Paycocke Road
Basildon
Essex
SS14 3EU
Director Name | Lisa Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 April 2021) |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | Unit 6 Trade City Ashton Road Romford Essex RM3 8UF |
Secretary Name | Alison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 April 2021) |
Role | Secretary |
Correspondence Address | Unit 6 Trade City Ashton Road Romford Essex RM3 8UF |
Director Name | Mr John Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 April 2021) |
Role | Shoe Wholesaler |
Country of Residence | England |
Correspondence Address | Unit 6 Trade City Ashton Road Romford Essex RM3 8UF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | ellashoes.com |
---|---|
Email address | [email protected] |
Telephone | 01708 376677 |
Telephone region | Romford |
Registered Address | Unit 6 Ashton Road Harold Hill Romford RM3 8UJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
25 at £1 | John Smith 50.00% Ordinary |
---|---|
25 at £1 | Lisa Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,665,195 |
Cash | £446,551 |
Current Liabilities | £254,230 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
12 April 2021 | Delivered on: 15 April 2021 Persons entitled: John Martin Smith and Lisa Jayne Smith Classification: A registered charge Particulars: For more details please refer to the debenture. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
14 September 2022 | Director's details changed for Mr Michael John Smith on 14 September 2022 (2 pages) |
14 September 2022 | Change of details for M & H Smith Limited as a person with significant control on 14 September 2022 (2 pages) |
18 August 2022 | Registered office address changed from Unit 6 Trade City Ashton Road Romford Essex RM3 8UF England to Unit 6 Ashton Road Harold Hill Romford RM3 8UJ on 18 August 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
3 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
10 May 2021 | Notification of M & H Smith Limited as a person with significant control on 12 April 2021 (2 pages) |
10 May 2021 | Cessation of Hayley Smith as a person with significant control on 12 April 2021 (1 page) |
10 May 2021 | Cessation of Michael John Smith as a person with significant control on 12 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Lisa Smith as a director on 12 April 2021 (1 page) |
30 April 2021 | Termination of appointment of John Smith as a director on 12 April 2021 (1 page) |
30 April 2021 | Appointment of Mr Michael John Smith as a director on 12 April 2021 (2 pages) |
29 April 2021 | Cessation of Lisa Smith as a person with significant control on 12 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Alison Taylor as a secretary on 12 April 2021 (1 page) |
29 April 2021 | Notification of Hayley Smith as a person with significant control on 12 April 2021 (2 pages) |
29 April 2021 | Cessation of John Smith as a person with significant control on 12 April 2021 (1 page) |
29 April 2021 | Notification of Michael Smith as a person with significant control on 12 April 2021 (2 pages) |
15 April 2021 | Registration of charge 044306300001, created on 12 April 2021 (60 pages) |
13 August 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
24 April 2020 | Director's details changed for Mr John Smith on 24 April 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Alison Taylor on 24 April 2020 (1 page) |
24 April 2020 | Director's details changed for Lisa Smith on 24 April 2020 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 October 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Unit 6 Trade City Ashton Road Romford Essex RM3 8UF on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Unit 6 Trade City Ashton Road Romford Essex RM3 8UF on 27 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 February 2010 (2 pages) |
24 June 2010 | Director's details changed for John Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 February 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Smith on 1 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for John Smith on 1 February 2010 (2 pages) |
24 June 2010 | Director's details changed for John Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Smith on 1 February 2010 (2 pages) |
24 June 2010 | Director's details changed for Lisa Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Smith on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
7 May 2009 | Secretary's change of particulars / alison taylor / 07/05/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / alison taylor / 07/05/2009 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
24 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
6 June 2005 | Return made up to 03/05/05; full list of members
|
6 June 2005 | Return made up to 03/05/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 February 2005 | £ ic 100/50 25/10/04 £ sr 50@1=50 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | £ ic 100/50 25/10/04 £ sr 50@1=50 (1 page) |
21 February 2005 | Resolutions
|
6 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
11 May 2003 | Ad 03/05/02-31/05/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2003 | Ad 03/05/02-31/05/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |