Bespoke Hotels (West London) Limited
- Active
- Incorporated on 29 May 2014
Reg Address: 210 Cygnet Court Centre Park, Warrington WA1 1PP, England
Previous Names:
Bespoke Hotels (La Suite West) Limited - 29 May 2014
Bespoke Hotels (La Suite West) Limited - 29 May 2014
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Bespoke Hotels (West London) Limited" is a ltd and located in 210 Cygnet Court Centre Park, Warrington WA1 1PP. Bespoke Hotels (West London) Limited is currently in active status and it was incorporated on 29 May 2014 (10 years 3 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bespoke Hotels (West London) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Charles Grove | Director | 5 Sep 2022 | British | Resigned 12 Oct 2023 |
2 | Stephen Linton Littlefair | Director | 29 May 2014 | British | Active |
3 | Graham Galsgaard Marskell | Director | 29 May 2014 | British | Active |
4 | Robin Michael Philpot Sheppard | Director | 29 May 2014 | British | Active |
5 | Haydn Herbert James Fentum | Director | 29 May 2014 | British | Active |
6 | Haydn Herbert James Fentum | Director | 29 May 2014 | British | Resigned 12 Oct 2023 |
7 | Robin Michael Philpot Sheppard | Director | 29 May 2014 | British | Resigned 12 Oct 2023 |
8 | Graham Galsgaard Marskell | Director | 29 May 2014 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Haydn Herbert James Fentum Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Robin Michael Philpot Sheppard Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bespoke Hotels (West London) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 7 Jun 2023 | Download PDF |
2 | Accounts - Dormant | 25 Jan 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 27 Oct 2022 | Download PDF |
5 | Confirmation Statement - Updates | 15 Jun 2022 | Download PDF 5 Pages |
6 | Confirmation Statement - Updates | 14 Jun 2021 | Download PDF |
7 | Accounts - Dormant | 29 Mar 2021 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 26 Feb 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 8 Jun 2020 | Download PDF 5 Pages |
10 | Accounts - Dormant | 16 Jan 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 17 Jun 2019 | Download PDF 5 Pages |
12 | Accounts - Dormant | 8 Nov 2018 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 12 Jun 2018 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 12 Jun 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 12 Jun 2018 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 12 Jun 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 12 Jun 2018 | Download PDF 5 Pages |
18 | Accounts - Dormant | 29 Jan 2018 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 12 Jun 2017 | Download PDF 7 Pages |
20 | Accounts - Dormant | 27 Sep 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2016 | Download PDF 5 Pages |
22 | Accounts - Dormant | 22 Sep 2015 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 5 Pages |
24 | Incorporation - Company | 29 May 2014 | Download PDF 43 Pages |
25 | Address - Change Registered Office Company With Date Old | 29 May 2014 | Download PDF 1 Pages |
26 | Change Of Name - Certificate Company | 29 May 2014 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.