BESPOKE COUTURE LIMITED
LONDON OZWALD BOATENG (BESPOKE COUTURE) LIMITED DUTYISSUE LIMITED

Hellopages » Greater London » Westminster » W1S 3PT

Company number 03498839
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 30-30A SAVILE ROW, LONDON, W1S 3PT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of BESPOKE COUTURE LIMITED are www.bespokecouture.co.uk, and www.bespoke-couture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Bespoke Couture Limited is a Private Limited Company. The company registration number is 03498839. Bespoke Couture Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Bespoke Couture Limited is 30 30a Savile Row London W1s 3pt. . ATAKORAH, Tiffany is a Secretary of the company. BOATENG, Ozwald is a Director of the company. Secretary ATAKORAH, Tiffany has been resigned. Secretary BOATENG, Gyunel has been resigned. Secretary KEITH, Jeremy Philip Charles has been resigned. Secretary WRIGHT, Julia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ATAKORAH, Tiffany
Appointed Date: 08 August 2008

Director
BOATENG, Ozwald
Appointed Date: 02 April 1998
58 years old

Resigned Directors

Secretary
ATAKORAH, Tiffany
Resigned: 10 February 2010
Appointed Date: 08 May 2008

Secretary
BOATENG, Gyunel
Resigned: 08 May 2008
Appointed Date: 27 January 2001

Secretary
KEITH, Jeremy Philip Charles
Resigned: 27 January 2001
Appointed Date: 19 November 1999

Secretary
WRIGHT, Julia
Resigned: 19 November 1999
Appointed Date: 02 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1998
Appointed Date: 26 January 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1998
Appointed Date: 26 January 1998

BESPOKE COUTURE LIMITED Events

29 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000

28 Jun 2016
Accounts for a small company made up to 31 March 2015
03 Aug 2015
Accounts for a small company made up to 31 March 2014
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

...
... and 82 more events
14 Apr 1998
Memorandum and Articles of Association
08 Apr 1998
Company name changed dutyissue LIMITED\certificate issued on 08/04/98
07 Apr 1998
Registered office changed on 07/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Registered office changed on 07/04/98 from: 1 mitchell lane, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 1998
Incorporation

BESPOKE COUTURE LIMITED Charges

27 April 2007
Rent deposit deed
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance of £132,188. see the mortgage charge…
28 February 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Charge of deposit
Delivered: 6 December 2002
Status: Satisfied on 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50000 credited to account…
25 February 2002
Rent deposit deed
Delivered: 1 March 2002
Status: Satisfied on 5 October 2010
Persons entitled: The Crown Estate Commissioners
Description: Initial deposit of £16,875 and monies from time to time in…
23 January 2002
Supplemental deed
Delivered: 26 January 2002
Status: Satisfied on 5 October 2010
Persons entitled: Howard De Walden Estates Limited
Description: £61,500.00 and all income and interest thereon.
19 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1998
Supplemental deed
Delivered: 20 August 1998
Status: Satisfied on 26 July 2001
Persons entitled: Howard De Walden Estates Limited
Description: £31,500 and all income and interest thereon and deriving…
21 April 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 5 October 1999
Persons entitled: Ozwald Boateng Retail Limited Ozwald Boateng Wholesale Limited Ozwald Boateng Limited(In Administrative Receivership) Ob International Licencing Limited
Description: Fixed and floating charges over the undertaking and all…