BESPOKE 22 LIMITED

Register to unlock more data on OkredoRegister

BESPOKE 22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04690187

Incorporation date

07/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

39 Hendon Lane, Finchley, London N3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon13/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon25/04/2022
Notification of Terry Michael Reynolds as a person with significant control on 2022-04-12
dot icon25/04/2022
Cessation of Marc Edward Middleton as a person with significant control on 2022-04-12
dot icon25/04/2022
Notification of David George Thursby as a person with significant control on 2022-04-12
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon25/04/2022
Appointment of Mr Antony Escobedo Rodriguez as a director on 2022-04-12
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon25/04/2022
Director's details changed for Mr Marc Edward Middleton on 2022-04-12
dot icon25/04/2022
Appointment of Mr David George Thursby as a director on 2022-04-12
dot icon25/04/2022
Certificate of change of name
dot icon12/04/2022
Change of details for Mr Marc Edward Middleton as a person with significant control on 2022-04-12
dot icon12/04/2022
Secretary's details changed for Mr Marc Edward Middleton on 2022-04-12
dot icon12/04/2022
Director's details changed for Mr Marc Edward Middleton on 2022-04-12
dot icon27/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon25/03/2020
Change of details for Mr Marc Edward Middleton as a person with significant control on 2020-03-25
dot icon25/03/2020
Secretary's details changed for Mr Marc Edward Middleton on 2020-03-25
dot icon25/03/2020
Director's details changed for Mr Marc Edward Middleton on 2020-03-25
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon24/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon20/05/2017
Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 2017-05-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Secretary's details changed for Mr Marc Edward Middleton on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Marc Edward Middleton on 2016-09-23
dot icon16/06/2016
Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 2016-06-16
dot icon23/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Secretary's details changed for Mr Marc Edward Middleton on 2015-07-03
dot icon03/07/2015
Director's details changed for Mr Marc Edward Middleton on 2015-07-03
dot icon12/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Marc Edward Middleton on 2012-06-18
dot icon21/06/2012
Secretary's details changed for Mr Marc Edward Middleton on 2012-06-18
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Mr Marc Edward Middleton on 2011-04-06
dot icon27/04/2011
Director's details changed for Mr Marc Edward Middleton on 2011-04-06
dot icon12/04/2011
Secretary's details changed for Mr Marc Edward Middleton on 2011-04-06
dot icon19/07/2010
Director's details changed for Mr Marc Edward Middleton on 2010-04-01
dot icon19/07/2010
Secretary's details changed for Mr Marc Edward Middleton on 2010-04-01
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon27/10/2009
Appointment of Mr Marc Edward Middleton as a secretary
dot icon27/10/2009
Appointment of Mr Marc Edward Middleton as a director
dot icon26/10/2009
Termination of appointment of David Thursby as a secretary
dot icon26/10/2009
Termination of appointment of Terry Reynolds as a director
dot icon26/10/2009
Termination of appointment of David Thursby as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 07/03/09; full list of members; amend
dot icon24/08/2009
Return made up to 07/03/08; full list of members; amend
dot icon01/04/2009
Return made up to 07/03/09; full list of members
dot icon20/01/2009
Certificate of change of name
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: 39 hendon lane finchley london N3 1RY
dot icon08/05/2007
Return made up to 07/03/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 07/03/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 07/03/05; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 07/03/04; full list of members
dot icon25/03/2003
Registered office changed on 25/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed;new director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon07/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.51K
-
0.00
-
-
2022
0
2.51K
-
0.00
-
-
2023
0
2.51K
-
0.00
-
-
2023
0
2.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
07/03/2003 - 07/03/2003
3391
Reynolds, Terry Michael
Director
07/03/2003 - 16/10/2009
6
Thursby, David George
Director
12/04/2022 - Present
6
Thursby, David George
Director
07/03/2003 - 16/10/2009
6
Middleton, Marc Edward
Director
16/10/2009 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE 22 LIMITED

BESPOKE 22 LIMITED is an(a) Dissolved company incorporated on 07/03/2003 with the registered office located at 39 Hendon Lane, Finchley, London N3 1RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE 22 LIMITED?

toggle

BESPOKE 22 LIMITED is currently Dissolved. It was registered on 07/03/2003 and dissolved on 10/03/2026.

Where is BESPOKE 22 LIMITED located?

toggle

BESPOKE 22 LIMITED is registered at 39 Hendon Lane, Finchley, London N3 1RY.

What does BESPOKE 22 LIMITED do?

toggle

BESPOKE 22 LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BESPOKE 22 LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.