Company NameBespoke Hotels (Isis) Limited
Company StatusActive
Company Number08238925
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Contact

Telephone08433575555
Telephone regionUnknown

Location

Registered Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Mr Haydn Herbert James Fentum
40.00%
Ordinary A
4 at £1Mr Robin Michael Philpot Sheppard
40.00%
Ordinary A
1 at £1Mr Graham Marskell
10.00%
Ordinary B
1 at £1Stephen Linton Littlefair
10.00%
Ordinary B

Financials

Year2014
Net Worth£59,577
Cash£647,015
Current Liabilities£1,436,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

26 February 2021Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP to 210 Cygnet Court Centre Park Warrington WA1 1PP on 26 February 2021 (1 page)
9 November 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
6 August 2019Director's details changed for Mr Stephen Linton Littlefair on 6 August 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Appointment of Mr Stephen Linton Littlefair as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Stephen Linton Littlefair as a director on 12 May 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
(4 pages)
24 October 2014Director's details changed for Mr Robin Michael Philpot Sheppard on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Haydn Herbert James Fentum on 24 October 2014 (2 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Director's details changed for Mr Robin Michael Philpot Sheppard on 24 October 2014 (2 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Director's details changed for Mr Haydn Herbert James Fentum on 24 October 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
17 June 2013Registered office address changed from Unit 14a the Coda Centre Munster Road London SW6 6AW United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Unit 14a the Coda Centre Munster Road London SW6 6AW United Kingdom on 17 June 2013 (2 pages)
3 October 2012Incorporation (54 pages)
3 October 2012Incorporation (54 pages)