Company NameShoetherapy Limited
DirectorsHeather Alice Craman Wood and Annie Holt
Company StatusActive
Company Number07468784
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Heather Alice Craman Wood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(12 years, 10 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ
Director NameMrs Annie Holt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(13 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Design & Creative Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ
Director NameMrs Cecile Helene Reinaud
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3.01 Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameMarkus Andreas Golser
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Kimberley Court Kimberley Road
London
NW6 7SL
Secretary NameMr John Philip Bailey
StatusResigned
Appointed11 November 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2021)
RoleCompany Director
Correspondence Address2nd Floor 265 Tottenham Court Road
London
W1T 7AQ
Director NameMr John Philip Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 265 Tottenham Court Road
London
W1T 7AQ
Secretary NameMs Bridget Green
StatusResigned
Appointed28 October 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Correspondence Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ
Director NameMr David Newton Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ

Contact

Websitewww.shoetherapy.com

Location

Registered Address265 Tottenham Court Road 2nd Floor
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£5,495
Cash£3,369
Current Liabilities£3,761

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

17 June 2021Delivered on: 21 June 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 January 2021Delivered on: 12 February 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee and Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 November 2023Appointment of Ms Heather Alice Craman Wood as a director on 26 October 2023 (2 pages)
15 November 2023Termination of appointment of Lee James Williams as a director on 26 October 2023 (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
8 August 2022Registered office address changed from 2nd Floor 265 Tottenham Court Road London W1T 7AQ England to 265 Tottenham Court Road 2nd Floor London W1T 7RQ on 8 August 2022 (1 page)
30 May 2022Director's details changed for Mr Lee James Williams on 30 May 2022 (2 pages)
12 April 2022Appointment of Ms Bridget Green as a secretary on 28 October 2021 (2 pages)
12 April 2022Termination of appointment of John Philip Bailey as a secretary on 28 October 2021 (1 page)
17 March 2022Appointment of Mr Lee James Williams as a director on 3 March 2022 (2 pages)
17 March 2022Termination of appointment of John Philip Bailey as a director on 4 March 2022 (1 page)
16 February 2022Appointment of Mr David Newton Williams as a director on 16 February 2022 (2 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2021Registered office address changed from Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 2nd Floor 265 Tottenham Court Road London W1T 7AQ on 4 November 2021 (1 page)
21 June 2021Registration of charge 074687840003, created on 17 June 2021 (65 pages)
21 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Registration of charge 074687840002, created on 29 January 2021 (22 pages)
4 February 2021Satisfaction of charge 074687840001 in full (1 page)
5 January 2021Termination of appointment of Cecile Helene Reinaud as a director on 30 December 2020 (1 page)
22 December 2020Appointment of Mr John Philip Bailey as a director on 22 December 2020 (2 pages)
28 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 April 2019Registration of charge 074687840001, created on 5 April 2019 (57 pages)
18 March 2019Cessation of Stork Topco Limited as a person with significant control on 18 March 2019 (1 page)
18 March 2019Notification of Seraphine Limited as a person with significant control on 18 May 2017 (2 pages)
30 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
17 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
23 October 2017Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page)
23 October 2017Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page)
19 October 2017Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page)
19 October 2017Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 December 2016Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Director's details changed for Cecile Helene Reinaud on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Director's details changed for Cecile Helene Reinaud on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Markus Andreas Golser as a secretary on 11 November 2015 (1 page)
11 November 2015Appointment of Mr John Philip Bailey as a secretary on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr John Philip Bailey as a secretary on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Markus Andreas Golser as a secretary on 11 November 2015 (1 page)
27 March 2015Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Secretary's details changed for Markus Andreas Golser on 16 December 2014 (1 page)
17 December 2014Secretary's details changed for Markus Andreas Golser on 16 December 2014 (1 page)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Director's details changed for Cecile Helene Reinaud on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Cecile Helene Reinaud on 16 December 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Registered office address changed from 2 Kimberley Road London NW6 7SG to 29 Kimberley Court Kimberley Road London NW6 7SL on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 2 Kimberley Road London NW6 7SG to 29 Kimberley Court Kimberley Road London NW6 7SL on 29 September 2014 (1 page)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)