UKBizDB.co.uk

CONCEPT BESPOKE INTERIORS LIMITED

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

This company is commonly known as Concept Bespoke Interiors Limited. The company was founded 18 years ago and was given the registration number 05599090. The firm's registered office is in ISLEWORTH. You can find them at Holland House, 6 Church Street, Isleworth, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CONCEPT BESPOKE INTERIORS LIMITED
Company Number:05599090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Holland House, 6 Church Street, Isleworth, England, TW7 6XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Colville Road, London, United Kingdom, W3 8BL

Secretary20 October 2005Active
Holland House, 6 Church Street, Isleworth, England, TW7 6XB

Director26 October 2021Active
33, Colville Road, London, W3 8BL

Director20 October 2005Active
33, Colville Road, London, Great Britain, W3 8BL

Director20 October 2005Active
Colville House, Colville Road, London, W3 8BL

Director18 April 2007Active

People with Significant Control

Concept Bespoke Interiors Trustee Company Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Holland House, 6 Church Street, Isleworth, England, TW7 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Omar Thor Gomez-Evans
Notified on:20 October 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Holland House, 6 Church Street, Isleworth, England, TW7 6XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Dafydd Isaac Angel Gomez-Evans
Notified on:20 October 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Holland House, 6 Church Street, Isleworth, England, TW7 6XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (7 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
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-02Resolution

Resolution.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Address

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

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.