Company NameBespoke Tradition Limited
DirectorsRichard Andrew Edgecliffe Johnson and James Denis Dampier
Company StatusLiquidation
Company Number03716932
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NamesMissionline Limited and Adlam Holdings Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Richard Andrew Edgecliffe Johnson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWorkshop 1 6 - 18 Northampton Street
London
N1 2HY
Secretary NameMr James Denis Dampier
StatusCurrent
Appointed11 March 2015(16 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWorkshop 1 6 - 18 Northampton Street
London
N1 2HY
Director NameMr James Denis Dampier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkshop 1 6 - 18 Northampton Street
London
N1 2HY
Director NameMr Charles Robert Dimpfl
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 week after company formation)
Appointment Duration2 weeks (resigned 15 March 1999)
RoleStockbroker/Accountant
Correspondence AddressHigh Hampton 34 Holland Road
London
NW10 5AU
Director NameMichael John Gidden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPilgrims House
Pilgrims Way, Charing
Ashford
Kent
TN27 0NA
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameNicholas Rolfe Adlam
NationalityBritish
StatusResigned
Appointed23 June 1999(4 months after company formation)
Appointment Duration4 weeks (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 months after company formation)
Appointment Duration4 weeks (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Director NameMs Sarah Ann Adlam
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(4 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 08 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cathcart Road
London
SW10 9DJ
Secretary NameMichael John Gidden
NationalityBritish
StatusResigned
Appointed21 July 1999(4 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressLittle Pilgrims
Pilgrims Way
Charing
Kent
TN27 0NA
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Secretary NameMichele Reilly
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2010)
RoleCompany Director
Correspondence Address24 Gilford Road
Deal
Kent
CT14 7DJ
Secretary NameMr Richard Andrew Edgecliffe-Johnson
StatusResigned
Appointed25 March 2010(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address83 Jermyn Street
London
SW1Y 6JD
Secretary NameMr James Dampier
StatusResigned
Appointed27 February 2015(16 years after company formation)
Appointment Duration1 day (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressDove Cottage The Green
Ockley
Dorking
Surrey
RH5 5SS
Director NameMr Benjamin Jean-Marc Suquet
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Jermyn Street
London
SW1Y 6JD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitefoster.co.uk
Telephone020 79305385
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

250 at £1Richard Andrew Edgecliffe Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,074
Current Liabilities£40,646

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Charges

4 July 2000Delivered on: 20 July 2000
Satisfied on: 3 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 3,europa house,pivington mill,pluckley,kent TN27 opg; t/no K727460. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Termination of appointment of Benjamin Jean-Marc Suquet as a director on 27 August 2018 (1 page)
9 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Appointment of Mr. James Denis Dampier as a director on 1 May 2017 (2 pages)
1 May 2017Appointment of Mr. James Denis Dampier as a director on 1 May 2017 (2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 503,744
(3 pages)
6 April 2017Appointment of Mr Benjamin Jean-Marc Suquet as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Benjamin Jean-Marc Suquet as a director on 31 March 2017 (2 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 503,744
(3 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 469,167
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 469,167
(3 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 469,167
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 469,167
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 466,667
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 466,667
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Termination of appointment of James Dampier as a secretary on 28 February 2015 (1 page)
9 July 2015Termination of appointment of James Dampier as a secretary on 28 February 2015 (1 page)
9 July 2015Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 1 May 2015 (2 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250
(4 pages)
20 March 2015Termination of appointment of a secretary (1 page)
20 March 2015Termination of appointment of a secretary (1 page)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250
(4 pages)
20 March 2015Appointment of Mr. James Denis Dampier as a secretary on 11 March 2015 (2 pages)
20 March 2015Appointment of Mr. James Denis Dampier as a secretary on 11 March 2015 (2 pages)
1 March 2015Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page)
1 March 2015Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page)
1 March 2015Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages)
1 March 2015Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 250
(4 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 250
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
4 October 2010Termination of appointment of Sarah Adlam as a director (1 page)
4 October 2010Termination of appointment of Sarah Adlam as a director (1 page)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Termination of appointment of Michele Reilly as a secretary (1 page)
16 April 2010Appointment of a secretary (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Termination of appointment of Michele Reilly as a secretary (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of a secretary (1 page)
25 March 2010Termination of appointment of Michele Reilly as a secretary (1 page)
25 March 2010Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page)
25 March 2010Termination of appointment of Michele Reilly as a secretary (1 page)
25 March 2010Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2009Return made up to 22/02/09; full list of members (4 pages)
5 April 2009Return made up to 22/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Secretary's change of particulars / michele reilly / 22/03/2008 (2 pages)
6 November 2008Secretary's change of particulars / michele reilly / 22/03/2008 (2 pages)
6 November 2008Return made up to 22/02/08; full list of members (4 pages)
6 November 2008Return made up to 22/02/08; full list of members (4 pages)
1 October 2008Company name changed adlam holdings LIMITED\certificate issued on 02/10/08 (2 pages)
1 October 2008Company name changed adlam holdings LIMITED\certificate issued on 02/10/08 (2 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Ad 02/05/06--------- £ si 150@1 (2 pages)
27 April 2007Ad 02/05/06--------- £ si 150@1 (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page)
18 April 2007Registered office changed on 18/04/07 from: c/o cunningham 1ST floor 135 notting hill gate london W11 3LB (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 22/02/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: c/o cunningham 1ST floor 135 notting hill gate london W11 3LB (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page)
18 April 2007Return made up to 22/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
30 May 2006Resolutions
  • RES13 ‐ 150 sha-88(2) nom still 02/05/06
(1 page)
30 May 2006Resolutions
  • RES13 ‐ 150 sha-88(2) nom still 02/05/06
(1 page)
25 May 2006Ad 02/05/06-02/05/06 £ si 900@1=900 £ ic 100/1000 (2 pages)
25 May 2006Ad 02/05/06-02/05/06 £ si 900@1=900 £ ic 100/1000 (2 pages)
8 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
8 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
13 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page)
12 February 2003Registered office changed on 12/02/03 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2002Company name changed missionline LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed missionline LIMITED\certificate issued on 24/07/02 (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
7 May 2002Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2002Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
14 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/07/99
(2 pages)
29 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/07/99
(2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/07/99
(4 pages)
29 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/07/99
(4 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: high hampton 34 holland road london NW10 5AU (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: high hampton 34 holland road london NW10 5AU (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: c/o rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: c/o rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page)
9 March 1999Director resigned (1 page)
22 February 1999Incorporation (20 pages)
22 February 1999Incorporation (20 pages)