UKBizDB.co.uk

BESPOKE INTERIORS GLOBAL LTD

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

This company is commonly known as Bespoke Interiors Global Ltd. The company was founded 5 years ago and was given the registration number 11890926. The firm's registered office is in ILFORD. You can find them at 31a Northbrook Road, , Ilford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BESPOKE INTERIORS GLOBAL LTD
Company Number:11890926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:31a Northbrook Road, Ilford, England, IG1 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 203, Wellington Buildings, Ebury Bridge Road, London, England, SW1W 8RY

Director12 April 2021Active
Flat 203, Wellington Buildings, Ebury Bridge Road, London, England, SW1W 8RY

Director12 April 2021Active
31a, Northbrook Road, Ilford, England, IG1 3BP

Director07 September 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 March 2019Active

People with Significant Control

Mr Florentin Ciuraru
Notified on:12 April 2021
Status:Active
Date of birth:January 1990
Nationality:Romanian
Country of residence:England
Address:Flat 203, Wellington Buildings, London, England, SW1W 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Larisa Ciuraru
Notified on:12 April 2021
Status:Active
Date of birth:August 2001
Nationality:Romanian
Country of residence:England
Address:Flat 203, Wellington Buildings, London, England, SW1W 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naqqash Ahmad
Notified on:07 September 2020
Status:Active
Date of birth:March 1990
Nationality:Pakistani
Country of residence:England
Address:31a, Northbrook Road, Ilford, England, IG1 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adnan Rehman Chaudhry
Notified on:19 March 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.