BESPOKE TRADITION LIMITED

Register to unlock more data on OkredoRegister

BESPOKE TRADITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716932

Incorporation date

22/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon15/04/2025
Final Gazette dissolved following liquidation
dot icon15/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2025
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-09
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon28/12/2022
Statement of affairs
dot icon28/12/2022
Registered office address changed from Workshop 1 6 - 18 Northampton Street London N1 2HY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2022-12-28
dot icon16/12/2022
Resolutions
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/07/2021
Registered office address changed from 83 Jermyn Street London SW1Y 6JD to Workshop 1 6 - 18 Northampton Street London N1 2HY on 2021-07-06
dot icon14/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-02-22 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Benjamin Jean-Marc Suquet as a director on 2018-08-27
dot icon09/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/05/2017
Appointment of Mr. James Denis Dampier as a director on 2017-05-01
dot icon12/04/2017
Resolutions
dot icon07/04/2017
Resolutions
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Appointment of Mr Benjamin Jean-Marc Suquet as a director on 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon18/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 2015-05-01
dot icon09/07/2015
Termination of appointment of James Dampier as a secretary on 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon20/03/2015
Termination of appointment of a secretary
dot icon20/03/2015
Appointment of Mr. James Denis Dampier as a secretary on 2015-03-11
dot icon01/03/2015
Appointment of Mr. James Dampier as a secretary on 2015-02-27
dot icon01/03/2015
Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 2015-02-27
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Resolutions
dot icon11/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 2010-08-06
dot icon04/10/2010
Termination of appointment of Sarah Adlam as a director
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon16/04/2010
Appointment of a secretary
dot icon16/04/2010
Termination of appointment of Michele Reilly as a secretary
dot icon16/04/2010
Register inspection address has been changed
dot icon25/03/2010
Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary
dot icon25/03/2010
Termination of appointment of Michele Reilly as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 22/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 22/02/08; full list of members
dot icon06/11/2008
Secretary's change of particulars / michele reilly / 22/03/2008
dot icon01/10/2008
Certificate of change of name
dot icon10/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Ad 02/05/06--------- £ si 150@1
dot icon18/04/2007
Return made up to 22/02/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon18/04/2007
Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD
dot icon18/04/2007
Registered office changed on 18/04/07 from: c/o cunningham 1ST floor 135 notting hill gate london W11 3LB
dot icon18/04/2007
Secretary's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon30/05/2006
Resolutions
dot icon25/05/2006
Ad 02/05/06-02/05/06 £ si 900@1=900 £ ic 100/1000
dot icon08/05/2006
Return made up to 22/02/06; full list of members
dot icon05/04/2006
New secretary appointed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 22/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon13/03/2003
Return made up to 22/02/03; full list of members
dot icon12/02/2003
Registered office changed on 12/02/03 from: mountbarrow house 12,elizabeth street london SW1W 9RB
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2002
Certificate of change of name
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon07/05/2002
Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/2002
Return made up to 22/02/02; full list of members
dot icon17/07/2001
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Particulars of mortgage/charge
dot icon26/05/2000
Return made up to 22/02/00; full list of members
dot icon09/05/2000
Secretary resigned;director resigned
dot icon09/05/2000
New secretary appointed
dot icon14/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon12/07/1999
Registered office changed on 12/07/99 from: high hampton 34 holland road london NW10 5AU
dot icon12/07/1999
New director appointed
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: c/o rm company services LTD second floor, 80 great eastern street london EC2A 3JL
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon22/02/1999
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

£2,164.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
383.14K
-
0.00
2.16K
-
2021
0
383.14K
-
0.00
2.16K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

383.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgecliffe Johnson, Richard Andrew, Mr.
Director
02/05/2006 - Present
19
Dampier, James Denis
Director
01/05/2017 - Present
6
Dampier, James Denis, Mr.
Secretary
11/03/2015 - Present
-

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

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 TRADITION LIMITED

BESPOKE TRADITION LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ. There are currently 3 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 TRADITION LIMITED?

toggle

BESPOKE TRADITION LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 15/04/2025.

Where is BESPOKE TRADITION LIMITED located?

toggle

BESPOKE TRADITION LIMITED is registered at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ.

What does BESPOKE TRADITION LIMITED do?

toggle

BESPOKE TRADITION LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for BESPOKE TRADITION LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved following liquidation.