Active
Company Information for DISTINCTIVE SHOE REPAIRS LIMITED
FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
|
Company Registration Number
04862717
Private Limited Company
Active |
Company Name | |
---|---|
DISTINCTIVE SHOE REPAIRS LIMITED | |
Legal Registered Office | |
FLOOR 2, 201 GREAT PORTLAND STREET LONDON W1W 5AB Other companies in W1W | |
Company Number | 04862717 | |
---|---|---|
Company ID Number | 04862717 | |
Date formed | 2003-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 18:16:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRANT JOHN HAGGERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN RUTH HAGGERTY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2020-03-06 | |
CH01 | Director's details changed for Grant John Haggerty on 2020-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Current accounting period extended from 31/10/18 TO 31/03/19 | |
LATEST SOC | 21/08/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2017-10-16 | |
CH01 | Director's details changed for Grant John Haggerty on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM 1.4, 3-4 Devonshire Street London W1W 5DT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2017-10-16 | |
CH01 | Director's details changed for Grant John Haggerty on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
CH01 | Director's details changed for Grant John Haggerty on 2016-08-12 | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2016-08-12 | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2016-08-23 | |
PSC04 | Change of details for Grant John Haggerty as a person with significant control on 2017-08-24 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Gillian Ruth Haggerty on 2017-06-26 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O COOPER MURRAY ACCOUNTANTS 5TH FLOOR TENNYSON 159-165 GREAT PORTLAND STREET LONDON W1W 5PA | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN HAGGERTY / 01/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/08/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 5TH FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1N 5FD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ELITERANK LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTINCTIVE SHOE REPAIRS LIMITED
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as DISTINCTIVE SHOE REPAIRS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |