Company NameBespoke Interior Design Services Limited
DirectorZoe Anne Rosson
Company StatusActive
Company Number04056206
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Zoe Anne Rosson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address87 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NL
Secretary NameRichard Goodacre
NationalityBritish
StatusCurrent
Appointed10 December 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address87 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NL
Director NameTeresa Rose Manton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleDesigner
Correspondence Address136 Southchurch Avenue
Southend On Sea
Essex
SS1 2RP
Secretary NameZoe Anne Rosson
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleDesigner
Correspondence Address1 Polstead Close
Rayleigh
Essex
SS6 9TW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebespokeinteriordesign.com
Telephone01702 617888
Telephone regionSouthend-on-Sea

Location

Registered AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Zoe Anne Rosson
100.00%
Ordinary

Financials

Year2014
Net Worth£93,934
Cash£47,880
Current Liabilities£75,603

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Secretary's details changed for Richard Goodacre on 21 August 2013 (2 pages)
27 August 2013Director's details changed for Zoe Anne Rosson on 21 August 2012 (2 pages)
27 August 2013Director's details changed for Zoe Anne Rosson on 21 August 2012 (2 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Secretary's details changed for Richard Goodacre on 21 August 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Zoe Anne Rosson on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Zoe Anne Rosson on 21 August 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 21/08/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 October 2006Return made up to 21/08/06; full list of members (2 pages)
19 October 2006Return made up to 21/08/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 21/08/05; full list of members (2 pages)
22 September 2005Return made up to 21/08/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 21/08/01; full list of members (6 pages)
4 September 2001Return made up to 21/08/01; full list of members (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
21 August 2000Incorporation (15 pages)
21 August 2000Incorporation (15 pages)