004

ETTEDGUI, Franklin

Resigned
3 Astell Street, LondonSW3 3RT
Born November 1944
Director
Appointed 02 Nov 1994
Resigned 30 Nov 2001

ETTEDGUI, Joseph

Resigned
101-103 Eaton Place, LondonSW1 8NJ
Born February 1936
Director
Appointed 02 Nov 1994
Resigned 15 Dec 2005

ETTEDGUI, Maurice

Resigned
Flat 63 Whitelands House, LondonSW3 4QZ
Born July 1938
Director
Appointed 02 Nov 1994
Resigned 21 Sept 1999

FERRERO, Sara

Resigned
Carnwath Road, LondonSW6 3JX
Born November 1969
Director
Appointed 16 Jun 2009
Resigned 05 Nov 2012

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Born November 1963
Director
Appointed 16 Jun 2005
Resigned 08 Aug 2008

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Born March 1959
Director
Appointed 01 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Born April 1943
Director
Appointed 01 Oct 1997
Resigned 02 Jun 2000

KHAN, Michael

Resigned
34 Heatherdene Close, MitchamCR4 4EW
Born June 1953
Director
Appointed 02 Nov 1994
Resigned 25 Apr 1995

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Born October 1958
Director
Appointed 01 Apr 2001
Resigned 16 Jun 2005

MACE, Jennifer Ann

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born January 1961
Director
Appointed 21 Apr 1995
Resigned 20 Oct 2017

SHIRAISHI, Takehiro

Resigned
50 Carnwath Road, LondonSW6 3JX
Born April 1958
Director
Appointed 01 May 2013
Resigned 25 Apr 2018

TAKAGI, Hirosuke

Resigned
Peterborough Road, LondonSW6 3HH
Born August 1968
Director
Appointed 25 Apr 2018
Resigned 16 Apr 2020

TONO, Eiji

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born August 1955
Director
Appointed 28 Nov 2005
Resigned 16 Jun 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Oct 1994
Resigned 02 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Ms Jennifer Ann Mace

Ceased
50 Carnwath RoadSW6 3JX
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
Peterborough Road, LondonSW6 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Auditors Resignation Company
2 July 2010
AUDAUD
Auditors Resignation Company
14 June 2010
AUDAUD
Auditors Resignation Company
14 June 2010
AUDAUD
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Auditors Resignation Company
23 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
287Change of Registered Office
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
11 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
16 June 1995
288288
Legacy
5 June 1995
288288
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
88(2)R88(2)R
Legacy
9 December 1994
88(2)R88(2)R
Certificate Change Of Name Company
17 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation