Company NameBespoke Glass Solutions Limited
Company StatusActive
Company Number06958534
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Pankaj Gorsia
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameMr Vijay Halai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameMr Ashok Karsan Varsani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameMr Bharat Karsan Varsani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Secretary NameMr Vijay Halai
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameMr Vipul Vora
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG

Contact

Websitebgslimited.com
Email address[email protected]
Telephone020 84574183
Telephone regionLondon

Location

Registered Address100 West Hendon Broadway
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9 at £1Pankaj Gorsia
30.00%
Ordinary
6 at £1Vijay Halai
20.00%
Ordinary
5 at £1Askok Varsani
16.67%
Ordinary
5 at £1Bharat Varsani
16.67%
Ordinary
5 at £1Vipul Vora
16.67%
Ordinary

Financials

Year2014
Net Worth£250,878
Cash£100,248
Current Liabilities£353,320

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

5 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 December 2017Resolutions
  • RES13 ‐ Bonus issue 31/01/2017
  • RES14 ‐ £11970 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 12,000
(3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 November 2016Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page)
29 November 2016Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
(6 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Director's details changed for Mr Bharat Karsan Varsani on 10 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Vijay Halai on 10 July 2013 (1 page)
31 July 2013Director's details changed for Mr Ashok Karsan Varsani on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Vijay Halai on 10 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Vijay Halai on 10 July 2013 (1 page)
31 July 2013Director's details changed for Mr Ashok Karsan Varsani on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Vipul Vora on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Pankaj Gorsia on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Vijay Halai on 10 July 2013 (2 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Mr Pankaj Gorsia on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Bharat Karsan Varsani on 10 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Vipul Vora on 10 July 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
25 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
28 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
17 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 30
(3 pages)
17 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
17 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 30
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 30
(3 pages)
17 September 2010Director's details changed for Mr Vijay Halai on 10 July 2010 (2 pages)
17 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Mr Vijay Halai on 10 July 2010 (2 pages)
13 October 2009Director's details changed for Mr Bharat Karsan Varsani on 10 July 2009 (1 page)
13 October 2009Director's details changed for Mr Bharat Karsan Varsani on 10 July 2009 (1 page)
10 July 2009Incorporation (12 pages)
10 July 2009Incorporation (12 pages)