Dunmow
CM6 1AE
Secretary Name | Mr Simon Noakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 39-41 High Street Dunmow CM6 1AE |
Director Name | Stephen Chetwynd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 112-120 High Road Loughton Essex IG10 4HJ |
Director Name | Mr Jeffrey Charles George Brooks |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Connaught House 112-120 High Road Loughton Essex IG10 4HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bespoke-recruitment.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 33900500 |
Telephone region | London |
Registered Address | Essex House 39-41 High Street Dunmow CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Bespoke Recruitment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,634 |
Cash | £102 |
Current Liabilities | £1,589,495 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
2 July 2007 | Delivered on: 5 July 2007 Satisfied on: 19 April 2014 Persons entitled: Oriel Contractors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 June 2003 | Delivered on: 3 July 2003 Persons entitled: Courtland Holdings Limited Classification: Rental deposit agreement Secured details: £6,750 due or to become due from the company to the chargee. Particulars: The sum of £6,750 being a rental deposit. Outstanding |
5 June 2003 | Delivered on: 13 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 2001 | Delivered on: 1 November 2001 Persons entitled: Logic Systems Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
27 October 2023 | Director's details changed for Mr Simon Noakes on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 27 October 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 April 2023 | Registered office address changed from The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY England to Essex House 39-41 High Street Dunmow CM6 1AE on 28 April 2023 (1 page) |
6 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 October 2020 | Registered office address changed from Connaught House 112-120 High Road Loughton Essex IG10 4HJ to The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 16 October 2020 (1 page) |
16 October 2020 | Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Simon Noakes on 16 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 February 2020 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
18 February 2020 | Amended total exemption full accounts made up to 30 September 2017 (8 pages) |
31 October 2019 | Satisfaction of charge 2 in full (1 page) |
31 October 2019 | Satisfaction of charge 1 in full (1 page) |
31 October 2019 | Satisfaction of charge 3 in full (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 May 2018 | Termination of appointment of Stephen Chetwynd as a director on 18 May 2018 (1 page) |
12 October 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
12 October 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
10 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
10 October 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
10 October 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
10 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Termination of appointment of Jeffrey Charles George Brooks as a director on 30 September 2015 (1 page) |
17 May 2016 | Termination of appointment of Jeffrey Charles George Brooks as a director on 30 September 2015 (1 page) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 April 2014 | Satisfaction of charge 5 in full (4 pages) |
19 April 2014 | Satisfaction of charge 5 in full (4 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page) |
21 October 2011 | Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page) |
21 October 2011 | Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page) |
3 May 2011 | Appointment of Jeffrey Charles George Brooks as a director (2 pages) |
3 May 2011 | Appointment of Jeffrey Charles George Brooks as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 November 2010 | Secretary's details changed for Mr Simon Noakes on 18 September 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Simon Noakes on 18 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Simon Noakes on 18 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Simon Noakes on 18 September 2010 (1 page) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 January 2010 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 10 January 2010 (1 page) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
14 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2006 | Particulars of mortgage/charge (7 pages) |
31 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Return made up to 18/09/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/09/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members
|
19 October 2004 | Return made up to 18/09/04; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: 37 kings avenue woodford green essex IG8 0JD (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 37 kings avenue woodford green essex IG8 0JD (2 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Incorporation (17 pages) |
18 September 2001 | Incorporation (17 pages) |