Piccadilly
London
W1J 0DT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Lucie Caroline Lewis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cheap Street Sherborne Dorset DT9 3BA |
Director Name | Sir Jonathan James Rivett-Carnac |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Coldharbour Business Park Sherborne Dorset DT9 4JW |
Website | beyondbespoke.co |
---|---|
Telephone | 020 33274006 |
Telephone region | London |
Registered Address | 47-48 Finch & Partners Corporate Creative Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
700 at £1 | Lucie Lewis 70.00% Ordinary |
---|---|
75 at £1 | Helen Goddard-watts 7.50% Ordinary |
35 at £1 | Johnathan Rivett-carnac 3.50% Ordinary |
22 at £1 | Robin Hague 2.20% Ordinary |
100 at £1 | Mark Goddard-watts 10.00% Ordinary |
15 at £1 | Mr Walkinshaw 1.50% Ordinary |
15 at £1 | Mrs Walkinshaw 1.50% Ordinary |
14 at £1 | Joanne Hague 1.40% Ordinary |
14 at £1 | Timothy Hague 1.40% Ordinary |
5 at £1 | John Broxup 0.50% Ordinary |
5 at £1 | Patricia Broxup 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,844 |
Cash | £54,513 |
Current Liabilities | £77,845 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 24 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
24 February 2021 | Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
13 October 2020 | Confirmation statement made on 5 March 2020 with updates (6 pages) |
28 February 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
30 October 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
16 May 2019 | Resolutions
|
16 May 2019 | Resolutions
|
15 May 2019 | Sub-division of shares on 29 April 2019 (4 pages) |
13 May 2019 | Termination of appointment of Lucie Caroline Lewis as a director on 29 April 2019 (1 page) |
13 May 2019 | Appointment of Mr Charles Ingle-Finch as a director on 29 April 2019 (2 pages) |
25 March 2019 | Registered 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 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 30 July 2018
|
28 February 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
21 February 2019 | Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
30 August 2018 | Registered 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 2018 | Termination of appointment of Jonathan James Rivett-Carnac as a director on 2 July 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (6 pages) |
17 June 2017 | Amended total exemption full accounts made up to 31 August 2016 (8 pages) |
17 June 2017 | Amended total exemption full accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Amended total exemption full accounts made up to 31 August 2016 (10 pages) |
30 May 2017 | Amended total exemption full accounts made up to 31 August 2016 (10 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
13 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 June 2013 | Appointment of Sir Jonathan James Rivett-Carnac as a director (2 pages) |
25 June 2013 | Appointment of Sir Jonathan James Rivett-Carnac as a director (2 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Appointment of Mrs Lucie Caroline Lewis as a director (2 pages) |
20 March 2012 | Appointment of Mrs Lucie Caroline Lewis as a director (2 pages) |
6 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 March 2012 | Incorporation (29 pages) |
5 March 2012 | Incorporation (29 pages) |