Joseph At Old Bond Street Limited LONDON


Joseph At Old Bond Street started in year 1994 as Private Limited Company with registration number 02975259. The Joseph At Old Bond Street company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 90 Peterborough Road. Postal code: SW6 3HH. Since 1994-11-16 Joseph At Old Bond Street Limited is no longer carrying the name Mystone.

There is a single director in the company at the moment - Jun K., appointed on 16 April 2020. In addition, a secretary was appointed - Andrew F., appointed on 6 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joseph At Old Bond Street Limited Address / Contact

Office Address 90 Peterborough Road
Office Address2 Peterborough Road
Town London
Post code SW6 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975259
Date of Incorporation Thu, 6th Oct 1994
Industry Retail sale of clothing in specialised stores
End of financial Year 29th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jun K.

Position: Director

Appointed: 16 April 2020

Andrew F.

Position: Secretary

Appointed: 06 June 2019

Hirosuke T.

Position: Director

Appointed: 25 April 2018

Resigned: 16 April 2020

Takehiro S.

Position: Director

Appointed: 01 May 2013

Resigned: 25 April 2018

Sara F.

Position: Director

Appointed: 16 June 2009

Resigned: 05 November 2012

Catherine P.

Position: Secretary

Appointed: 10 August 2006

Resigned: 25 April 2019

Eiji T.

Position: Director

Appointed: 28 November 2005

Resigned: 16 June 2009

Marc F.

Position: Director

Appointed: 16 June 2005

Resigned: 08 August 2008

Karen D.

Position: Director

Appointed: 06 June 2002

Resigned: 06 August 2004

Marc F.

Position: Secretary

Appointed: 06 June 2002

Resigned: 10 August 2006

Thierry L.

Position: Secretary

Appointed: 10 October 2001

Resigned: 06 June 2002

Thierry L.

Position: Director

Appointed: 01 April 2001

Resigned: 16 June 2005

Alan G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 October 2001

Alan G.

Position: Director

Appointed: 01 June 2000

Resigned: 10 October 2001

Ronald G.

Position: Director

Appointed: 01 October 1997

Resigned: 02 June 2000

Ronald G.

Position: Secretary

Appointed: 01 October 1997

Resigned: 02 June 2000

Franklin E.

Position: Secretary

Appointed: 25 April 1995

Resigned: 01 October 1997

Jennifer M.

Position: Director

Appointed: 21 April 1995

Resigned: 20 October 2017

Maurice E.

Position: Director

Appointed: 02 November 1994

Resigned: 21 September 1999

Joseph E.

Position: Director

Appointed: 02 November 1994

Resigned: 15 December 2005

Michael K.

Position: Secretary

Appointed: 02 November 1994

Resigned: 25 April 1995

Michael K.

Position: Director

Appointed: 02 November 1994

Resigned: 25 April 1995

Franklin E.

Position: Director

Appointed: 02 November 1994

Resigned: 30 November 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 02 November 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 02 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Joseph Limited from London, England. This PSC is categorised as "an uk company limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jennifer M. This PSC owns 25-50% shares.

Joseph Limited

90 Peterborough Road, London, SW6 3HH, England

Legal authority Companies Act 2006
Legal form Uk Company Limited
Country registered Uk
Place registered Comapnies House
Registration number 01068214
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jennifer M.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% shares

Company previous names

Mystone November 16, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-11-30 to 2024-02-29
filed on: 24th, October 2023
Free Download (1 page)

Company search