Company NameBespoke Career Management Limited
Company StatusActive
Company Number05041567
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLindsay Urquhart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Director NameMr Jimmy Gordon Bent
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Secretary NameMs Lucy Cahill
StatusCurrent
Appointed12 November 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Director NameMiss Lucy Cahill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Secretary NameIan Turton
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagshot Cottage
Shottenden Road Badlesmere
Faversham
Kent
ME13 0LA
Secretary NameMs Denise Hanley
StatusResigned
Appointed06 February 2008(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address609 High Road
Benfleet
Essex
SS7 5SF
Director NameMr Christopher John Pover
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Loughton
Essex
IG10 1RS
Director NameMr Jimmy Gordon Bent
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 St Johns Square
London
EC1V 4JG
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 St Johns Square
London
EC1V 4JG
Secretary NameMr Christopher John Pover
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Loughton
Essex
IG10 1RS
Secretary NameMr Jimmy Gordon Bent
StatusResigned
Appointed07 April 2011(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2019)
RoleCompany Director
Correspondence Address58 St Johns Square
London
EC1V 4JG
Director NameMr Scott Lee Andrew Mactavish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Dance Square
London
EC1V 3AQ
Director NameMs Louise Constantine
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St Johns Square
London
EC1V 4JG
Secretary NameMr Ritchie Franklin
StatusResigned
Appointed24 June 2021(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2021)
RoleCompany Director
Correspondence Address58 St John's Square
London
Eciv 4jg

Contact

Websitebespokecareers.com
Email address[email protected]
Telephone020 72424909
Telephone regionLondon

Location

Registered AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

255k at £1Bespoke Careers Group LTD
99.96%
Preference
100 at £1Bespoke Careers Group LTD
0.04%
Ordinary

Financials

Year2014
Net Worth£2,159,524
Cash£1,356,492
Current Liabilities£1,125,277

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

9 November 2020Delivered on: 17 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 May 2004Delivered on: 6 May 2004
Satisfied on: 4 August 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 November 2020Registration of charge 050415670002, created on 9 November 2020 (24 pages)
30 March 2020Full accounts made up to 30 June 2019 (18 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
1 August 2019Termination of appointment of Jimmy Gordon Bent as a secretary on 28 January 2019 (1 page)
31 July 2019Termination of appointment of Louise Constantine as a director on 30 July 2019 (1 page)
31 July 2019Termination of appointment of Jimmy Gordon Bent as a director on 28 January 2019 (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 January 2019Termination of appointment of John Eugene O'sullivan as a director on 17 December 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 June 2017Appointment of Louise Constantine as a director on 21 February 2017 (2 pages)
8 June 2017Appointment of Louise Constantine as a director on 21 February 2017 (2 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
9 April 2017Statement of capital on 11 April 2016
  • GBP 100
(6 pages)
9 April 2017Statement of capital on 11 April 2016
  • GBP 100
(6 pages)
6 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
31 March 2017Resolutions
  • RES13 ‐ Shares redeemed 11/04/2016
(1 page)
31 March 2017Resolutions
  • RES13 ‐ Shares redeemed 11/04/2016
(1 page)
20 March 2017Termination of appointment of Scott Lee Andrew Mactavish as a director on 1 July 2015 (1 page)
20 March 2017Termination of appointment of Scott Lee Andrew Mactavish as a director on 1 July 2015 (1 page)
20 July 2016Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Lindsay Urquhart-Turton on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Lindsay Urquhart-Turton on 18 July 2016 (2 pages)
20 April 2016Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 255,100
(8 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 255,100
(8 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 255,100
(8 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 255,100
(8 pages)
25 November 2014Registered office address changed from Studio 302 24-28a Hatton Wall London EC1N 8JH to 58 St Johns Square London EC1V 4JG on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Studio 302 24-28a Hatton Wall London EC1N 8JH to 58 St Johns Square London EC1V 4JG on 25 November 2014 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 255,100
(8 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 255,100
(8 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (18 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (18 pages)
6 November 2013Appointment of Mr Scott Lee Andrew Mactavish as a director (2 pages)
6 November 2013Appointment of Mr Scott Lee Andrew Mactavish as a director (2 pages)
5 November 2013Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5/12/2013
(8 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5/12/2013
(8 pages)
7 June 2012Amended accounts made up to 30 June 2011 (6 pages)
7 June 2012Amended accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
26 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
26 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 255,100
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 255,100
(4 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 255,100
(4 pages)
18 April 2011Appointment of Mr Jimmy Gordon Bent as a secretary (1 page)
18 April 2011Appointment of Mr Jimmy Gordon Bent as a secretary (1 page)
11 April 2011Termination of appointment of Christopher Pover as a secretary (1 page)
11 April 2011Termination of appointment of Christopher Pover as a director (1 page)
11 April 2011Termination of appointment of Christopher Pover as a director (1 page)
11 April 2011Termination of appointment of Christopher Pover as a secretary (1 page)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Lindsay Urquhart on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Lindsay Urquhart on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher John Pover on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher John Pover on 24 March 2010 (2 pages)
17 August 2009Director appointed jimmy bent (1 page)
17 August 2009Director and secretary appointed christopher john pover (1 page)
17 August 2009Director appointed jimmy bent (1 page)
17 August 2009Director appointed john o'sullivan (2 pages)
17 August 2009Director and secretary appointed christopher john pover (1 page)
17 August 2009Director appointed john o'sullivan (2 pages)
4 August 2009Appointment terminated secretary denise hanley (1 page)
4 August 2009Appointment terminated secretary denise hanley (1 page)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 June 2009Auditor's resignation (1 page)
7 June 2009Auditor's resignation (1 page)
1 June 2009Return made up to 29/04/09; full list of members (5 pages)
1 June 2009Return made up to 29/04/09; full list of members (5 pages)
1 June 2009Secretary's change of particulars / denise hanley / 15/05/2008 (1 page)
1 June 2009Secretary's change of particulars / denise hanley / 15/05/2008 (1 page)
21 May 2009Director's change of particulars / lindsay urquhart / 11/02/2004 (1 page)
21 May 2009Director's change of particulars / lindsay urquhart / 11/02/2004 (1 page)
7 May 2009Registered office changed on 07/05/2009 from 5 southampton place london WC1A 2DA united kingdom (1 page)
7 May 2009Registered office changed on 07/05/2009 from 5 southampton place london WC1A 2DA united kingdom (1 page)
27 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 May 2008Secretary appointed ms denise hanley (1 page)
15 May 2008Return made up to 11/02/08; full list of members (3 pages)
15 May 2008Return made up to 11/02/08; full list of members (3 pages)
15 May 2008Secretary appointed ms denise hanley (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Director's change of particulars / lindsay urquhart / 06/02/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from studio 303 24-28A hatton wall clerkenwell london EC1N8JH (1 page)
14 May 2008Director's change of particulars / lindsay urquhart / 06/02/2008 (1 page)
14 May 2008Appointment terminated secretary ian turton (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from studio 303 24-28A hatton wall clerkenwell london EC1N8JH (1 page)
14 May 2008Appointment terminated secretary ian turton (1 page)
14 May 2008Location of debenture register (1 page)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 11/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 11/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
21 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
18 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
15 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
18 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
11 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
11 February 2004Incorporation (19 pages)
11 February 2004Incorporation (19 pages)