Company NameHarts' Footwear Limited.
Company StatusActive
Company Number00218914
CategoryPrivate Limited Company
Incorporation Date13 January 1927(97 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Boaron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(85 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleAssistant
Country of ResidenceIsrael
Correspondence AddressC/O Kershen Fairfax Limited
113 Kingsway
London
WC2B 6PP
Director NameMrs Lesley Zideman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(85 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address113 Kingsway
London
WC2B 6PP
Director NameMrs Naomi Passer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(85 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kershen Fairfax Limited
113 Kingsway
London
WC2B 6PP
Secretary NameMrs Naomi Passer
StatusCurrent
Appointed20 June 2013(86 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address12 Fair Close
Bushey
WD23 1FR
Director NameAlfred Lichman
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(64 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameSylvia Gwendoline Lichman
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(64 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameAlfred Lichman
NationalityBritish
StatusResigned
Appointed19 February 1991(64 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL

Location

Registered AddressBeacon House C/O Kershen Fairfax Limited
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

8.3k at £1Mrs J. Boaron
6.67%
Preference
8.3k at £1Mrs L. Zideman
6.67%
Preference
8.3k at £1Mrs N. Passer
6.67%
Preference
2.5k at £1Executors Of Alfred Lichman
2.00%
Management
2.5k at £1Executors Of Sylvia Gwendoline Lichman
2.00%
Management
24k at £1Executors Of Sylvia Gwendoline Lichman
19.20%
Ordinary
18.7k at £1Mrs J. Boaron
14.93%
Ordinary
18.7k at £1Mrs L. Zideman
14.93%
Ordinary
18.7k at £1Mrs N. Passer
14.93%
Ordinary
15k at £1Executors Of Alfred Lichman
12.00%
Ordinary

Financials

Year2014
Net Worth£777,103
Cash£201,717
Current Liabilities£59,406

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
21 February 2020Total exemption full accounts made up to 30 November 2018 (11 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Secretary's details changed for Mrs Naomi Passer on 31 January 2018 (1 page)
31 January 2018Director's details changed for Mrs Naomi Passer on 31 January 2018 (2 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
17 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 125,000
(7 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 125,000
(7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 125,000
(6 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 125,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 125,000
(6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 125,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 June 2013Appointment of Mrs Naomi Passer as a secretary (2 pages)
20 June 2013Appointment of Mrs Naomi Passer as a secretary (2 pages)
29 May 2013Termination of appointment of Alfred Lichman as a director (1 page)
29 May 2013Termination of appointment of Alfred Lichman as a secretary (1 page)
29 May 2013Termination of appointment of Alfred Lichman as a secretary (1 page)
29 May 2013Termination of appointment of Alfred Lichman as a director (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 April 2012Director's details changed for Mrs Lesley Zideman on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Lesley Zideman on 17 April 2012 (2 pages)
16 April 2012Appointment of Mrs Naomi Passer as a director (2 pages)
16 April 2012Appointment of Mrs Naomi Passer as a director (2 pages)
30 March 2012Appointment of Mrs Lesley Zideman as a director (2 pages)
30 March 2012Appointment of Mrs Janet Boaron as a director (2 pages)
30 March 2012Appointment of Mrs Lesley Zideman as a director (2 pages)
30 March 2012Appointment of Mrs Janet Boaron as a director (2 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 July 2011Termination of appointment of Sylvia Lichman as a director (1 page)
27 July 2011Termination of appointment of Sylvia Lichman as a director (1 page)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 February 2010Director's details changed for Alfred Lichman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sylvia Gwendoline Lichman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Sylvia Gwendoline Lichman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Alfred Lichman on 12 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 February 2008Return made up to 31/01/08; no change of members (7 pages)
12 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 June 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
15 June 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
23 February 2007Return made up to 31/01/07; full list of members (8 pages)
23 February 2007Return made up to 31/01/07; full list of members (8 pages)
18 July 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
18 July 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
14 February 2006Return made up to 31/01/06; full list of members (8 pages)
14 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 December 2005Registered office changed on 08/12/05 from: 9 kingsway london WC2B 4YA (1 page)
8 December 2005Registered office changed on 08/12/05 from: 9 kingsway london WC2B 4YA (1 page)
8 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
8 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
22 February 2005Return made up to 31/01/05; full list of members (9 pages)
22 February 2005Return made up to 31/01/05; full list of members (9 pages)
18 November 2004Registered office changed on 18/11/04 from: first floor awdry house 11 kingsway london WC2B6XE (1 page)
18 November 2004Registered office changed on 18/11/04 from: first floor awdry house 11 kingsway london WC2B6XE (1 page)
17 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
17 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
3 March 2004Return made up to 31/01/04; full list of members (9 pages)
3 March 2004Return made up to 31/01/04; full list of members (9 pages)
24 March 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
24 March 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
18 February 2003Return made up to 31/01/03; full list of members (10 pages)
18 February 2003Return made up to 31/01/03; full list of members (10 pages)
1 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
1 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
11 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2001Full accounts made up to 30 November 2000 (11 pages)
13 June 2001Full accounts made up to 30 November 2000 (11 pages)
2 April 2001Return made up to 31/01/01; full list of members (8 pages)
2 April 2001Return made up to 31/01/01; full list of members (8 pages)
30 June 2000Full accounts made up to 30 November 1999 (11 pages)
30 June 2000Full accounts made up to 30 November 1999 (11 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 April 1999Full accounts made up to 30 November 1998 (12 pages)
23 April 1999Full accounts made up to 30 November 1998 (12 pages)
24 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
24 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
11 June 1998Full accounts made up to 30 November 1997 (13 pages)
11 June 1998Full accounts made up to 30 November 1997 (13 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
30 May 1997Full accounts made up to 30 November 1996 (13 pages)
30 May 1997Full accounts made up to 30 November 1996 (13 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 July 1996Full accounts made up to 30 November 1995 (12 pages)
4 July 1996Full accounts made up to 30 November 1995 (12 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (12 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
29 December 1983Accounts made up to 30 November 1982 (9 pages)
29 December 1983Accounts made up to 30 November 1982 (9 pages)
2 August 1980Accounts made up to 30 November 1979 (9 pages)
2 August 1980Accounts made up to 30 November 1979 (9 pages)
13 January 1927Certificate of incorporation (1 page)
13 January 1927Certificate of incorporation (1 page)