UKBizDB.co.uk

BESPOKE TRADITION LIMITED

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

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.

Company Information

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:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:83 Jermyn Street, London, SW1Y 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Secretary11 March 2015Active
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director01 May 2017Active
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director02 May 2006Active
Top Flat, 74 Cathcart Road, London, SW10 9DJ

Secretary30 April 2002Active
Top Flat, 74 Cathcart Road, London, SW10 9DJ

Secretary23 June 1999Active
Dove Cottage, The Green, Ockley, Dorking, England, RH5 5SS

Secretary27 February 2015Active
83 Jermyn Street, London, SW1Y 6JD

Secretary25 March 2010Active
Little Pilgrims, Pilgrims Way, Charing, TN27 0NA

Secretary21 July 1999Active
Flat 8, 18 Shepherds Hill, London, N6 5AQ

Secretary03 May 2000Active
24, Gilford Road, Deal, CT14 7DJ

Secretary01 November 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 February 1999Active
Top Flat, 74 Cathcart Road, London, SW10 9DJ

Director23 June 1999Active
74 Cathcart Road, London, SW10 9DJ

Director21 July 1999Active
High Hampton 34 Holland Road, London, NW10 5AU

Director01 March 1999Active
Pilgrims House, Pilgrims Way, Charing, Ashford, TN27 0NA

Director23 June 1999Active
83 Jermyn Street, London, SW1Y 6JD

Director31 March 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Address

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

Download
2022-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Address

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

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2017-04-12Resolution

Resolution.

Download
2017-04-07Resolution

Resolution.

Download
2017-04-06Capital

Capital allotment shares.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.