SHOEAHOLICS LIMITED
Overview
Company Name | SHOEAHOLICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02966052 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHOEAHOLICS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHOEAHOLICS LIMITED located?
Registered Office Address | 24 Britton Street EC1M 5UA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOEAHOLICS LIMITED?
Company Name | From | Until |
---|---|---|
ADESSO SHOES LIMITED | Nov 21, 1994 | Nov 21, 1994 |
PRECIS (1297) LIMITED | Sep 08, 1994 | Sep 08, 1994 |
What are the latest accounts for SHOEAHOLICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for SHOEAHOLICS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for SHOEAHOLICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Appointment of Zine Mazouzi as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Edward Rosenfeld as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Elizabeth Alden Farrar Hockley as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dale Nicholas Christilaw as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 03, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 01, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2016 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SHOEAHOLICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTILAW, Dale Nicholas | Secretary | 64 Great Thrift BR5 1NG Petts Wood Kent | British | Finance Director | 95626590002 | |||||
CLIFFORD, Neil Charles | Director | Britton Street EC1M 5UA London 24 England | United Kingdom | British | Chief Executive | 92463930002 | ||||
MAZOUZI, Zine | Director | Britton Street EC1M 5UA London 24 | United States | American | Chief Financial Officer | 335623900001 | ||||
ROSENFELD, Edward | Director | Britton Street EC1M 5UA London 24 | United States | American | Chairman And Ceo | 335590460001 | ||||
DEAN, Simon David Hatherly | Secretary | 30 Tolsey Mead Borough Green TN15 8EJ Sevenoaks Kent | British | 80738310001 | ||||||
JERMAN, Susan | Secretary | 29 Bathurst Mews W2 2SB London | British | Secretary | 253160001 | |||||
VARDIGANS, Simon Geoffrey | Secretary | 19 Mayfield Avenue Chiswick W4 1PN London | British | Company Director | 44988510001 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRADLEY, John Charles | Director | Troy House Troy Lane OX5 3HA Kirtlington Oxfordshire | England | British | Company Director | 66631860001 | ||||
BYRNE, Jeffrey | Director | 22 Thurleigh Road SW12 8UG London | British | Lawyer | 48655310002 | |||||
CARD, Wesley Roy | Director | Britton Street EC1M 5UA London 24 United Kingdom | Usa | American | Chief Executive Officer | 160856930001 | ||||
CHRISTILAW, Dale Nicholas | Director | Britton Street EC1M 5UA London 24 England | United Kingdom | British | Finance Director | 95626590002 | ||||
DANSKY, Ira Martin | Director | Britton Street EC1M 5UA London 24 United Kingdom | United States | American | Attorney | 160855710001 | ||||
DEAN, Simon David Hatherly | Director | 30 Tolsey Mead Borough Green TN15 8EJ Sevenoaks Kent | British | Chartered Secretary | 80738310001 | |||||
DEARDS, Terrance Anthony | Director | Hillside 16 Drakes Close KT10 8PQ Esher Surrey | British | Retail Executive | 43199410001 | |||||
DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | Solicitor | 29438580001 | |||||
FARRAR HOCKLEY, Rebecca Elizabeth Alden | Director | Britton Street EC1M 5UA London 24 England | England | British | Director | 85689790004 | ||||
FOLEY, Bianca Patricia | Director | 27 Grove Avenue TW1 4HX Twickenham Middlesex | British | Director | 106693640001 | |||||
GRUTERICH, Gunter | Director | Flat 2 Admiral Court 45 Blandford Street W1H 3AF London | German | Retail Executive | 43199480001 | |||||
HAWKINS, John Graham | Director | 45 The Avenue KT20 5DB Tadworth Surrey | England | British | Company Director | 18745830001 | ||||
HAWKINS, John Graham | Director | 45 The Avenue KT20 5DB Tadworth Surrey | England | British | Company Director | 18745830001 | ||||
JERMAN, Susan | Director | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | England | British | Chartered Secretary | 253160002 | ||||
MCCLYMONT, Sally | Director | 1 Wellington Drive TS22 5QT Wynard Park Cleveland | England | British | Director | 121257910002 | ||||
NAJDECKI, William Charles | Director | Westfield The Meads Old Avenue KT13 0LS Weybridge Surrey | American | Company Director | 61539560003 | |||||
NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | Accountant | 38491950001 | |||||
TANNA, Anil | Director | 149 Albury Drive HA5 3RH Pinner Middlesex | England | British | Chartered Accountant | 13428130001 | ||||
VARDIGANS, Simon Geoffrey | Director | 19 Mayfield Avenue Chiswick W4 1PN London | England | British | Company Director | 44988510001 | ||||
WALSH, James Michael | Director | St Elia Eaton Park KT11 2JF Cobham Surrey | American | Company Director | 17400930002 | |||||
WATSON, Philip Sidney | Director | Flat 3 Ames House 6-7 Duke Of York Street SW1Y 6LA London | British | Retail Executive | 46037430003 | |||||
WILKINSON, David John | Director | Sworders Close Great Hormead SG9 0NT Buntingford Hertfordshire | United Kingdom | British | Director | 99448190001 | ||||
WILSON, David Richard | Director | Pincott Cottage Pincott Lane KT24 6JH West Horsley Surrey | United Kingdom | British | Chartered Management Accountan | 6909610001 |
Who are the persons with significant control of SHOEAHOLICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kurt Geiger Limited | Apr 06, 2016 | Britton Street EC1M 5UA London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0