ABOUT ISPIRATO LIMITED
Established by The Condici Group in 2007, the Ispirato collection is a combination of distinctive designs and unparalleled elegance positioning it at the forefront of occasion wear.
Ispirato offers the Mother of Bride or wedding guest the opportunity to discover their perfect look and express their own personal style for any special occasion. It is a trend led collection with luxurious fabrics like Stretch Taffeta, Cloque, Jacquard, Lace and striking prints, combining sharp tailoring and a soft, feminine aesthetic. A beautiful selection of hats and fascinators that coordinate with each outfit complete the look and ensure you are always the belle of the ball.
The luxurious 2017 collections see the fusion of exciting shades and contemporary cuts twinned with an added element of understated panache. Ispirato is for a dynamic Mother of the Bride or wedding guest looking for something directional yet wearable that will help them make a real statement for their very special occasion.
KEY FINANCES
Year
2016
Assets
£633.11k
▲ £353.98k (126.82 %)
Cash
£29.44k
▲ £20.3k (222.22 %)
Liabilities
£296.84k
▲ £112.47k (61.00 %)
Net Worth
£336.26k
▲ £241.52k (254.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- ISPIRATO LIMITED
- Company number
- 01021634
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1971
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ispirato.co.uk
- Phones
-
+44 (0)2074 114 382
02074 114 382
- Registered Address
- C/O SHELLEY STOCK HUTTER LLP,
1ST FLOOR,
LONDON,
W1G 9DQ
ECONOMIC ACTIVITIES
- 46420
- Wholesale of clothing and footwear
LAST EVENTS
- 16 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 09 Aug 2016
- Confirmation statement made on 26 July 2016 with updates
- 12 Oct 2015
- Accounts for a small company made up to 31 December 2014
CHARGES
-
20 November 1986
- Status
- Satisfied
- Delivered
- 20 November 1986
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ISPIRATO LIMITED DIRECTORS
Miles Fallman
Acting
- Appointed
- 01 May 2010
- Role
- Secretary
- Address
- 31 Eastcastle Street, London, England, W1W 8DL
- Name
- FALLMAN, Miles
Miles Fallman
Acting
- Appointed
- 15 July 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 31 Eastcastle Street, London, England, W1W 8DL
- Country Of Residence
- England
- Name
- FALLMAN, Miles
Daniel Philip Levy
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 748 High Road, London, N17 0AP
- Country Of Residence
- United Kingdom
- Name
- LEVY, Daniel Philip
Kantilal Champaklal Bhuptani
Resigned
- Resigned
- 31 January 1992
- Role
- Secretary
- Address
- 43 Alexandra Grove, London, N12 8HE
- Name
- BHUPTANI, Kantilal Champaklal
Wendy Brooker
Resigned
- Appointed
- 31 January 1992
- Resigned
- 30 April 2010
- Role
- Secretary
- Address
- 44 Merlin Grove, Beckenham, Kent, BR3 3HU
- Name
- BROOKER, Wendy
Michael David Jones
Resigned
- Appointed
- 15 July 1994
- Resigned
- 30 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Forest Barn, Church Lane Boldre, Lymington, Hampshire, SO41 5QL
- Name
- JONES, Michael David
Michael David Jones
Resigned
- Resigned
- 31 July 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Redover Coldharbour Road, West Byfleet, Surrey, KT14 6JL
- Name
- JONES, Michael David
Marlene Barbara Lee
Resigned
- Resigned
- 31 July 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 9 Wimpole Mews, London, W1M 7TE
- Name
- LEE, Marlene Barbara
Sarah Lenora Wells
Resigned
- Resigned
- 28 February 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 98 Hillfield Avenue, London, N8 7DN
- Name
- WELLS, Sarah Lenora
Montague Lawrence White
Resigned
- Resigned
- 27 May 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- Flat 2 Coastguards, Canning Road, Felpham, West Sussex, PO22 7AG
- Name
- WHITE, Montague Lawrence
REVIEWS
Check The Company
Excellent according to the company’s financial health.