Company NameBespoke Electrical Services Technicians Limited
DirectorChristopher Kelly
Company StatusActive
Company Number04922970
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMrs Mandy Kelly
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Cherry Tree Walk
West Wickham
BR4 9EH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

10 at £1Mandy Kelly
9.80%
Ordinary
90 at £1Christopher Kelly
88.24%
Ordinary
1 at £1Christopher Kelly
0.98%
Ordinary A
1 at £1Mandy Kelly
0.98%
Ordinary B

Financials

Year2014
Turnover£122,827
Gross Profit£21,230
Net Worth£86,005
Cash£65,577
Current Liabilities£40,025

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(4 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
3 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102
(4 pages)
3 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 102
(3 pages)
3 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 102
(3 pages)
27 November 2014Memorandum and Articles of Association (14 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2014Memorandum and Articles of Association (14 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
23 August 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
23 August 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from C/O Bryden Johnson & Co Kings Parade Lower Coombe Street, Croydon Surrey CR0 1AA on 31 October 2011 (1 page)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from C/O Bryden Johnson & Co Kings Parade Lower Coombe Street, Croydon Surrey CR0 1AA on 31 October 2011 (1 page)
24 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 November 2009Secretary's details changed for Mandy Kelly on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mandy Kelly on 1 October 2009 (1 page)
12 November 2009Current accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Christopher Kelly on 1 October 2009 (2 pages)
12 November 2009Current accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
12 November 2009Secretary's details changed for Mandy Kelly on 1 October 2009 (1 page)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Christopher Kelly on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Christopher Kelly on 1 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 December 2007Return made up to 06/10/07; full list of members (2 pages)
6 December 2007Return made up to 06/10/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 November 2006Return made up to 06/10/06; full list of members (2 pages)
15 November 2006Return made up to 06/10/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 March 2006Return made up to 06/10/05; full list of members (2 pages)
7 March 2006Return made up to 06/10/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 January 2005Return made up to 06/10/04; full list of members (5 pages)
24 January 2005Return made up to 06/10/04; full list of members (5 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 September 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 September 2004Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (19 pages)
6 October 2003Incorporation (19 pages)