Company NameDistinctive Shoe Repairs Limited
DirectorGrant John Haggerty
Company StatusActive
Company Number04862717
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameGrant John Haggerty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleShoe Repair
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMiss Gillian Ruth Haggerty
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Florian Road
Putney
London
SW15 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74606610
Telephone regionLondon

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grant John Haggerty
100.00%
Ordinary

Financials

Year2014
Net Worth£414
Cash£2,908
Current Liabilities£3,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

29 September 2003Delivered on: 8 October 2003
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £4000 due or to become due from the company to the chargee.
Particulars: The property being ground floor and basement of 3 norfolk place london W2.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Satisfaction of charge 1 in full (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
26 March 2020Change of details for Grant John Haggerty as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Grant John Haggerty on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 November 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
20 August 2018Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages)
16 August 2018Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages)
13 August 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 13 August 2018 (1 page)
11 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 October 2017Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages)
16 October 2017Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
29 August 2017Change of details for Grant John Haggerty as a person with significant control on 12 August 2016 (2 pages)
29 August 2017Director's details changed for Grant John Haggerty on 12 August 2016 (2 pages)
29 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 August 2017Change of details for Grant John Haggerty as a person with significant control on 12 August 2016 (2 pages)
29 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 August 2017Director's details changed for Grant John Haggerty on 12 August 2016 (2 pages)
25 August 2017Change of details for Grant John Haggerty as a person with significant control on 23 August 2016 (2 pages)
25 August 2017Change of details for Grant John Haggerty as a person with significant control on 23 August 2016 (2 pages)
24 August 2017Change of details for Grant John Haggerty as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Grant John Haggerty as a person with significant control on 24 August 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 June 2017Termination of appointment of Gillian Ruth Haggerty as a secretary on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Gillian Ruth Haggerty as a secretary on 26 June 2017 (1 page)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
8 August 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from C/O Cooper Murray Accountants 5Th Floor Tennyson 159-165 Great Portland Street London W1W 5PA on 18 August 2011 (1 page)
18 August 2011Registered office address changed from C/O Cooper Murray Accountants 5Th Floor Tennyson 159-165 Great Portland Street London W1W 5PA on 18 August 2011 (1 page)
25 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
9 September 2010Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
24 September 2009Return made up to 11/08/09; full list of members (3 pages)
24 September 2009Return made up to 11/08/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 September 2008Return made up to 11/08/08; full list of members (3 pages)
24 September 2008Return made up to 11/08/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2007Return made up to 11/08/07; no change of members (6 pages)
1 September 2007Return made up to 11/08/07; no change of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 September 2006Return made up to 11/08/06; full list of members (6 pages)
13 September 2006Return made up to 11/08/06; full list of members (6 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
30 August 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(6 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 December 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
1 December 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
17 August 2004Return made up to 11/08/04; full list of members (6 pages)
17 August 2004Return made up to 11/08/04; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
20 August 2003Registered office changed on 20/08/03 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
11 August 2003Incorporation (15 pages)
11 August 2003Incorporation (15 pages)