Company NameJasper Footwear Limited
Company StatusActive
Company Number08794815
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMrs Rebecca Elizabeth Alden Farrar-Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMs Zoe Jane Ashcroft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9HU
Director NameMr Stefan Lanier Kaluzny
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2016)
RoleFinance
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameMr Peter Thomas Morrow
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2016)
RoleFinance
Country of ResidenceUnited States
Correspondence Address24 Britton Street
London
EC1M 5UA

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kurt Geiger Topco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£204,919,000
Gross Profit£113,151,000
Net Worth-£2,827,000
Cash£10,914,000
Current Liabilities£51,659,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

2 June 2023Delivered on: 7 June 2023
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: See clause 3.2(a) of the debenture, which is subject to clause 3.7 of the debenture and creates a first legal mortgage over all land (as defined in the debenture) as set out in schedule 5 of the debenture and all land owned by the company, and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the debenture) and of insurances).. See clause 3.3(a) of the debenture which creates a first fixed charge of all rights which the company has and all of the rights which it obtains at any time in the future in its land, subject to clauses 3.2 and 3.7 of the debenture.. See clauses 3.3(f) and 3.3(g) of the debenture, which creates a first fixed charge of all the rights and all of the rights the company obtains at any time in the future over intellectual property (as defined in the debenture) and material intellectual property (as defined in the debenture).
Outstanding
2 June 2023Delivered on: 5 June 2023
Persons entitled: Blazehill Capital Finance Limited

Classification: A registered charge
Particulars: To see details of the intellectual property subject to a charge, please refer to schedule 4 of the charging document attached to this form.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: A first legal mortgage over all estates or interests in any freehold or leasehold property.. A first fixed charge over all freehold and leasehold property that the company has now or may subsequently acquire, which is not covered by the legal mortgage.. A first fixed charge over all present and future intellectual property.
Outstanding

Filing History

7 June 2023Registration of charge 087948150004, created on 2 June 2023 (216 pages)
5 June 2023Registration of charge 087948150003, created on 2 June 2023 (223 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 October 2022Full accounts made up to 29 January 2022 (18 pages)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 30 January 2021 (18 pages)
23 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 February 2021Full accounts made up to 1 February 2020 (17 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 26 January 2019 (18 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 27 January 2018 (17 pages)
11 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 28 January 2017 (15 pages)
21 September 2017Full accounts made up to 28 January 2017 (15 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
20 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
20 September 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
29 July 2016Satisfaction of charge 087948150002 in full (4 pages)
29 July 2016Satisfaction of charge 087948150001 in full (4 pages)
29 July 2016Satisfaction of charge 087948150002 in full (4 pages)
29 July 2016Satisfaction of charge 087948150001 in full (4 pages)
9 March 2016Appointment of Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages)
9 March 2016Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages)
9 March 2016Appointment of Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages)
9 March 2016Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
29 February 2016Termination of appointment of Stefan Lanier Kaluzny as a director on 19 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Thomas Morrow as a director on 19 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Thomas Morrow as a director on 19 February 2016 (2 pages)
29 February 2016Termination of appointment of Stefan Lanier Kaluzny as a director on 19 February 2016 (2 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
13 October 2014Appointment of Mr Neil Charles Clifford as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Neil Charles Clifford as a director on 10 October 2014 (2 pages)
22 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 September 2014Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom to 24 Britton Street London EC1M 5UA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom to 24 Britton Street London EC1M 5UA on 22 September 2014 (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2014Registration of charge 087948150002 (70 pages)
15 April 2014Registration of charge 087948150002 (70 pages)
11 April 2014Registration of charge 087948150001 (54 pages)
11 April 2014Registration of charge 087948150001 (54 pages)
19 March 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(3 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2013Appointment of Mr Peter Thomas Morrow as a director (2 pages)
11 December 2013Appointment of Mr Stefan Lanier Kaluzny as a director (2 pages)
11 December 2013Appointment of Mr Peter Thomas Morrow as a director (2 pages)
11 December 2013Appointment of Mr Stefan Lanier Kaluzny as a director (2 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1
(3 pages)
10 December 2013Termination of appointment of Zoe Ashcroft as a director (1 page)
10 December 2013Termination of appointment of Zoe Ashcroft as a director (1 page)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)