SHOEAHOLICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHOEAHOLICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02966052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHOEAHOLICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADESSO SHOES LIMITEDNov 21, 1994Nov 21, 1994
    PRECIS (1297) LIMITEDSep 08, 1994Sep 08, 1994

    What are the latest accounts for SHOEAHOLICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for SHOEAHOLICS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for SHOEAHOLICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Appointment of Zine Mazouzi as a director on May 06, 2025

    2 pagesAP01

    Appointment of Edward Rosenfeld as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Rebecca Elizabeth Alden Farrar Hockley as a director on May 06, 2025

    1 pagesTM01

    Termination of appointment of Dale Nicholas Christilaw as a director on May 06, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Feb 03, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2023

    5 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 29, 2022

    5 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2021

    5 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 01, 2020

    5 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 26, 2019

    5 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    5 pagesAA

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    5 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Current accounting period extended from Dec 31, 2016 to Jan 31, 2017

    1 pagesAA01

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Who are the officers of SHOEAHOLICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTILAW, Dale Nicholas
    64 Great Thrift
    BR5 1NG Petts Wood
    Kent
    Secretary
    64 Great Thrift
    BR5 1NG Petts Wood
    Kent
    BritishFinance Director95626590002
    CLIFFORD, Neil Charles
    Britton Street
    EC1M 5UA London
    24
    England
    Director
    Britton Street
    EC1M 5UA London
    24
    England
    United KingdomBritishChief Executive92463930002
    MAZOUZI, Zine
    Britton Street
    EC1M 5UA London
    24
    Director
    Britton Street
    EC1M 5UA London
    24
    United StatesAmericanChief Financial Officer335623900001
    ROSENFELD, Edward
    Britton Street
    EC1M 5UA London
    24
    Director
    Britton Street
    EC1M 5UA London
    24
    United StatesAmericanChairman And Ceo335590460001
    DEAN, Simon David Hatherly
    30 Tolsey Mead
    Borough Green
    TN15 8EJ Sevenoaks
    Kent
    Secretary
    30 Tolsey Mead
    Borough Green
    TN15 8EJ Sevenoaks
    Kent
    British80738310001
    JERMAN, Susan
    29 Bathurst Mews
    W2 2SB London
    Secretary
    29 Bathurst Mews
    W2 2SB London
    BritishSecretary253160001
    VARDIGANS, Simon Geoffrey
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    Secretary
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    BritishCompany Director44988510001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADLEY, John Charles
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    Director
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    EnglandBritishCompany Director66631860001
    BYRNE, Jeffrey
    22 Thurleigh Road
    SW12 8UG London
    Director
    22 Thurleigh Road
    SW12 8UG London
    BritishLawyer48655310002
    CARD, Wesley Roy
    Britton Street
    EC1M 5UA London
    24
    United Kingdom
    Director
    Britton Street
    EC1M 5UA London
    24
    United Kingdom
    UsaAmericanChief Executive Officer160856930001
    CHRISTILAW, Dale Nicholas
    Britton Street
    EC1M 5UA London
    24
    England
    Director
    Britton Street
    EC1M 5UA London
    24
    England
    United KingdomBritishFinance Director95626590002
    DANSKY, Ira Martin
    Britton Street
    EC1M 5UA London
    24
    United Kingdom
    Director
    Britton Street
    EC1M 5UA London
    24
    United Kingdom
    United StatesAmericanAttorney160855710001
    DEAN, Simon David Hatherly
    30 Tolsey Mead
    Borough Green
    TN15 8EJ Sevenoaks
    Kent
    Director
    30 Tolsey Mead
    Borough Green
    TN15 8EJ Sevenoaks
    Kent
    BritishChartered Secretary80738310001
    DEARDS, Terrance Anthony
    Hillside 16 Drakes Close
    KT10 8PQ Esher
    Surrey
    Director
    Hillside 16 Drakes Close
    KT10 8PQ Esher
    Surrey
    BritishRetail Executive43199410001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    BritishSolicitor29438580001
    FARRAR HOCKLEY, Rebecca Elizabeth Alden
    Britton Street
    EC1M 5UA London
    24
    England
    Director
    Britton Street
    EC1M 5UA London
    24
    England
    EnglandBritishDirector85689790004
    FOLEY, Bianca Patricia
    27 Grove Avenue
    TW1 4HX Twickenham
    Middlesex
    Director
    27 Grove Avenue
    TW1 4HX Twickenham
    Middlesex
    BritishDirector106693640001
    GRUTERICH, Gunter
    Flat 2 Admiral Court
    45 Blandford Street
    W1H 3AF London
    Director
    Flat 2 Admiral Court
    45 Blandford Street
    W1H 3AF London
    GermanRetail Executive43199480001
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritishCompany Director18745830001
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritishCompany Director18745830001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Director
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    EnglandBritishChartered Secretary253160002
    MCCLYMONT, Sally
    1 Wellington Drive
    TS22 5QT Wynard Park
    Cleveland
    Director
    1 Wellington Drive
    TS22 5QT Wynard Park
    Cleveland
    EnglandBritishDirector121257910002
    NAJDECKI, William Charles
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    AmericanCompany Director61539560003
    NEAL, Leon
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    Director
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    BritishAccountant38491950001
    TANNA, Anil
    149 Albury Drive
    HA5 3RH Pinner
    Middlesex
    Director
    149 Albury Drive
    HA5 3RH Pinner
    Middlesex
    EnglandBritishChartered Accountant13428130001
    VARDIGANS, Simon Geoffrey
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    Director
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    EnglandBritishCompany Director44988510001
    WALSH, James Michael
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    AmericanCompany Director17400930002
    WATSON, Philip Sidney
    Flat 3 Ames House
    6-7 Duke Of York Street
    SW1Y 6LA London
    Director
    Flat 3 Ames House
    6-7 Duke Of York Street
    SW1Y 6LA London
    BritishRetail Executive46037430003
    WILKINSON, David John
    Sworders Close
    Great Hormead
    SG9 0NT Buntingford
    Hertfordshire
    Director
    Sworders Close
    Great Hormead
    SG9 0NT Buntingford
    Hertfordshire
    United KingdomBritishDirector99448190001
    WILSON, David Richard
    Pincott Cottage
    Pincott Lane
    KT24 6JH West Horsley
    Surrey
    Director
    Pincott Cottage
    Pincott Lane
    KT24 6JH West Horsley
    Surrey
    United KingdomBritishChartered Management Accountan6909610001

    Who are the persons with significant control of SHOEAHOLICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Britton Street
    EC1M 5UA London
    24
    England
    Apr 06, 2016
    Britton Street
    EC1M 5UA London
    24
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00968046
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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