Company NameShoestring & Co Limited
Company StatusActive
Company Number03063299
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Stephen Pratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address231 Woodhouse Road
Friern Barnet
London
N12 9BD
Director NameMr Lawrence Joseph Susser
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Lawrence Joseph Susser
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Daniel Susser
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(12 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.tetresse.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£16,605
Cash£9,906
Current Liabilities£159

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
22 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
11 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
22 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
2 July 2018Notification of Edward Stephen Pratt as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 January 2017Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page)
6 January 2017Director's details changed for Mr Daniel Susser on 4 January 2017 (2 pages)
6 January 2017Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page)
6 January 2017Director's details changed for Mr Daniel Susser on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (2 pages)
16 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
11 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
21 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
21 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
13 October 2014Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
13 October 2014Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
8 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
8 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
8 October 2014Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Daniel Susser on 16 September 2014 (2 pages)
4 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Lawrence Susser on 24 May 2010 (2 pages)
9 July 2010Director's details changed for Daniel Susser on 24 May 2010 (2 pages)
9 July 2010Director's details changed for Lawrence Susser on 24 May 2010 (2 pages)
9 July 2010Director's details changed for Daniel Susser on 24 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 25/05/08; full list of members (4 pages)
5 August 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Director appointed daniel susser (1 page)
10 June 2008Director appointed daniel susser (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8A heriot road london NW4 2DG (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8A heriot road london NW4 2DG (1 page)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 25/05/07; full list of members (3 pages)
20 August 2007Return made up to 25/05/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 February 2007Registered office changed on 07/02/07 from: 8A heriot road hendon london NW4 2DG (1 page)
7 February 2007Registered office changed on 07/02/07 from: 8A heriot road hendon london NW4 2DG (1 page)
31 May 2006Return made up to 25/05/06; full list of members (3 pages)
31 May 2006Return made up to 25/05/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2004Return made up to 25/05/04; full list of members (7 pages)
19 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Registered office changed on 01/08/03 from: 8A heriot road hendon london NW4 2DG (1 page)
1 August 2003Registered office changed on 01/08/03 from: 8A heriot road hendon london NW4 2DG (1 page)
17 July 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2001Return made up to 25/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 2001Return made up to 25/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Return made up to 25/05/99; full list of members (6 pages)
2 June 1999Return made up to 25/05/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
30 July 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 1996Accounting reference date shortened from 28/02/96 to 31/07/95 (1 page)
11 July 1996Accounting reference date shortened from 28/02/96 to 31/07/95 (1 page)
11 July 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1995Ad 01/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Accounting reference date notified as 28/02 (1 page)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page)
7 September 1995Accounting reference date notified as 28/02 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page)
7 September 1995Ad 01/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 1995Incorporation (18 pages)
1 June 1995Incorporation (18 pages)