Company NameShortland Shoes Limited
DirectorColin James Clarke
Company StatusLiquidation
Company Number01087415
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameColin James Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Hay Bond End
Monks Kirby
Warwickshire
CV23 0RD
Director NameColin James Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressThe Red House Woodlands Road West
Virginia Water
Surrey
GU25 4PL
Director NameMichael Reading
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(18 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address28 Highwaymans Ridge
Windlesham
Surrey
GU20 6NF
Secretary NameColin James Clarke
NationalityEnglish
StatusResigned
Appointed30 November 1992(19 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressThe Red House Woodlands Road West
Virginia Water
Surrey
GU25 4PL
Secretary NameHeather Grace Gwinnett
NationalityBritish
StatusResigned
Appointed24 May 1993(20 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Correspondence Address5 Fromow Gardens
Windlesham
Surrey
GU20 6QN

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,329
Cash£125,938
Current Liabilities£80,263

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

8 August 2006Delivered on: 16 August 2006
Persons entitled: Iip Holdings Limited

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to.
Particulars: The amount secured by the rent deposit deed. See the mortgage charge document for full details.
Outstanding
23 December 1987Delivered on: 6 January 1988
Satisfied on: 26 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land hereditaments and premises being 21 high st st cobham surrey t/n sy 477337.
Fully Satisfied
5 October 1987Delivered on: 12 October 1987
Satisfied on: 26 May 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
25 March 1986Delivered on: 5 April 1986
Satisfied on: 6 December 1988
Persons entitled: Rohde Shoes (UK) Limited

Classification: Charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 September 1984Delivered on: 18 September 1984
Satisfied on: 18 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20.12.73.
Particulars: A specific charge over the benefit of all book and other debts now and from time to time owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book & other debts.
Fully Satisfied
7 January 1981Delivered on: 14 January 1980
Satisfied on: 18 January 1988
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, high street, cobham, surrey title no. Sy 477337. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
8 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
9 October 2018Amended total exemption full accounts made up to 31 January 2018 (5 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
17 September 2018Termination of appointment of Heather Grace Gwinnett as a secretary on 12 January 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 8,100
(19 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 8,100
(19 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,100
(14 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,100
(14 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,100
(14 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,100
(14 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 April 2014Termination of appointment of Michael Reading as a director (2 pages)
24 April 2014Termination of appointment of Michael Reading as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
27 May 2011Appointment of Colin James Clarke as a director (3 pages)
27 May 2011Appointment of Colin James Clarke as a director (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 June 2009Return made up to 24/05/09; full list of members (5 pages)
24 June 2009Return made up to 24/05/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 June 2008Return made up to 24/05/08; no change of members (6 pages)
26 June 2008Return made up to 24/05/08; no change of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 June 2007Return made up to 24/05/07; no change of members (6 pages)
16 June 2007Return made up to 24/05/07; no change of members (6 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 79 marylebone lane london W1M 5GA (1 page)
11 January 2006Registered office changed on 11/01/06 from: 79 marylebone lane london W1M 5GA (1 page)
7 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 June 2004Return made up to 24/05/04; no change of members (6 pages)
7 June 2004Return made up to 24/05/04; no change of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
6 June 2003Return made up to 24/05/03; no change of members (6 pages)
6 June 2003Return made up to 24/05/03; no change of members (6 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
14 June 2002Return made up to 24/05/02; full list of members (6 pages)
14 June 2002Return made up to 24/05/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
11 June 2001Return made up to 24/05/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Return made up to 24/05/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Accounts made up to 31 January 2000 (11 pages)
7 September 2000Accounts made up to 31 January 2000 (11 pages)
9 June 2000Return made up to 24/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Return made up to 24/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1999Accounts made up to 31 January 1999 (11 pages)
23 September 1999Accounts made up to 31 January 1999 (11 pages)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
25 August 1998Accounts made up to 31 January 1998 (11 pages)
25 August 1998Accounts made up to 31 January 1998 (11 pages)
12 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1997Accounts made up to 31 January 1997 (11 pages)
9 October 1997Accounts made up to 31 January 1997 (11 pages)
17 July 1997Return made up to 24/05/97; no change of members (4 pages)
17 July 1997Return made up to 24/05/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
12 May 1997Registered office changed on 12/05/97 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
9 January 1997Accounting reference date shortened from 28/02 to 31/01 (1 page)
9 January 1997Accounting reference date shortened from 28/02 to 31/01 (1 page)
3 October 1996Accounts for a small company made up to 28 February 1996 (8 pages)
3 October 1996Accounts for a small company made up to 28 February 1996 (8 pages)
12 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
8 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
23 June 1995Return made up to 24/05/95; change of members (6 pages)
23 June 1995Return made up to 24/05/95; change of members (6 pages)
31 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
31 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 December 1972Incorporation (13 pages)
18 December 1972Incorporation (13 pages)