London
WC1X 0DS
Director Name | Mr Jimmy Gordon Bent |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Studio 25.1 25 Easton Street London WC1X 0DS |
Secretary Name | Ms Lucy Cahill |
---|---|
Status | Current |
Appointed | 12 November 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Studio 25.1 25 Easton Street London WC1X 0DS |
Director Name | Miss Lucy Cahill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 25.1 25 Easton Street London WC1X 0DS |
Secretary Name | Ian Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagshot Cottage Shottenden Road Badlesmere Faversham Kent ME13 0LA |
Secretary Name | Ms Denise Hanley |
---|---|
Status | Resigned |
Appointed | 06 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 609 High Road Benfleet Essex SS7 5SF |
Director Name | Mr Christopher John Pover |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Loughton Essex IG10 1RS |
Director Name | Mr Jimmy Gordon Bent |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 January 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Johns Square London EC1V 4JG |
Director Name | Mr John Eugene O'Sullivan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 St Johns Square London EC1V 4JG |
Secretary Name | Mr Christopher John Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Loughton Essex IG10 1RS |
Secretary Name | Mr Jimmy Gordon Bent |
---|---|
Status | Resigned |
Appointed | 07 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | 58 St Johns Square London EC1V 4JG |
Director Name | Mr Scott Lee Andrew Mactavish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Dance Square London EC1V 3AQ |
Director Name | Ms Louise Constantine |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Johns Square London EC1V 4JG |
Secretary Name | Mr Ritchie Franklin |
---|---|
Status | Resigned |
Appointed | 24 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | 58 St John's Square London Eciv 4jg |
Website | bespokecareers.com |
---|---|
Email address | [email protected] |
Telephone | 020 72424909 |
Telephone region | London |
Registered Address | Studio 25.1 25 Easton Street London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
255k at £1 | Bespoke Careers Group LTD 99.96% Preference |
---|---|
100 at £1 | Bespoke Careers Group LTD 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,159,524 |
Cash | £1,356,492 |
Current Liabilities | £1,125,277 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
9 November 2020 | Delivered 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 2004 | Delivered 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 |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Registration of charge 050415670002, created on 9 November 2020 (24 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Jimmy Gordon Bent as a secretary on 28 January 2019 (1 page) |
31 July 2019 | Termination of appointment of Louise Constantine as a director on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Jimmy Gordon Bent as a director on 28 January 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of John Eugene O'sullivan as a director on 17 December 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 June 2017 | Appointment of Louise Constantine as a director on 21 February 2017 (2 pages) |
8 June 2017 | Appointment of Louise Constantine as a director on 21 February 2017 (2 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
9 April 2017 | Statement of capital on 11 April 2016
|
9 April 2017 | Statement of capital on 11 April 2016
|
6 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
20 March 2017 | Termination of appointment of Scott Lee Andrew Mactavish as a director on 1 July 2015 (1 page) |
20 March 2017 | Termination of appointment of Scott Lee Andrew Mactavish as a director on 1 July 2015 (1 page) |
20 July 2016 | Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Lindsay Urquhart-Turton on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Lindsay Urquhart-Turton on 18 July 2016 (2 pages) |
20 April 2016 | Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (18 pages) |
5 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (18 pages) |
6 November 2013 | Appointment of Mr Scott Lee Andrew Mactavish as a director (2 pages) |
6 November 2013 | Appointment of Mr Scott Lee Andrew Mactavish as a director (2 pages) |
5 November 2013 | Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Lindsay Urquhart on 5 November 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Registered office address changed from Studio 301 24-28a Hatton Wall London on 8 April 2013 (1 page) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders
|
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders
|
7 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
7 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
26 May 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 April 2011 | Appointment of Mr Jimmy Gordon Bent as a secretary (1 page) |
18 April 2011 | Appointment of Mr Jimmy Gordon Bent as a secretary (1 page) |
11 April 2011 | Termination of appointment of Christopher Pover as a secretary (1 page) |
11 April 2011 | Termination of appointment of Christopher Pover as a director (1 page) |
11 April 2011 | Termination of appointment of Christopher Pover as a director (1 page) |
11 April 2011 | Termination of appointment of Christopher Pover as a secretary (1 page) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Lindsay Urquhart on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Lindsay Urquhart on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher John Pover on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher John Pover on 24 March 2010 (2 pages) |
17 August 2009 | Director appointed jimmy bent (1 page) |
17 August 2009 | Director and secretary appointed christopher john pover (1 page) |
17 August 2009 | Director appointed jimmy bent (1 page) |
17 August 2009 | Director appointed john o'sullivan (2 pages) |
17 August 2009 | Director and secretary appointed christopher john pover (1 page) |
17 August 2009 | Director appointed john o'sullivan (2 pages) |
4 August 2009 | Appointment terminated secretary denise hanley (1 page) |
4 August 2009 | Appointment terminated secretary denise hanley (1 page) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 June 2009 | Auditor's resignation (1 page) |
7 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
1 June 2009 | Secretary's change of particulars / denise hanley / 15/05/2008 (1 page) |
1 June 2009 | Secretary's change of particulars / denise hanley / 15/05/2008 (1 page) |
21 May 2009 | Director's change of particulars / lindsay urquhart / 11/02/2004 (1 page) |
21 May 2009 | Director's change of particulars / lindsay urquhart / 11/02/2004 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 5 southampton place london WC1A 2DA united kingdom (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 5 southampton place london WC1A 2DA united kingdom (1 page) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 May 2008 | Secretary appointed ms denise hanley (1 page) |
15 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed ms denise hanley (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Director's change of particulars / lindsay urquhart / 06/02/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from studio 303 24-28A hatton wall clerkenwell london EC1N8JH (1 page) |
14 May 2008 | Director's change of particulars / lindsay urquhart / 06/02/2008 (1 page) |
14 May 2008 | Appointment terminated secretary ian turton (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from studio 303 24-28A hatton wall clerkenwell london EC1N8JH (1 page) |
14 May 2008 | Appointment terminated secretary ian turton (1 page) |
14 May 2008 | Location of debenture register (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members
|
20 March 2007 | Return made up to 11/02/07; full list of members
|
21 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 March 2006 | Return made up to 11/02/06; full list of members
|
15 March 2006 | Return made up to 11/02/06; full list of members
|
18 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members
|
11 March 2005 | Return made up to 11/02/05; full list of members
|
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Incorporation (19 pages) |
11 February 2004 | Incorporation (19 pages) |