Company NameELLA Shoes Ltd
DirectorMichael John Smith
Company StatusActive
Company Number04430630
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameLisa Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(1 day after company formation)
Appointment Duration18 years, 11 months (resigned 12 April 2021)
RoleShoe Retailer
Country of ResidenceEngland
Correspondence AddressUnit 6 Trade City
Ashton Road
Romford
Essex
RM3 8UF
Secretary NameAlison Taylor
NationalityBritish
StatusResigned
Appointed04 May 2002(1 day after company formation)
Appointment Duration18 years, 11 months (resigned 12 April 2021)
RoleSecretary
Correspondence AddressUnit 6 Trade City
Ashton Road
Romford
Essex
RM3 8UF
Director NameMr John Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2021)
RoleShoe Wholesaler
Country of ResidenceEngland
Correspondence AddressUnit 6 Trade City
Ashton Road
Romford
Essex
RM3 8UF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteellashoes.com
Email address[email protected]
Telephone01708 376677
Telephone regionRomford

Location

Registered AddressUnit 6 Ashton Road
Harold Hill
Romford
RM3 8UJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London

Shareholders

25 at £1John Smith
50.00%
Ordinary
25 at £1Lisa Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,665,195
Cash£446,551
Current Liabilities£254,230

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

12 April 2021Delivered 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

Filing History

16 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
4 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
14 September 2022Director's details changed for Mr Michael John Smith on 14 September 2022 (2 pages)
14 September 2022Change of details for M & H Smith Limited as a person with significant control on 14 September 2022 (2 pages)
18 August 2022Registered 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 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
3 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
10 May 2021Notification of M & H Smith Limited as a person with significant control on 12 April 2021 (2 pages)
10 May 2021Cessation of Hayley Smith as a person with significant control on 12 April 2021 (1 page)
10 May 2021Cessation of Michael John Smith as a person with significant control on 12 April 2021 (1 page)
30 April 2021Termination of appointment of Lisa Smith as a director on 12 April 2021 (1 page)
30 April 2021Termination of appointment of John Smith as a director on 12 April 2021 (1 page)
30 April 2021Appointment of Mr Michael John Smith as a director on 12 April 2021 (2 pages)
29 April 2021Cessation of Lisa Smith as a person with significant control on 12 April 2021 (1 page)
29 April 2021Termination of appointment of Alison Taylor as a secretary on 12 April 2021 (1 page)
29 April 2021Notification of Hayley Smith as a person with significant control on 12 April 2021 (2 pages)
29 April 2021Cessation of John Smith as a person with significant control on 12 April 2021 (1 page)
29 April 2021Notification of Michael Smith as a person with significant control on 12 April 2021 (2 pages)
15 April 2021Registration of charge 044306300001, created on 12 April 2021 (60 pages)
13 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
24 April 2020Director's details changed for Mr John Smith on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Alison Taylor on 24 April 2020 (1 page)
24 April 2020Director's details changed for Lisa Smith on 24 April 2020 (2 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(5 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(5 pages)
27 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(5 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(5 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 June 2010Director's details changed for Lisa Smith on 1 February 2010 (2 pages)
24 June 2010Director's details changed for John Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Lisa Smith on 1 February 2010 (2 pages)
24 June 2010Director's details changed for Lisa Smith on 1 February 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Lisa Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for John Smith on 1 February 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Smith on 1 February 2010 (2 pages)
24 June 2010Director's details changed for John Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Lisa Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for John Smith on 1 February 2010 (2 pages)
24 June 2010Director's details changed for Lisa Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for John Smith on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Secretary's change of particulars / alison taylor / 07/05/2009 (1 page)
7 May 2009Secretary's change of particulars / alison taylor / 07/05/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
24 May 2007Return made up to 03/05/07; full list of members (6 pages)
24 May 2007Return made up to 03/05/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2006Return made up to 03/05/06; full list of members (6 pages)
9 May 2006Return made up to 03/05/06; full list of members (6 pages)
6 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Total 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2005£ ic 100/50 25/10/04 £ sr 50@1=50 (1 page)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2004Return made up to 03/05/04; full list of members (7 pages)
6 July 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
11 May 2003Ad 03/05/02-31/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2003Ad 03/05/02-31/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)