Company NameBespoke Garments Processing Limited
DirectorsMichelle Anne Ward and Oliver-Matei Buhus
Company StatusActive
Company Number08507537
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michelle Anne Ward
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Oliver-Matei Buhus
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Victoria Cecilia Gheorghe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mazzuro Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£461,412
Gross Profit£441,437
Net Worth-£402,607
Cash£1,092
Current Liabilities£73,134

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

8 October 2019Delivered on: 10 October 2019
Persons entitled: Paragon Clothing Limited

Classification: A registered charge
Particulars: For more details refer to debenture.
Outstanding

Filing History

10 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 October 2019Registration of charge 085075370001, created on 8 October 2019 (16 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 April 2015Director's details changed for Mrs Victoria Cecilia Gheorghe on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mrs Victoria Cecilia Gheorghe on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Oliver-Matei Buhus on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Oliver-Matei Buhus on 29 April 2015 (2 pages)
23 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
26 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 April 2013Appointment of Oliver-Matei Buhus as a director (2 pages)
30 April 2013Appointment of Oliver-Matei Buhus as a director (2 pages)
30 April 2013Appointment of Mrs Michelle Anne Ward as a director (2 pages)
30 April 2013Appointment of Mrs Victoria Cecilia Gheorghe as a director (2 pages)
30 April 2013Appointment of Mrs Victoria Cecilia Gheorghe as a director (2 pages)
30 April 2013Appointment of Mrs Michelle Anne Ward as a director (2 pages)
29 April 2013Termination of appointment of Graham Cowan as a director (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 April 2013Termination of appointment of Graham Cowan as a director (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)