Background WavePink WaveYellow Wave

11 OLD BOND STREET LONDON (03766515)

11 OLD BOND STREET LONDON (03766515) is an active UK company. incorporated on 7 May 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. 11 OLD BOND STREET LONDON has been registered for 26 years. Current directors include YOUNG, Dominic Cosmas Samson.

Company Number
03766515
Status
active
Type
private-unlimited
Incorporated
7 May 1999
Age
26 years
Address
111 Buckingham Palace Road, London, SW1W 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
YOUNG, Dominic Cosmas Samson
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 OLD BOND STREET LONDON

11 OLD BOND STREET LONDON is an active company incorporated on 7 May 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. 11 OLD BOND STREET LONDON was registered 26 years ago.(SIC: 47750)

Status

active

Active since 26 years ago

Company No

03766515

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 May 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ELLERMAN FINE JEWELLERY LONDON
From: 31 March 2020To: 7 August 2020
RITZ FINE JEWELLERY LONDON
From: 15 May 2008To: 31 March 2020
RITZ LONDON
From: 10 June 2004To: 15 May 2008
RITZ LONDON LIMITED
From: 2 August 1999To: 10 June 2004
3141ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 7 May 1999To: 2 August 1999
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

, 2nd Floor 14 st George Street, London, W1S 1FE
From: 7 April 2014To: 23 November 2023
, 20 st. James's Street, London, SW1A 1ES, United Kingdom
From: 20 September 2010To: 7 April 2014
, 20 st James' Street, London, SW1A 1ES
From: 7 May 1999To: 20 September 2010
Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

YOUNG, Dominic Cosmas Samson

Active
Buckingham Palace Road, LondonSW1W 0DT
Born July 1981
Director
Appointed 21 Jun 2023

SEAL, Michael

Resigned
14 St George Street, LondonW1S 1FE
Secretary
Appointed 15 Oct 1999
Resigned 07 Jun 2019

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 07 May 1999
Resigned 15 Oct 1999

AGHEVLI, Fardokht

Resigned
Fitzroy Square, LondonW1T 6LQ
Born November 1977
Director
Appointed 16 Jul 2019
Resigned 22 Jan 2020

BARCLAY, Aidan Stuart

Resigned
14 St George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 22 Jan 2020
Resigned 21 Jun 2023

BARCLAY, Aidan Stuart

Resigned
14 St George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 17 Dec 2008
Resigned 16 Jul 2019

BARCLAY, Amanda Rica

Resigned
14 St George Street, LondonW1S 1FE
Born April 1978
Director
Appointed 15 Oct 1999
Resigned 22 Jan 2020

BARCLAY, Howard Myles

Resigned
14 St George Street, LondonW1S 1FE
Born December 1959
Director
Appointed 22 Jan 2020
Resigned 21 Jun 2023

BENTLEY, Michael Anthony

Resigned
10 Via Colabric, Treviso
Born January 1939
Director
Appointed 09 May 2000
Resigned 01 Oct 2006

MOSES, Maurice

Resigned
St. George Street, LondonW1S 1FE
Born October 1956
Director
Appointed 21 Jun 2023
Resigned 04 Dec 2023

PETERS, Philip Leslie

Resigned
14 St George Street, LondonW1S 1FE
Born August 1957
Director
Appointed 22 Jan 2020
Resigned 21 Jun 2023

SEAL, Michael

Resigned
14 St George Street, LondonW1S 1FE
Born October 1948
Director
Appointed 15 Oct 1999
Resigned 07 Jun 2019

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 May 1999
Resigned 15 Oct 1999

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 May 1999
Resigned 15 Oct 1999
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Resolution
7 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
31 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Miscellaneous
21 August 2008
MISCMISC
Miscellaneous
21 August 2008
MISCMISC
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2008
363aAnnual Return
Legacy
10 May 2007
363aAnnual Return
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
19 May 2005
363aAnnual Return
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Miscellaneous
28 June 2004
MISCMISC
Re Registration Memorandum Articles
10 June 2004
MARMAR
Legacy
10 June 2004
49(8)(b)49(8)(b)
Legacy
10 June 2004
49(8)(a)49(8)(a)
Legacy
10 June 2004
49(1)49(1)
Legacy
18 May 2004
363aAnnual Return
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363aAnnual Return
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
225Change of Accounting Reference Date
Legacy
2 November 1999
287Change of Registered Office
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1999
NEWINCIncorporation