Company NameBespoke Menu Design Limited
DirectorsJason McGeachie and Philip Basil Owens
Company StatusLiquidation
Company Number05574135
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jason McGeachie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(6 months after company formation)
Appointment Duration18 years, 1 month
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address65 Saxon Court
5 York Way
London
N1C 4AN
Director NameMr Philip Basil Owens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(9 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Saxon Court
5 York Way
London
N1C 4AN
Director NameSimon Owens
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Correspondence Address19 Millers Terrace
London
E8 2DP
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressPrint House 85/87
St Johns Road
Tunbridge Wells
Kent
TN4 9QQ

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

55 at £1Philip Basil Owens
55.00%
Ordinary
45 at £1Jason Mcgeachie
45.00%
Ordinary

Financials

Year2014
Net Worth£1,438
Cash£12,751
Current Liabilities£83,460

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2020 (3 years, 7 months ago)
Next Return Due10 October 2021 (overdue)

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Finsgate 5-7 Cranwood Street London EC1V 9EE on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Finsgate 5-7 Cranwood Street London EC1V 9EE on 9 October 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
19 June 2013Director's details changed for Philip Owens on 10 June 2013 (2 pages)
19 June 2013Director's details changed for Philip Owens on 10 June 2013 (2 pages)
19 June 2013Director's details changed for Jason Mcgeachie on 10 June 2013 (2 pages)
19 June 2013Director's details changed for Jason Mcgeachie on 10 June 2013 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 June 2011Termination of appointment of Kimbrough Limited as a secretary (1 page)
28 June 2011Termination of appointment of Kimbrough Limited as a secretary (1 page)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 January 2010Termination of appointment of Simon Owens as a director (1 page)
21 January 2010Termination of appointment of Simon Owens as a director (1 page)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 January 2009Director's change of particulars / philip owens / 21/01/2009 (1 page)
21 January 2009Director's change of particulars / philip owens / 21/01/2009 (1 page)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 October 2007Return made up to 26/09/07; full list of members (3 pages)
15 October 2007Return made up to 26/09/07; full list of members (3 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Return made up to 26/09/06; full list of members (3 pages)
24 November 2006Return made up to 26/09/06; full list of members (3 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
26 September 2005Incorporation (19 pages)
26 September 2005Incorporation (19 pages)