Company NameSupplefeet Limited
DirectorsIan Bishop-Laggett and Emma Lucy Supple
Company StatusActive
Company Number04983960
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Bishop-Laggett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleComputer Maverick
Country of ResidenceEngland
Correspondence Address62 Uvedale Road
Enfield
Middlesex
EN2 6HD
Director NameMiss Emma Lucy Supple
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address62 Uvedale Road
Enfield
Middlesex
EN2 6HD
Secretary NameMr Ian Bishop-Laggett
NationalityBritish
StatusCurrent
Appointed11 September 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleComputer Maverick
Country of ResidenceEngland
Correspondence Address62 Uvedale Road
Enfield
Middlesex
EN2 6HD
Director NameClaire Elizabeth Reilly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RolePractice Manager
Correspondence Address116 Carnarvon Avenue
Enfield
Middlesex
EN1 3DS
Secretary NameClaire Elizabeth Reilly
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RolePractice Manager
Correspondence Address116 Carnarvon Avenue
Enfield
Middlesex
EN1 3DS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesupplefeet.com
Telephone020 83679292
Telephone regionLondon

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£66,005
Cash£2,745
Current Liabilities£63,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

29 October 2021Delivered on: 10 November 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as: 84 london road enfield EN2 6HU. Title number: EGL150293.
Outstanding
29 October 2021Delivered on: 4 November 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Registration of charge 049839600002, created on 29 October 2021 (28 pages)
4 November 2021Registration of charge 049839600001, created on 29 October 2021 (35 pages)
11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2021Change of details for Miss Emma Lucy Supple as a person with significant control on 1 April 2020 (2 pages)
11 March 2021Cessation of Ian Bishop-Laggett as a person with significant control on 1 April 2020 (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
3 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Emma-Lucy Supple on 31 December 2009 (2 pages)
9 May 2010Director's details changed for Ian Bishop-Laggett on 31 December 2009 (2 pages)
9 May 2010Director's details changed for Ian Bishop-Laggett on 31 December 2009 (2 pages)
9 May 2010Director's details changed for Emma-Lucy Supple on 31 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
12 December 2005Return made up to 03/12/05; full list of members (3 pages)
12 December 2005Return made up to 03/12/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2005Return made up to 03/12/04; full list of members (8 pages)
4 January 2005Return made up to 03/12/04; full list of members (8 pages)
2 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004New director appointed (1 page)
26 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)