Company NamePentland Shoe Company Limited
DirectorsAndrew Michael Long and Timothy Edward Cullen
Company StatusActive
Company Number00556890
CategoryPrivate Limited Company
Incorporation Date4 November 1955(68 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(53 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(59 years, 6 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(59 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRobert Mackenzie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 1997)
RoleMarketing Director
Correspondence AddressBents Farmhouse
Church Drive
Gilmorton
Leicestershire
LE17 5PF
Director NameBrian Marvin Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(35 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimbolton
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameCarolyn Kubetz
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address46 Steers Avenue
Northport
New York
Ny 11768
United States
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(35 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(38 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameTimothy Robert Cotton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(39 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NamePeter Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address9 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NamePeter Herbert Moore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1997)
RoleSales Manager
Correspondence Address12 Parlington Meadow
Barwick In Elmet
Leeds
Yorkshire
LS15 4PB
Director NamePeter Willis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressSillwood
Wood Lane
Aspley Guife
Buckinghamshire
MK17 8EJ
Director NameMr John Anthony Kellas-Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House
Austin Street
Stamford
Lincolnshire
PE9 2QP
Director NamePeter Herbert Moore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2001)
RoleSales Manager
Correspondence Address12 Parlington Meadow
Barwick In Elmet
Leeds
Yorkshire
LS15 4PB
Director NameRobin Rowland Blundell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(45 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address25 Saint Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(46 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(49 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(49 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(49 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

9 June 1972Delivered on: 14 June 1972
Satisfied on: 25 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rooms on 5TH floor of 30/31 park lane and 6 curzon place, london W.1.
Fully Satisfied
9 June 1972Delivered on: 14 June 1972
Satisfied on: 25 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rooms on 2ND floor of 30/31 park lane & 6 curzon place W.1.
Fully Satisfied
29 December 1971Delivered on: 18 January 1972
Satisfied on: 25 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Romms on 5TH floor of 30/31 park lane & 6 curzon place london W1.
Fully Satisfied
29 December 1971Delivered on: 18 January 1972
Satisfied on: 25 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rooms on 2ND floor of 30/31 park lane & 6 curzon place, london W1.
Fully Satisfied

Filing History

29 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 January 2023Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,700,100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,700,100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,700,100
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,700,100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,700,100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,700,100
(4 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,700,100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,700,100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,700,100
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company removed 30/11/2010
(2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company removed 30/11/2010
(2 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,700,100
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,700,100
(4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Patrick James Campbell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Michael Long on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Mr Patrick James Campbell on 9 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (10 pages)
12 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
6 May 2005New director appointed (4 pages)
6 May 2005New director appointed (4 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
9 July 2004Return made up to 01/06/04; full list of members (7 pages)
9 July 2004Return made up to 01/06/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
7 August 2002Secretary resigned (1 page)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
28 June 2001Return made up to 01/06/01; full list of members (7 pages)
28 June 2001Return made up to 01/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001Director resigned (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 June 2000Return made up to 01/06/00; full list of members (7 pages)
26 June 2000Return made up to 01/06/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 1999Return made up to 01/06/99; no change of members (6 pages)
15 June 1999Return made up to 01/06/99; no change of members (6 pages)
1 April 1999Full accounts made up to 31 December 1998 (13 pages)
1 April 1999Full accounts made up to 31 December 1998 (13 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (6 pages)
26 June 1998Return made up to 01/06/98; no change of members (6 pages)
13 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
4 July 1997Return made up to 01/06/97; full list of members (9 pages)
4 July 1997Return made up to 01/06/97; full list of members (9 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
1 January 1997Company name changed amalgamated shoe company LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed amalgamated shoe company LIMITED\certificate issued on 01/01/97 (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 July 1996Return made up to 01/06/96; no change of members (7 pages)
23 July 1996Return made up to 01/06/96; no change of members (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
17 October 1995Director's particulars changed (4 pages)
17 October 1995Director's particulars changed (4 pages)
20 July 1995Return made up to 01/06/95; no change of members (14 pages)
20 July 1995Return made up to 01/06/95; no change of members (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1995Memorandum and Articles of Association (11 pages)
17 January 1995Memorandum and Articles of Association (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
9 November 1955Certificate of incorporation (1 page)
9 November 1955Certificate of incorporation (1 page)