Company NameShoe String Associates Limited
DirectorJustin Deakin
Company StatusActive
Company Number07042433
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Justin Deakin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleShoe Designer
Country of ResidenceEngland
Correspondence Address22 Hanbury Street
London
E1 6QR
Secretary NameMr Justin Deakin
StatusCurrent
Appointed01 October 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address22 Hanbury Street
London
E1 6QR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Sophie Louise Deakin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanbury Street
London
E1 6QR

Contact

Websitewww.justindeakin.com
Email address[email protected]
Telephone020 72470985
Telephone regionLondon

Location

Registered Address22 Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,955
Cash£593
Current Liabilities£167,982

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

16 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 8 September 2011
Satisfied on: 6 August 2013
Persons entitled: N-Vironment Limited

Classification: Rent deposit deed
Secured details: £17,500.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £17,500.00.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 November 2019Appointment of Mr Justin Deakin as a secretary on 1 October 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 July 2018Termination of appointment of Sophie Louise Deakin as a director on 7 July 2018 (1 page)
20 December 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
16 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Registration of charge 070424330002 (17 pages)
25 July 2013Registration of charge 070424330002 (17 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Justin Deakin on 27 August 2012 (2 pages)
29 August 2012Registered office address changed from 13 Belsize Mews London NW3 5AT United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages)
29 August 2012Registered office address changed from 13 Belsize Mews London NW3 5AT United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Justin Deakin on 27 August 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Registered office address changed from the Basement 26 Chilworth Street London W2 6DT on 15 March 2011 (1 page)
15 March 2011Registered office address changed from the Basement 26 Chilworth Street London W2 6DT on 15 March 2011 (1 page)
18 November 2010Director's details changed for Miss Sophie Louise Cockerton on 14 October 2010 (2 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Miss Sophie Louise Cockerton on 14 October 2010 (2 pages)
18 November 2010Director's details changed for Justin Deakin on 14 October 2010 (2 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Justin Deakin on 14 October 2010 (2 pages)
22 April 2010Appointment of Miss Sophie Louise Cockerton as a director (2 pages)
22 April 2010Registered office address changed from Flat 33 Batwa House Varcoe Road London SE16 3BF England on 22 April 2010 (1 page)
22 April 2010Appointment of Miss Sophie Louise Cockerton as a director (2 pages)
22 April 2010Registered office address changed from Flat 33 Batwa House Varcoe Road London SE16 3BF England on 22 April 2010 (1 page)
9 November 2009Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page)
27 October 2009Appointment of Justin Deakin as a director (2 pages)
27 October 2009Appointment of Justin Deakin as a director (2 pages)
27 October 2009Registered office address changed from Third Floor 29 York Place Leeds West Yorkshire LS1 2EZ on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Third Floor 29 York Place Leeds West Yorkshire LS1 2EZ on 27 October 2009 (1 page)
26 October 2009Termination of appointment of Jonathon Round as a director (1 page)
26 October 2009Termination of appointment of Jonathon Round as a director (1 page)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)