Company NameBespoke Bars Limited
DirectorJohn Francis Kennedy
Company StatusActive
Company Number04647148
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Francis Kennedy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
1 Nile Street
London
N1 7LX
Director NameMr Ian Phillip Shipley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Secretary NameMr Ian Phillip Shipley
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered AddressSuite 215 Waterhouse Business Park
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

90 at £1John Francis Kennedy
90.00%
Ordinary
10 at £1Ian Phillip Shipley
10.00%
Ordinary

Financials

Year2014
Net Worth-£109,919
Cash£1,129
Current Liabilities£239,094

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

13 January 2006Delivered on: 3 February 2006
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

Filing History

13 October 2020Micro company accounts made up to 30 June 2019 (3 pages)
13 October 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
23 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 10 October 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2013Registered office address changed from , Bushmoor Lodge Goat Hall Lane, Chelmsford, Essex, CM2 8PH on 10 October 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for John Francis Kennedy on 24 January 2010 (2 pages)
4 May 2010Director's details changed for John Francis Kennedy on 24 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 April 2010Registered office address changed from , 29/30 Fitzroy Square, London, W1T 6LQ on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 19 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
13 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
3 April 2009Return made up to 24/01/09; full list of members (3 pages)
3 April 2009Return made up to 24/01/09; full list of members (3 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 March 2006Return made up to 24/01/06; full list of members (2 pages)
8 March 2006Return made up to 24/01/06; full list of members (2 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 October 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 April 2005Return made up to 24/01/05; full list of members (3 pages)
7 April 2005Return made up to 24/01/05; full list of members (3 pages)
20 April 2004Return made up to 24/01/04; full list of members (5 pages)
20 April 2004Return made up to 24/01/04; full list of members (5 pages)
1 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 April 2004Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
24 January 2003Incorporation (12 pages)
24 January 2003Incorporation (12 pages)