Company NameBespoke Couture Limited
DirectorOzwald Boateng
Company StatusActive
Company Number03498839
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous NamesDutyissue Limited and Ozwald Boateng (Bespoke Couture) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDr Ozwald Boateng
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(2 months after company formation)
Appointment Duration26 years, 1 month
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address30-30a Savile Row
London
W1S 3PT
Secretary NameMrs Tiffany Siaw-Misa
NationalityBritish
StatusCurrent
Appointed08 August 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RolePress Officer
Correspondence Address30-30a Savile Row
London
W1S 3PT
Secretary NameJulia Wright
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
W1M 7DB
Secretary NameJeremy Philip Charles Keith
NationalityBritish
StatusResigned
Appointed19 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
Eaton
Abingdon
Oxfordshire
OX13 5PS
Secretary NameGyunel Boateng
NationalityBritish
StatusResigned
Appointed27 January 2001(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address77 Harley House
Marylebone
London
NW1 5HN
Secretary NameMiss Tiffany Atakorah
NationalityBritish
StatusResigned
Appointed08 May 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2010)
RoleFashion Tailoring
Correspondence Address259 Byron Road
Wealdstone
Harrow
Middlesex
HA3 7TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteozwaldboateng.co.uk

Location

Registered Address30 Savile Row
London
W1S 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Mr Ozwald Boateng
100.00%
Ordinary

Financials

Year2014
Net Worth£169,039
Cash£22,306
Current Liabilities£957,212

Accounts

Latest Accounts25 September 2020 (3 years, 7 months ago)
Next Accounts Due25 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End25 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 April 2007Delivered on: 3 May 2007
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance of £132,188. see the mortgage charge document for full details.
Outstanding
28 February 2003Delivered on: 19 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 2002Delivered on: 6 December 2002
Satisfied on: 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50000 credited to account designation 00291084 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 5 October 2010
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £16,875 and monies from time to time in the deposit account as defined in the deed.
Fully Satisfied
23 January 2002Delivered on: 26 January 2002
Satisfied on: 5 October 2010
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £61,500.00 and all income and interest thereon.
Fully Satisfied
19 July 2001Delivered on: 26 July 2001
Satisfied on: 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1998Delivered on: 20 August 1998
Satisfied on: 26 July 2001
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8TH january 1997 and/or this deed.
Particulars: £31,500 and all income and interest thereon and deriving therefrom.
Fully Satisfied
21 April 1998Delivered on: 12 May 1998
Satisfied on: 5 October 1999
Persons entitled:
Ozwald Boateng Retail Limited
Ozwald Boateng Wholesale Limited
Ozwald Boateng Limited(In Administrative Receivership)
Ob International Licencing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2020Unaudited abridged accounts made up to 26 September 2019 (10 pages)
5 August 2020Unaudited abridged accounts made up to 26 September 2018 (10 pages)
4 August 2020Unaudited abridged accounts made up to 26 September 2017 (10 pages)
4 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
29 November 2018Secretary's details changed for Miss Tiffany Atakorah on 25 August 2010 (1 page)
26 September 2018Current accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
30 July 2018Notification of Ozwald Boateng as a person with significant control on 30 June 2016 (2 pages)
26 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2016 (13 pages)
29 September 2017Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 September 2017Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
28 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Accounts for a small company made up to 31 March 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 March 2013 (6 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Full accounts made up to 31 March 2012 (16 pages)
8 April 2013Full accounts made up to 31 March 2012 (16 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 March 2011 (15 pages)
18 August 2011Full accounts made up to 31 March 2011 (15 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 February 2010Registered office address changed from , 30 Savile Row, London, W1S 3PT on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Ozwald Boateng on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Ozwald Boateng on 10 February 2010 (2 pages)
16 February 2010Registered office address changed from 30 Savile Row London W1S 3PT on 16 February 2010 (1 page)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Tiffany Atakorah as a secretary (1 page)
16 February 2010Registered office address changed from , 30 Savile Row, London, W1S 3PT on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Tiffany Atakorah as a secretary (1 page)
1 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Resolutions
  • RES13 ‐ Removal of auditor 09/05/2008
(1 page)
6 February 2009Resolutions
  • RES13 ‐ Removal of auditor 09/05/2008
(1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 30 savile row, london, W1S 3PT (1 page)
11 August 2008Registered office changed on 11/08/2008 from 30 savile row london W1S 3PT (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 26/01/08; full list of members (3 pages)
11 August 2008Secretary appointed miss tiffany atakorah (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 30 savile row, london, W1S 3PT (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Secretary appointed miss tiffany atakorah (1 page)
11 August 2008Return made up to 26/01/08; full list of members (3 pages)
11 August 2008Location of debenture register (1 page)
1 August 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 May 2008Secretary appointed tiffany atakorah (1 page)
14 May 2008Secretary appointed tiffany atakorah (1 page)
13 May 2008Appointment terminated secretary gyunel boateng (1 page)
13 May 2008Appointment terminated secretary gyunel boateng (1 page)
12 May 2008Registered office changed on 12/05/2008 from, 12A savile row, london, W1S 3PQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 12A savile row london W1S 3PQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from, 12A savile row, london, W1S 3PQ (1 page)
21 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 May 2007Return made up to 26/01/07; no change of members (6 pages)
17 May 2007Return made up to 26/01/07; no change of members (6 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
6 September 2006Return made up to 26/01/06; full list of members (6 pages)
6 September 2006Return made up to 26/01/06; full list of members (6 pages)
1 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Return made up to 26/01/05; full list of members (6 pages)
23 December 2005Return made up to 26/01/05; full list of members (6 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 April 2004Return made up to 26/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2004Registered office changed on 22/04/04 from: 66 wigmore street, london, W1U 2HQ (1 page)
22 April 2004Return made up to 26/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2004Registered office changed on 22/04/04 from: 66 wigmore street london W1U 2HQ (1 page)
16 April 2003Return made up to 26/01/03; full list of members (5 pages)
16 April 2003Return made up to 26/01/03; full list of members (5 pages)
16 April 2003Secretary's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Secretary's particulars changed (1 page)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
28 August 2002Registered office changed on 28/08/02 from: 66 wigmore street london W1U 2HQ (1 page)
28 August 2002Registered office changed on 28/08/02 from: 66 wigmore street, london, W1U 2HQ (1 page)
27 June 2002Registered office changed on 27/06/02 from: 13 station road finchley london N3 2SB (1 page)
27 June 2002Registered office changed on 27/06/02 from: 13 station road, finchley, london, N3 2SB (1 page)
5 June 2002Return made up to 26/01/02; full list of members (6 pages)
5 June 2002Return made up to 26/01/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Full accounts made up to 31 March 2001 (15 pages)
18 July 2001Full accounts made up to 31 March 2001 (15 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
22 February 2001Full accounts made up to 31 March 2000 (15 pages)
22 February 2001Full accounts made up to 31 March 2000 (15 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (14 pages)
31 March 2000Full accounts made up to 31 March 1999 (14 pages)
31 March 2000Return made up to 26/01/00; full list of members (5 pages)
31 March 2000Return made up to 26/01/00; full list of members (5 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 March 1999Return made up to 26/01/99; full list of members (5 pages)
24 March 1999Return made up to 26/01/99; full list of members (5 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
12 March 1999Company name changed ozwald boateng (bespoke couture) LIMITED\certificate issued on 15/03/99 (2 pages)
12 March 1999Company name changed ozwald boateng (bespoke couture) LIMITED\certificate issued on 15/03/99 (2 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
14 April 1998Memorandum and Articles of Association (10 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Memorandum and Articles of Association (10 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
8 April 1998Company name changed dutyissue LIMITED\certificate issued on 08/04/98 (2 pages)
8 April 1998Company name changed dutyissue LIMITED\certificate issued on 08/04/98 (2 pages)
26 January 1998Incorporation (12 pages)
26 January 1998Incorporation (12 pages)