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.
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 | : |
|
Registered Address | : | 4 Bedford Row, London, WC1R 4TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ | Corporate Secretary | 01 November 2012 | Active |
Via Spartaco, N. 3, 20135, Italy, | Director | 21 December 2021 | Active |
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ | Director | 04 December 2014 | Active |
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ | Director | 02 July 2014 | Active |
Viale Mayno 26, Milano, Italy, 20129 | Secretary | 11 April 2008 | Active |
Lynchmere Farm, Mattingley, Hook, RG27 8JZ | Secretary | 04 October 2007 | Active |
7, Welbeck Street, London, England, W1G 9YE | Corporate Secretary | 02 October 2012 | Active |
4, Bedford Row, London, United Kingdom, WC1R 4DF | Corporate Secretary | 01 July 2009 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Secretary | 18 July 2007 | Active |
Flat E, 51 Eaton Square, London, SW1W 9BE | Director | 10 October 2007 | Active |
76 Alderney Street, London, SW1V 4EX | Director | 04 October 2007 | Active |
Nettleden Farm, Nettleden, Hemel Hempstead, HP1 3DQ | Director | 23 December 2008 | Active |
Via Spartaco 3, Milano, Italy, 20135 | Director | 11 April 2008 | Active |
20129, Via Giovanni Morelli 4, Milan, Italy, | Director | 11 April 2008 | Active |
St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ | Director | 31 July 2015 | Active |
4, Bedford Row, London, WC1R 4TF | Director | 27 January 2015 | Active |
18 Sloane Avenue, London, SW3 3JE | Director | 16 October 2007 | Active |
Via Lanzone N.I, Milano, Italy, | Director | 11 April 2008 | Active |
73 Sussex Square, London, W2 2SS | Director | 31 October 2007 | Active |
21, St. Thomas Street, Bristol, Uk, BS1 6JS | Director | 02 August 2010 | Active |
Lynchmere Farm, Mattingley, Hook, RG27 8JZ | Director | 04 October 2007 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Corporate Director | 18 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Change corporate secretary company with change date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Officers | Change corporate secretary company with change date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-04 | Officers | Appoint person director company with name date. | Download |
2015-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.