Warning: file_put_contents(c/cb662cc5dc6cc4d30fdd7293c3e20373.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bespoke Leisure Ltd, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BESPOKE LEISURE LTD

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

This company is commonly known as Bespoke Leisure Ltd. The company was founded 7 years ago and was given the registration number 10779994. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BESPOKE LEISURE LTD
Company Number:10779994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barons Court 19-25, Manchester Road, Wilmslow, SK9 1BQ

Director06 March 2020Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director12 October 2018Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director01 July 2018Active
1-10, High Street, Ealing, United Kingdom, W5 5JY

Director19 May 2017Active

People with Significant Control

Ms Ewelina Joanna Mital
Notified on:06 March 2020
Status:Active
Date of birth:January 1978
Nationality:British
Address:Barons Court 19-25, Manchester Road, Wilmslow, SK9 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dalminder Singh Rai
Notified on:19 May 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:1-10, High Street, Ealing, United Kingdom, W5 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Kiran Gulati
Notified on:19 May 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:1-10, High Street, Ealing, United Kingdom, W5 5JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-18Gazette

Gazette dissolved liquidation.

Download
2023-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-15Address

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

Download
2023-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-15Resolution

Resolution.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-06Address

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

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.