BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04289015

Incorporation date

18/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon05/03/2026
Statement of affairs
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Registered office address changed from Suite 2a Paddon House Stortford Road Dunmow CM6 1DA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2026-03-05
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Registered office address changed from Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU England to Suite 2a Paddon House Stortford Road Dunmow CM6 1DA on 2025-02-28
dot icon10/12/2024
Register(s) moved to registered office address Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU
dot icon10/12/2024
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 2 Ongar Road Dunmow CM6 1EU
dot icon23/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Registered office address changed from Essex House 39-41 High Street Dunmow CM6 1AE England to Unit 2 Unit 2, Ongar Road Trading Estate Great Dunmow Essex CM6 1EU on 2024-05-07
dot icon07/05/2024
Registered office address changed from Unit 2 Unit 2, Ongar Road Trading Estate Great Dunmow Essex CM6 1EU England to Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU on 2024-05-07
dot icon07/05/2024
Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 2024-05-07
dot icon27/10/2023
Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Simon Noakes on 2023-10-27
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Registered 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 2023-04-28
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon16/10/2020
Change of details for Bespoke Recruitment Holdings Limited as a person with significant control on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Simon Noakes on 2020-10-16
dot icon16/10/2020
Registered 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 2020-10-16
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon18/02/2020
Amended total exemption full accounts made up to 2017-09-30
dot icon31/10/2019
Satisfaction of charge 1 in full
dot icon31/10/2019
Satisfaction of charge 2 in full
dot icon31/10/2019
Satisfaction of charge 3 in full
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-09-18 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Termination of appointment of Stephen Chetwynd as a director on 2018-05-18
dot icon12/10/2017
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon10/10/2017
Register inspection address has been changed to 30 City Road London EC1Y 2AB
dot icon10/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Termination of appointment of Jeffrey Charles George Brooks as a director on 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/04/2014
Satisfaction of charge 5 in full
dot icon01/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/10/2011
Secretary's details changed for Mr Simon Noakes on 2011-09-01
dot icon21/10/2011
Director's details changed for Stephen Chetwynd on 2011-09-01
dot icon21/10/2011
Director's details changed for Mr Simon Noakes on 2011-09-01
dot icon03/05/2011
Appointment of Jeffrey Charles George Brooks as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Simon Noakes on 2010-09-18
dot icon03/11/2010
Secretary's details changed for Mr Simon Noakes on 2010-09-18
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/01/2010
Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 2010-01-10
dot icon29/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 18/09/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
Director's particulars changed
dot icon14/12/2007
Return made up to 18/09/07; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY
dot icon05/07/2007
Particulars of mortgage/charge
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Return made up to 18/09/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 18/09/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon29/09/2004
Registered office changed on 29/09/04 from: 37 kings avenue woodford green essex IG8 0JD
dot icon15/04/2004
Full accounts made up to 2003-09-30
dot icon27/09/2003
Return made up to 18/09/03; full list of members
dot icon03/07/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon09/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 18/09/02; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon18/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
207.24K
-
0.00
177.00
-
2022
11
283.06K
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Simon
Director
18/09/2001 - Present
13
Chetwynd, Stephen
Director
18/09/2001 - 18/05/2018
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/09/2001 - 18/09/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/09/2001 - 18/09/2001
67500
Brooks, Jeffrey Charles George
Director
27/04/2011 - 30/09/2015
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED

BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED is an(a) Liquidation company incorporated on 18/09/2001 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED?

toggle

BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED is currently Liquidation. It was registered on 18/09/2001 .

Where is BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED located?

toggle

BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED do?

toggle

BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of affairs.