143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Ben Albert Patrick |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Lee Anthony Selbo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Mr Sam Youngs |
---|---|
Status | Current |
Appointed | 13 September 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Sam Oliver Youngs |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(1 year, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Martin Victor Lent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | Flat 1 167 Cricklewood Broadway London NW2 3HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Bespoke Business Finance & Consultancy Limited Classification: A registered charge Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company . (for more details please refer to the instrument). Outstanding |
---|---|
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bespoke Business Finance & Consultancy Limited Classification: A registered charge Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company . (for more details please refer to the instrument). Outstanding |
14 August 2023 | Appointment of Antanas Noreika as a director on 7 August 2023 (2 pages) |
---|---|
14 August 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 167 Cricklewood Broadway London NW2 3HY on 14 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
14 August 2023 | Termination of appointment of Ben Albert Patrick as a director on 7 August 2023 (1 page) |
14 August 2023 | Notification of Antanas Noreika as a person with significant control on 7 August 2023 (2 pages) |
31 May 2023 | Termination of appointment of Scott Spencer Goddard as a director on 31 May 2023 (1 page) |
31 May 2023 | Cessation of Bespoke Business Finance & Consultancy Limited as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 20 Wenlock Road London N1 7GU on 31 May 2023 (1 page) |
31 May 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 31 May 2023 (1 page) |
31 May 2023 | Cessation of Hotelco Property Investors Limited as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Cessation of Greatorex Group of Hotels Limited as a person with significant control on 31 May 2023 (1 page) |
11 April 2023 | Termination of appointment of Sam Youngs as a secretary on 30 June 2022 (1 page) |
23 January 2023 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
16 December 2022 | Termination of appointment of Lee Anthony Selbo as a director on 30 June 2022 (1 page) |
16 December 2022 | Termination of appointment of Sam Oliver Youngs as a director on 30 June 2022 (1 page) |
6 July 2022 | Registration of charge 122062250002, created on 4 July 2022 (17 pages) |
1 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 October 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 September 2021 | Change of details for Bespoke Business Finance & Consultancy Limited as a person with significant control on 9 September 2021 (2 pages) |
10 August 2021 | Appointment of Mr Sam Youngs as a director on 9 April 2021 (2 pages) |
10 August 2021 | Termination of appointment of Martin Victor Lent as a director on 9 April 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Lee Anthony Selbo on 5 January 2021 (2 pages) |
24 September 2020 | Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
24 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
24 September 2020 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 81 Wimpole Street London W1G 9RF United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 September 2020 (1 page) |
10 January 2020 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
10 January 2020 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
31 December 2019 | Change of details for Bespoke Business Finance & Consultancy Limited as a person with significant control on 31 December 2019 (2 pages) |
31 December 2019 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street, London, EC3M 6BL England to 81 Wimpole Street London W1G 9RF on 31 December 2019 (1 page) |
19 December 2019 | Director's details changed for Mr Lee Anthony Selbo on 10 December 2019 (2 pages) |
7 November 2019 | Registration of charge 122062250001, created on 4 November 2019 (19 pages) |
19 September 2019 | Resolutions
|
13 September 2019 | Incorporation Statement of capital on 2019-09-13
|