Company NameBespoke 79 Limited
DirectorMartin Cadogan
Company StatusActive
Company Number09619497
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Martin Cadogan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh-On-Sea
SS9 1SP
Director NameMr Joshua Day
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh-On-Sea
SS9 1SP

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

4 April 2024Micro company accounts made up to 30 June 2023 (3 pages)
15 February 2024Registered office address changed from 67 Elm Road Leigh-on-Sea SS9 1SP England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 15 February 2024 (1 page)
2 November 2023Termination of appointment of Joshua Day as a director on 20 October 2023 (1 page)
30 September 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Director's details changed for Mr Joshua Day on 17 August 2022 (2 pages)
17 August 2022Director's details changed for Mr Martin Cadogan on 17 August 2022 (2 pages)
17 August 2022Registered office address changed from 9 Glenbervie Drive Leigh on Sea Essex SS9 3JU to 67 Elm Road Leigh-on-Sea SS9 1SP on 17 August 2022 (1 page)
17 August 2022Change of details for Mr Martin Cadogan as a person with significant control on 17 August 2022 (2 pages)
4 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
3 September 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 April 2021Appointment of Mr Joshua Day as a director on 15 April 2021 (2 pages)
3 August 2020Registered office address changed from 15 Colburn Way Grays Essex RM16 2EG England to 9 Glenbervie Drive Leigh on Sea Essex SS9 3JU on 3 August 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
20 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 March 2019Registered office address changed from 14 Lincefield Langdon Hills Basildon SS16 6HS England to 15 Colburn Way Grays Essex RM16 2EG on 25 March 2019 (1 page)
22 March 2019Change of details for Mr Martin Cadogan as a person with significant control on 22 March 2019 (2 pages)
3 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Director's details changed for Mr Martin Cadogan on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Martin Cadogan on 2 February 2017 (2 pages)
4 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(24 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(24 pages)