UKBizDB.co.uk

OLD BOND 43 (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Bond 43 (holdings) Limited. The company was founded 16 years ago and was given the registration number 06316272. The firm's registered office is in LONDON. You can find them at 4 Bedford Row, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:OLD BOND 43 (HOLDINGS) LIMITED
Company Number:06316272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:4 Bedford Row, London, WC1R 4TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ

Corporate Secretary01 November 2012Active
Via Spartaco, N. 3, 20135, Italy,

Director21 December 2021Active
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ

Director04 December 2014Active
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ

Director02 July 2014Active
Viale Mayno 26, Milano, Italy, 20129

Secretary11 April 2008Active
Lynchmere Farm, Mattingley, Hook, RG27 8JZ

Secretary04 October 2007Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary02 October 2012Active
4, Bedford Row, London, United Kingdom, WC1R 4DF

Corporate Secretary01 July 2009Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary18 July 2007Active
Flat E, 51 Eaton Square, London, SW1W 9BE

Director10 October 2007Active
76 Alderney Street, London, SW1V 4EX

Director04 October 2007Active
Nettleden Farm, Nettleden, Hemel Hempstead, HP1 3DQ

Director23 December 2008Active
Via Spartaco 3, Milano, Italy, 20135

Director11 April 2008Active
20129, Via Giovanni Morelli 4, Milan, Italy,

Director11 April 2008Active
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ

Director31 July 2015Active
4, Bedford Row, London, WC1R 4TF

Director27 January 2015Active
18 Sloane Avenue, London, SW3 3JE

Director16 October 2007Active
Via Lanzone N.I, Milano, Italy,

Director11 April 2008Active
73 Sussex Square, London, W2 2SS

Director31 October 2007Active
21, St. Thomas Street, Bristol, Uk, BS1 6JS

Director02 August 2010Active
Lynchmere Farm, Mattingley, Hook, RG27 8JZ

Director04 October 2007Active
66 Lincolns Inn Fields, London, WC2A 3LH

Corporate Director18 July 2007Active

People with Significant Control

Mr Gerolamo Etro
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:Italian
Country of residence:Italy
Address:3, Via Spartaco, 20135 Milan, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Change corporate secretary company with change date.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-12-03Officers

Change corporate secretary company with change date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Officers

Appoint person director company with name date.

Download
2015-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.