London
SW6 6NT
Director Name | Julian Charles Jordan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 255 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Director Name | Mr Justin Cormac Jordan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Secretary Name | Julian Charles Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 255 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Secretary Name | Jodie Maree Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 56 Bowater Close Brixton London SW2 5PS |
Secretary Name | Kerry McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 3 Parliament Mews Thames Bank London SW14 7QP |
Website | shoeshine.net |
---|---|
Telephone | 020 37553115 |
Telephone region | London |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,976 |
Cash | £915 |
Current Liabilities | £62,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
17 December 2020 | Delivered on: 5 January 2021 Persons entitled: Terry Martin Johnston Classification: A registered charge Particulars: 48 sydney road, ealing, london, W13 9EY. Outstanding |
---|---|
22 October 2020 | Delivered on: 26 October 2020 Persons entitled: New Dawn One Limited Classification: A registered charge Particulars: 48 sydney road, london, W13 9EY. Outstanding |
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 48 sydney road, london W13 9EY. Outstanding |
22 August 2018 | Delivered on: 28 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 79 northfield avenue, london W13 9QP. Outstanding |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 79 northfield avenue, london W13 9QP. Outstanding |
16 February 2021 | Director's details changed for Mr Ronan James Timothy Mc Carthy on 1 January 2021 (2 pages) |
---|---|
16 February 2021 | Change of details for Mr Ronan James Timothy Mc Carthy as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Registration of charge 046947970005, created on 17 December 2020 (6 pages) |
26 October 2020 | Registration of charge 046947970004, created on 22 October 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Registration of charge 046947970003, created on 2 September 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Kerry Mccarthy as a secretary on 10 September 2018 (1 page) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Registration of charge 046947970002, created on 22 August 2018 (12 pages) |
23 August 2018 | Registration of charge 046947970001, created on 22 August 2018 (6 pages) |
26 June 2018 | Resolutions
|
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2012
|
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2012
|
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2013
|
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2014
|
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2014
|
14 November 2016 | Statement of capital following an allotment of shares on 31 March 2013
|
31 March 2016 | Director's details changed for Ronan James Timothy Mc Carthy on 29 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Ronan James Timothy Mc Carthy on 29 January 2016 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 February 2016 | Director's details changed for Ronan James Timothy Mc Carthy on 5 October 2015 (3 pages) |
16 February 2016 | Director's details changed for Ronan James Timothy Mc Carthy on 5 October 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Director's details changed for Ronan James Timothy Mc Carthy on 16 January 2015 (2 pages) |
16 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Ronan James Timothy Mc Carthy on 16 January 2015 (2 pages) |
16 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 June 2015 | Registered office address changed from , Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from , Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page) |
17 May 2015 | Registered office address changed from , 591 London Road, Cheam, Sutton, Surrey, SM3 9AG, England to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 May 2015 (2 pages) |
17 May 2015 | Registered office address changed from , 591 London Road, Cheam, Sutton, Surrey, SM3 9AG, England to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 May 2015 (2 pages) |
17 May 2015 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 17 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Administrative restoration application (3 pages) |
10 November 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Administrative restoration application (3 pages) |
10 November 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 May 2011 | Company name changed the spit 'n' polish shoeshine company LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed the spit 'n' polish shoeshine company LIMITED\certificate issued on 16/05/11
|
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 November 2008 | Company name changed the spit n' polish shoeshine company LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed the spit n' polish shoeshine company LIMITED\certificate issued on 18/11/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from, 98A richmond hill, richmond, surrey, TW10 6RJ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, 98A richmond hill, richmond, surrey, TW10 6RJ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 98A richmond hill richmond surrey TW10 6RJ (1 page) |
29 April 2008 | Return made up to 12/03/08; full list of members
|
29 April 2008 | Return made up to 12/03/08; full list of members
|
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 255 new road, croxley green, rickmansworth, hertfordshire WD3 3HE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 255 new road croxley green rickmansworth hertfordshire WD3 3HE (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
24 August 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 August 2005 | Return made up to 12/03/05; full list of members (6 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2003 | Incorporation (14 pages) |
12 March 2003 | Incorporation (14 pages) |