Company NameBeyond Bespoke Design Ltd
DirectorCharles Ingle-Finch
Company StatusActive - Proposal to Strike off
Company Number07976338
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Charles Ingle-Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Finch & Partners Corporate Creative
Piccadilly
London
W1J 0DT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Lucie Caroline Lewis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cheap Street
Sherborne
Dorset
DT9 3BA
Director NameSir Jonathan James Rivett-Carnac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Coldharbour Business Park
Sherborne
Dorset
DT9 4JW

Contact

Websitebeyondbespoke.co
Telephone020 33274006
Telephone regionLondon

Location

Registered Address47-48 Finch & Partners Corporate Creative
Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

700 at £1Lucie Lewis
70.00%
Ordinary
75 at £1Helen Goddard-watts
7.50%
Ordinary
35 at £1Johnathan Rivett-carnac
3.50%
Ordinary
22 at £1Robin Hague
2.20%
Ordinary
100 at £1Mark Goddard-watts
10.00%
Ordinary
15 at £1Mr Walkinshaw
1.50%
Ordinary
15 at £1Mrs Walkinshaw
1.50%
Ordinary
14 at £1Joanne Hague
1.40%
Ordinary
14 at £1Timothy Hague
1.40%
Ordinary
5 at £1John Broxup
0.50%
Ordinary
5 at £1Patricia Broxup
0.50%
Ordinary

Financials

Year2014
Net Worth-£179,844
Cash£54,513
Current Liabilities£77,845

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due24 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
13 October 2020Confirmation statement made on 5 March 2020 with updates (6 pages)
28 February 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
30 October 2019Registered office address changed from 69 Cheap Street Sherborne Dorset DT9 3BA England to 47-48 Finch & Partners Corporate Creative Piccadilly London W1J 0DT on 30 October 2019 (1 page)
16 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 9,505.00
(4 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 29/04/2019
(1 page)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 May 2019Sub-division of shares on 29 April 2019 (4 pages)
13 May 2019Termination of appointment of Lucie Caroline Lewis as a director on 29 April 2019 (1 page)
13 May 2019Appointment of Mr Charles Ingle-Finch as a director on 29 April 2019 (2 pages)
25 March 2019Registered office address changed from Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England to 69 Cheap Street Sherborne Dorset DT9 3BA on 25 March 2019 (1 page)
11 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
28 February 2019Statement of capital following an allotment of shares on 30 July 2018
  • GBP 1,775
(3 pages)
28 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,901
(3 pages)
21 February 2019Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
30 August 2018Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW on 30 August 2018 (1 page)
4 July 2018Termination of appointment of Jonathan James Rivett-Carnac as a director on 2 July 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
17 June 2017Amended total exemption full accounts made up to 31 August 2016 (8 pages)
17 June 2017Amended total exemption full accounts made up to 31 August 2016 (8 pages)
30 May 2017Amended total exemption full accounts made up to 31 August 2016 (10 pages)
30 May 2017Amended total exemption full accounts made up to 31 August 2016 (10 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,293
(5 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,293
(5 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 700
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
13 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 850
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 850
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 700
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 850
(3 pages)
25 June 2013Appointment of Sir Jonathan James Rivett-Carnac as a director (2 pages)
25 June 2013Appointment of Sir Jonathan James Rivett-Carnac as a director (2 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 April 2013Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW United Kingdom on 16 April 2013 (1 page)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
20 March 2012Appointment of Mrs Lucie Caroline Lewis as a director (2 pages)
20 March 2012Appointment of Mrs Lucie Caroline Lewis as a director (2 pages)
6 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
5 March 2012Incorporation (29 pages)
5 March 2012Incorporation (29 pages)