Clapham
London
SW4 9LA
Director Name | Ms Donna Marie Ager |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(14 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23a Abbeville Road London SW4 9LA |
Secretary Name | Miss Donna Marie Ager |
---|---|
Status | Current |
Appointed | 06 February 2014(14 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 23a Abbeville Road London SW4 9LA |
Director Name | Oliver Howard Christopher Harrison |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Secretary Name | Oliver Howard Christopher Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Director Name | Pippa Marie Harrison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2005) |
Role | On Maternity Leave |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Director Name | Matthew Piper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Secretary Name | Matthew Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Director Name | Mrs Elizabeth Jane Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Secretary Name | Miss Donna Marie Ager |
---|---|
Status | Resigned |
Appointed | 06 February 2013(13 years after company formation) |
Appointment Duration | 2 years (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | 23 Abbeville Road London SW4 9LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.streetshoe.co.uk |
---|
Registered Address | 23a Abbeville Road London SW4 9LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Donna Ager 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Tadeusz Gowlland 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
19 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
28 March 2022 | Registered office address changed from 23 Abbeville Road London SW4 9LA to 23a Abbeville Road London SW4 9LA on 28 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Termination of appointment of Donna Marie Ager as a secretary on 13 February 2015 (1 page) |
23 February 2016 | Termination of appointment of Donna Marie Ager as a secretary on 13 February 2015 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Director's details changed for Nicholas Tadeusz Gowlland on 20 June 2014 (2 pages) |
27 February 2015 | Director's details changed for Nicholas Tadeusz Gowlland on 20 June 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Appointment of Miss Donna Marie Ager as a secretary (2 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Appointment of Miss Donna Marie Ager as a secretary (2 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Appointment of Miss Donna Marie Ager as a director (2 pages) |
13 February 2014 | Appointment of Miss Donna Marie Ager as a director (2 pages) |
13 February 2014 | Appointment of Miss Donna Marie Ager as a director (2 pages) |
13 February 2014 | Appointment of Miss Donna Marie Ager as a secretary (2 pages) |
13 February 2014 | Appointment of Miss Donna Marie Ager as a director (2 pages) |
13 February 2014 | Appointment of Miss Donna Marie Ager as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Elizabeth Jones as a director (1 page) |
8 November 2013 | Termination of appointment of Elizabeth Jones as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mrs Elizabeth Jane Jones on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Mrs Elizabeth Jane Jones on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Matthew Piper as a director (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Matthew Piper as a secretary (1 page) |
25 January 2011 | Termination of appointment of Matthew Piper as a secretary (1 page) |
25 January 2011 | Termination of appointment of Matthew Piper as a director (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 July 2010 | Appointment of Mrs Elizabeth Jane Jones as a director (2 pages) |
19 July 2010 | Appointment of Mrs Elizabeth Jane Jones as a director (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Matthew Piper on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew Piper on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew Piper on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members
|
10 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
2 October 2001 | Return made up to 18/01/01; full list of members (6 pages) |
2 October 2001 | Return made up to 18/01/01; full list of members (6 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
18 January 2000 | Incorporation (20 pages) |
18 January 2000 | Incorporation (20 pages) |