Company NameFluffy Slippers Limited
Company StatusActive
Company Number07067539
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Marian Rose Cattanach
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameMrs Louisa Gillespie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameMrs Andrea Alexis Harding-Fumarola
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBarbadian
StatusCurrent
Appointed04 October 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCafe' Partner
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameElizabeth Curran
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Lochaber Rd
Lewisham
London
SE13 5QU
Director NameAnna Ferla
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address164 Manor Lane
London
SE12 8LP
Director NameLucy Hunter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address164 Manor Lane
London
SE12 8LP
Director NameCatherine Mollaghan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleVictim Liaison Officer
Country of ResidenceEngland
Correspondence Address21 Lochaber Rd
Lewisham
London
SE13 5QU

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Harding-fumarola
25.00%
Ordinary
1 at £1Louisa Gillespie
25.00%
Ordinary
1 at £1Louisa Gillespie & Marian Cattanach
25.00%
Ordinary
1 at £1Marian Cattanach
25.00%
Ordinary

Financials

Year2014
Net Worth-£90,496
Cash£1,156
Current Liabilities£100,561

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due22 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End22 February

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

31 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
11 March 2021Micro company accounts made up to 29 February 2020 (5 pages)
22 February 2021Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page)
29 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 28 February 2019 (5 pages)
5 March 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 February 2020Current accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
25 November 2019Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 28 February 2018 (7 pages)
25 February 2019Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
30 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
26 February 2018Unaudited abridged accounts made up to 28 February 2017 (10 pages)
31 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
31 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
23 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
13 October 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
13 October 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 June 2013Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 October 2011Appointment of Mrs Andrea Alexis Harding-Fumarola as a director (2 pages)
5 October 2011Appointment of Mrs Andrea Alexis Harding-Fumarola as a director (2 pages)
4 October 2011Termination of appointment of Anna Ferla as a director (1 page)
4 October 2011Termination of appointment of Anna Ferla as a director (1 page)
21 June 2011Termination of appointment of Lucy Hunter as a director (1 page)
21 June 2011Termination of appointment of Lucy Hunter as a director (1 page)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 21 Lochaber Rd Lewisham London London SE13 5QU England on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 21 Lochaber Rd Lewisham London London SE13 5QU England on 21 January 2010 (1 page)
6 January 2010Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages)
14 December 2009Termination of appointment of Elizabeth Curran as a director (1 page)
14 December 2009Termination of appointment of Catherine Mollaghan as a director (1 page)
14 December 2009Termination of appointment of Elizabeth Curran as a director (1 page)
14 December 2009Termination of appointment of Catherine Mollaghan as a director (1 page)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)