London
W1T 7RQ
Director Name | Mrs Annie Holt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Chief Design & Creative Officer |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London W1T 7RQ |
Director Name | Mrs Cecile Helene Reinaud |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Markus Andreas Golser |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Kimberley Court Kimberley Road London NW6 7SL |
Secretary Name | Mr John Philip Bailey |
---|---|
Status | Resigned |
Appointed | 11 November 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 265 Tottenham Court Road London W1T 7AQ |
Director Name | Mr John Philip Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 265 Tottenham Court Road London W1T 7AQ |
Secretary Name | Ms Bridget Green |
---|---|
Status | Resigned |
Appointed | 28 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London W1T 7RQ |
Director Name | Mr David Newton Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London W1T 7RQ |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London W1T 7RQ |
Website | www.shoetherapy.com |
---|
Registered Address | 265 Tottenham Court Road 2nd Floor London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,495 |
Cash | £3,369 |
Current Liabilities | £3,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
17 June 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 8 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2023 | Appointment of Ms Heather Alice Craman Wood as a director on 26 October 2023 (2 pages) |
---|---|
15 November 2023 | Termination of appointment of Lee James Williams as a director on 26 October 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
8 August 2022 | Registered 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 2022 | Director's details changed for Mr Lee James Williams on 30 May 2022 (2 pages) |
12 April 2022 | Appointment of Ms Bridget Green as a secretary on 28 October 2021 (2 pages) |
12 April 2022 | Termination of appointment of John Philip Bailey as a secretary on 28 October 2021 (1 page) |
17 March 2022 | Appointment of Mr Lee James Williams as a director on 3 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of John Philip Bailey as a director on 4 March 2022 (1 page) |
16 February 2022 | Appointment of Mr David Newton Williams as a director on 16 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 November 2021 | Registered 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 2021 | Registration of charge 074687840003, created on 17 June 2021 (65 pages) |
21 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 February 2021 | Registration of charge 074687840002, created on 29 January 2021 (22 pages) |
4 February 2021 | Satisfaction of charge 074687840001 in full (1 page) |
5 January 2021 | Termination of appointment of Cecile Helene Reinaud as a director on 30 December 2020 (1 page) |
22 December 2020 | Appointment of Mr John Philip Bailey as a director on 22 December 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 April 2019 | Resolutions
|
8 April 2019 | Registration of charge 074687840001, created on 5 April 2019 (57 pages) |
18 March 2019 | Cessation of Stork Topco Limited as a person with significant control on 18 March 2019 (1 page) |
18 March 2019 | Notification of Seraphine Limited as a person with significant control on 18 May 2017 (2 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
23 October 2017 | Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page) |
23 October 2017 | Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page) |
19 October 2017 | Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page) |
19 October 2017 | Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Director's details changed for Cecile Helene Reinaud on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Cecile Helene Reinaud on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Termination of appointment of Markus Andreas Golser as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr John Philip Bailey as a secretary on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr John Philip Bailey as a secretary on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Markus Andreas Golser as a secretary on 11 November 2015 (1 page) |
27 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Markus Andreas Golser on 16 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Markus Andreas Golser on 16 December 2014 (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Cecile Helene Reinaud on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Cecile Helene Reinaud on 16 December 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|