Company NameBespoke Home Design Limited
DirectorDeclan James Connolly
Company StatusActive
Company Number07497754
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameHopblend Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Declan James Connolly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wroughton Terrace
Hendon
London
NW4 4LE

Contact

Websitebespokehomedesign.com
Email address[email protected]
Telephone07 578789855
Telephone regionMobile

Location

Registered AddressFreedmans
Balfour House Unit 206
741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Declan James Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£5,395
Cash£6,759
Current Liabilities£9,599

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 3 weeks ago)
Next Return Due2 February 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Director's details changed for Mr Declan James Connolly on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Declan James Connolly on 26 February 2015 (2 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Company name changed hopblend LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed hopblend LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page)
22 January 2013Director's details changed for Mr Declan James Connolly on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Declan James Connolly on 18 January 2013 (2 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
17 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
19 January 2011Incorporation (43 pages)
19 January 2011Incorporation (43 pages)