Princes Road
Weybridge
Surrey
KT13 9BP
Director Name | Mr Alan Watts |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Ockham Lane Cobham KT11 1LN |
Secretary Name | Mr Alan Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Ockham Lane Cobham KT11 1LN |
Secretary Name | Mr Anthony Spiteri |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 12 Princes Road Weybridge KT13 9BP |
Website | bespokeclothing.biz |
---|---|
Telephone | 0800 2289139 |
Telephone region | Freephone |
Registered Address | Flat 12 St Michael's Court Princes Road Weybridge Surrey KT13 9BP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
100 at £1 | Mark Isle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,330 |
Cash | £541 |
Current Liabilities | £57,966 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 November 2018 | Registered office address changed from Flat 12 Flat 12 st. Michaels Court Prince's Road Weybridge KT13 9BP United Kingdom to Flat 12 st Michael's Court Princes Road Weybridge Surrey KT13 9BP on 13 November 2018 (1 page) |
12 November 2018 | Registered office address changed from 12 Princes Road Weybridge KT13 9BP England to Flat 12 Flat 12 st. Michaels Court Prince's Road Weybridge KT13 9BP on 12 November 2018 (1 page) |
24 October 2018 | Micro company accounts made up to 1 January 2018 (2 pages) |
29 September 2018 | Termination of appointment of Anthony Spiteri as a secretary on 28 September 2018 (1 page) |
18 May 2018 | Register(s) moved to registered office address 12 Princes Road Weybridge KT13 9BP (1 page) |
18 May 2018 | Registered office address changed from The Old Vicarage Ockham Lane Cobham KT11 1LN to 12 Princes Road Weybridge KT13 9BP on 18 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 July 2010 | Appointment of Mr Anthony Spiteri as a secretary (1 page) |
3 July 2010 | Termination of appointment of Alan Watts as a secretary (1 page) |
3 July 2010 | Termination of appointment of Alan Watts as a director (1 page) |
3 July 2010 | Termination of appointment of Alan Watts as a director (1 page) |
3 July 2010 | Appointment of Mr Anthony Spiteri as a secretary (1 page) |
3 July 2010 | Termination of appointment of Alan Watts as a secretary (1 page) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Alan Watts on 31 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Mark Isle on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Alan Watts on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Mark Isle on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Alan Watts on 31 March 2010 (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Secretary's details changed for Mr Alan Watts on 31 March 2010 (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 March 2009 | Incorporation (21 pages) |
19 March 2009 | Incorporation (21 pages) |