BESPOKE PUBS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE PUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903840

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon17/04/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17
dot icon10/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Confirmation statement made on 2022-05-13 with updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/12/2021
Notification of Albert Basson as a person with significant control on 2021-11-30
dot icon01/12/2021
Appointment of Mr Albert Basson as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Patrick Michael Hammond as a director on 2021-11-30
dot icon01/12/2021
Cessation of Heidi Louise Hammond as a person with significant control on 2021-11-30
dot icon01/12/2021
Registered office address changed from 11 the Green Willington Derby Derbyshire DE65 6BP to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2021-12-01
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Micro company accounts made up to 2019-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon04/10/2019
Satisfaction of charge 1 in full
dot icon21/08/2019
Micro company accounts made up to 2018-10-31
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon23/05/2019
Termination of appointment of Lee Alan Carvell as a director on 2019-05-17
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon03/05/2018
Appointment of Mr Patrick Michael Hammond as a director on 2018-05-02
dot icon23/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon24/11/2016
Appointment of Mr Lee Alan Carvell as a director on 2016-11-24
dot icon24/11/2016
Termination of appointment of Stephen Bradshaw as a director on 2016-11-24
dot icon24/11/2016
Termination of appointment of Stephen Bradshaw as a secretary on 2016-11-24
dot icon23/11/2016
Termination of appointment of Thomas Darby as a secretary on 2016-11-22
dot icon13/10/2016
Resolutions
dot icon16/09/2016
Termination of appointment of Thomas Darby as a director on 2016-09-16
dot icon16/09/2016
Appointment of Mr Thomas Darby as a secretary on 2016-09-16
dot icon16/09/2016
Appointment of Mr Stephen Bradshaw as a director on 2016-09-16
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
Appointment of Mr Stephen Bradshaw as a secretary on 2016-07-01
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Homily Limited as a director on 2015-12-01
dot icon19/01/2016
Termination of appointment of Nigel Harry Wellens as a director on 2015-12-01
dot icon19/01/2016
Appointment of Mr Thomas Darby as a director on 2015-12-01
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon05/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon13/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Nigel Harry Wellens as a director on 2015-03-31
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon19/04/2015
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 2015-04-19
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon21/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon09/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/05/2014
Appointment of Homily Limited as a director
dot icon19/11/2013
Registered office address changed from 145 Oversetts Road Newhall Swadlincote Derbyshire DE11 0SN on 2013-11-19
dot icon09/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Change of name notice
dot icon24/08/2013
Registration of charge 069038400003
dot icon18/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon23/05/2013
Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 2013-05-23
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon18/10/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/08/2011
Appointment of Alan Shepherd as a director
dot icon04/07/2011
Termination of appointment of Heidi Taylor as a director
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF on 2010-08-19
dot icon18/08/2010
Current accounting period extended from 2010-05-31 to 2010-10-31
dot icon24/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon08/12/2009
Statement of company's objects
dot icon08/12/2009
Resolutions
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2009
Registered office changed on 27/07/2009 from 2 cathedral road derby DE1 3PA
dot icon13/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
13/05/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.05K
-
0.00
-
-
2021
0
30.05K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Patrick Michael
Director
02/05/2018 - 30/11/2021
73
Carvell, Lee Alan
Director
24/11/2016 - 17/05/2019
13
Bradshaw, Stephen
Director
16/09/2016 - 24/11/2016
1
Shepherd, Alan
Director
22/06/2011 - 31/03/2015
15
HOMILY LIMITED
Corporate Director
13/05/2014 - 01/12/2015
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE PUBS LIMITED

BESPOKE PUBS LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director 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 PUBS LIMITED?

toggle

BESPOKE PUBS LIMITED is currently Active. It was registered on 13/05/2009 .

Where is BESPOKE PUBS LIMITED located?

toggle

BESPOKE PUBS LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BESPOKE PUBS LIMITED do?

toggle

BESPOKE PUBS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BESPOKE PUBS LIMITED?

toggle

The latest filing was on 17/04/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17.