Company NameBespoke Recruitment (Construction) Limited
DirectorSimon Noakes
Company StatusActive
Company Number04289015
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Noakes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 39-41 High Street
Dunmow
CM6 1AE
Secretary NameMr Simon Noakes
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 39-41 High Street
Dunmow
CM6 1AE
Director NameStephen Chetwynd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 112-120 High Road
Loughton
Essex
IG10 4HJ
Director NameMr Jeffrey Charles George Brooks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressConnaught House 112-120 High Road
Loughton
Essex
IG10 4HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bespoke-recruitment.com/
Email address[email protected]
Telephone020 33900500
Telephone regionLondon

Location

Registered AddressEssex House
39-41 High Street
Dunmow
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Bespoke Recruitment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,634
Cash£102
Current Liabilities£1,589,495

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

2 July 2007Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

27 October 2023Director's details changed for Mr Simon Noakes on 27 October 2023 (2 pages)
27 October 2023Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 27 October 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 April 2023Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
5 December 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 October 2020Registered 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 2020Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Director's details changed for Mr Simon Noakes on 16 October 2020 (2 pages)
16 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
31 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 February 2020Amended total exemption full accounts made up to 30 September 2018 (7 pages)
18 February 2020Amended total exemption full accounts made up to 30 September 2017 (8 pages)
31 October 2019Satisfaction of charge 2 in full (1 page)
31 October 2019Satisfaction of charge 1 in full (1 page)
31 October 2019Satisfaction of charge 3 in full (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 November 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 May 2018Termination of appointment of Stephen Chetwynd as a director on 18 May 2018 (1 page)
12 October 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
12 October 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
10 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 October 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
10 October 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
10 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Termination of appointment of Jeffrey Charles George Brooks as a director on 30 September 2015 (1 page)
17 May 2016Termination of appointment of Jeffrey Charles George Brooks as a director on 30 September 2015 (1 page)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 April 2014Satisfaction of charge 5 in full (4 pages)
19 April 2014Satisfaction of charge 5 in full (4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages)
21 October 2011Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page)
21 October 2011Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages)
21 October 2011Director's details changed for Stephen Chetwynd on 1 September 2011 (2 pages)
21 October 2011Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page)
21 October 2011Director's details changed for Mr Simon Noakes on 1 September 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Simon Noakes on 1 September 2011 (1 page)
3 May 2011Appointment of Jeffrey Charles George Brooks as a director (2 pages)
3 May 2011Appointment of Jeffrey Charles George Brooks as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 November 2010Secretary's details changed for Mr Simon Noakes on 18 September 2010 (1 page)
3 November 2010Director's details changed for Mr Simon Noakes on 18 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Simon Noakes on 18 September 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Simon Noakes on 18 September 2010 (1 page)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 January 2010Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 10 January 2010 (1 page)
10 January 2010Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 10 January 2010 (1 page)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
1 September 2009Full accounts made up to 30 September 2008 (12 pages)
1 September 2009Full accounts made up to 30 September 2008 (12 pages)
2 October 2008Return made up to 18/09/08; full list of members (3 pages)
2 October 2008Return made up to 18/09/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
14 December 2007Return made up to 18/09/07; full list of members (2 pages)
14 December 2007Registered office changed on 14/12/07 from: perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
14 December 2007Registered office changed on 14/12/07 from: perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
14 December 2007Return made up to 18/09/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2006Particulars of mortgage/charge (7 pages)
31 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 October 2006Return made up to 18/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Return made up to 18/09/05; full list of members (3 pages)
5 January 2006Return made up to 18/09/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Registered office changed on 29/09/04 from: 37 kings avenue woodford green essex IG8 0JD (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 37 kings avenue woodford green essex IG8 0JD (2 pages)
15 April 2004Full accounts made up to 30 September 2003 (14 pages)
15 April 2004Full accounts made up to 30 September 2003 (14 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
18 September 2001Incorporation (17 pages)
18 September 2001Incorporation (17 pages)