This company is commonly known as Bespoke Tradition Limited. The company was founded 25 years ago and was given the registration number 03716932. The firm's registered office is in . You can find them at 83 Jermyn Street, London, , . This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.
Name | : | BESPOKE TRADITION LIMITED |
---|---|---|
Company Number | : | 03716932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Jermyn Street, London, SW1Y 6JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Secretary | 11 March 2015 | Active |
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Director | 01 May 2017 | Active |
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Director | 02 May 2006 | Active |
Top Flat, 74 Cathcart Road, London, SW10 9DJ | Secretary | 30 April 2002 | Active |
Top Flat, 74 Cathcart Road, London, SW10 9DJ | Secretary | 23 June 1999 | Active |
Dove Cottage, The Green, Ockley, Dorking, England, RH5 5SS | Secretary | 27 February 2015 | Active |
83 Jermyn Street, London, SW1Y 6JD | Secretary | 25 March 2010 | Active |
Little Pilgrims, Pilgrims Way, Charing, TN27 0NA | Secretary | 21 July 1999 | Active |
Flat 8, 18 Shepherds Hill, London, N6 5AQ | Secretary | 03 May 2000 | Active |
24, Gilford Road, Deal, CT14 7DJ | Secretary | 01 November 2005 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 February 1999 | Active |
Top Flat, 74 Cathcart Road, London, SW10 9DJ | Director | 23 June 1999 | Active |
74 Cathcart Road, London, SW10 9DJ | Director | 21 July 1999 | Active |
High Hampton 34 Holland Road, London, NW10 5AU | Director | 01 March 1999 | Active |
Pilgrims House, Pilgrims Way, Charing, Ashford, TN27 0NA | Director | 23 June 1999 | Active |
83 Jermyn Street, London, SW1Y 6JD | Director | 31 March 2017 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 February 1999 | Active |
Mr Richard Andrew Edgecliffe-Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 5 Park Court, Pyrford Road, West Byfleet, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-01 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Resolution | Resolution. | Download |
2017-04-07 | Resolution | Resolution. | Download |
2017-04-06 | Capital | Capital allotment shares. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.