Company NameBerness Bespoke Ltd
DirectorNessa Quinn
Company StatusActive
Company Number07979512
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Nessa Quinn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gander Hill
Haywards Heath
RH16 1QX
Director NameMr Matthew Quinn
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gander Hill
Haywards Heath
RH16 1QX
Director NameMr Bernard Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gander Hill
Haywards Heath
RH16 1QX

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

5 at £1Bernard Quinn
50.00%
Ordinary
5 at £1Nessa Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth-£723
Current Liabilities£1,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
25 January 2021Termination of appointment of Bernard Quinn as a director on 31 December 2020 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 December 2018Termination of appointment of Matthew Quinn as a director on 16 December 2018 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 July 2015Registered office address changed from 24 Gander Hill Haywards Heath RH16 1QX to 71-75 Shelton Street London WC2H 9JQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 24 Gander Hill Haywards Heath RH16 1QX to 71-75 Shelton Street London WC2H 9JQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 24 Gander Hill Haywards Heath RH16 1QX to 71-75 Shelton Street London WC2H 9JQ on 9 July 2015 (1 page)
7 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10
(5 pages)
7 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10
(5 pages)
7 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10
(5 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2012Incorporation (22 pages)
7 March 2012Incorporation (22 pages)