CHAMPERS FOOTWEAR LIMITED
LONDON

Hellopages » Greater London » Camden » N6 6HH

Company number 02210867
Status Active
Incorporation Date 14 January 1988
Company Type Private Limited Company
Address 40 HILLWAY, HIGHGATE, LONDON, N6 6HH
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear, 42990 - Construction of other civil engineering projects n.e.c., 46420 - Wholesale of clothing and footwear, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHAMPERS FOOTWEAR LIMITED are www.champersfootwear.co.uk, and www.champers-footwear.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and nine months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 6 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Champers Footwear Limited is a Private Limited Company. The company registration number is 02210867. Champers Footwear Limited has been working since 14 January 1988. The present status of the company is Active. The registered address of Champers Footwear Limited is 40 Hillway Highgate London N6 6hh. The company`s financial liabilities are £75.02k. It is £34.38k against last year. The cash in hand is £210.06k. It is £-91.97k against last year. And the total assets are £348.83k, which is £44.91k against last year. BANDAK, Susanne is a Secretary of the company. BANDAK, Anthony is a Director of the company. The company operates in "Manufacture of footwear".


champers footwear Key Finiance

LIABILITIES £75.02k
+84%
CASH £210.06k
-31%
TOTAL ASSETS £348.83k
+14%
All Financial Figures

Current Directors

Secretary

Director
BANDAK, Anthony
Appointed Date: 14 January 1988
73 years old

Persons With Significant Control

Mr Anthony Bandak
Notified on: 14 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susanne Bandak
Notified on: 14 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMPERS FOOTWEAR LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Registration of charge 022108670005, created on 22 July 2015
23 Jul 2015
Registration of charge 022108670004, created on 22 July 2015
...
... and 69 more events
21 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Feb 1990
Return made up to 03/07/89; full list of members

04 Feb 1988
Registered office changed on 04/02/88 from: 41 wadeson street london E2 9DP

04 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Incorporation

CHAMPERS FOOTWEAR LIMITED Charges

22 July 2015
Charge code 0221 0867 0005
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The property known as 6 kingsland road london E2 8DA…
22 July 2015
Charge code 0221 0867 0004
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Contains fixed charge…
2 April 2003
Charge
Delivered: 19 April 2003
Status: Satisfied on 18 July 2015
Persons entitled: National Bank of Kuwait (International) PLC
Description: 6 kingsland road, shoreditch, london t/n EGL156939 and all…
17 February 1993
Debenture
Delivered: 26 February 1993
Status: Satisfied on 18 July 2015
Persons entitled: Barclays Bank PLC
Description: (For full details refer to ch microfiche). Fixed and…
12 February 1993
Legal charge
Delivered: 23 February 1993
Status: Satisfied on 18 July 2015
Persons entitled: Barclays Bank PLC
Description: 6 kingsland road l/b of tower hamlets t/no egl 156939.