CRISPINS SHOES LIMITED
STANMORE STARTREE LIMITED

Hellopages » Greater London » Harrow » HA7 4AW
Company number 04655236
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address SUITE 4 STANMORE TOWERS, 8-14 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 230,000 . The most likely internet sites of CRISPINS SHOES LIMITED are www.crispinsshoes.co.uk, and www.crispins-shoes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and twelve months. Crispins Shoes Limited is a Private Limited Company. The company registration number is 04655236. Crispins Shoes Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Crispins Shoes Limited is Suite 4 Stanmore Towers 8 14 Church Road Stanmore Middlesex Ha7 4aw. The company`s financial liabilities are £902.19k. It is £127.07k against last year. The cash in hand is £500.46k. It is £-206.08k against last year. And the total assets are £1060.38k, which is £93.25k against last year. MERIKHY, Peiman is a Director of the company. Secretary TASDIGHI, Bahman has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary BANCROFT REGISTRARS LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


crispins shoes Key Finiance

LIABILITIES £902.19k
+16%
CASH £500.46k
-30%
TOTAL ASSETS £1060.38k
+9%
All Financial Figures

Current Directors

Director
MERIKHY, Peiman
Appointed Date: 11 February 2003
60 years old

Resigned Directors

Secretary
TASDIGHI, Bahman
Resigned: 01 June 2007
Appointed Date: 11 February 2003

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 03 February 2003

Secretary
BANCROFT REGISTRARS LIMITED
Resigned: 01 January 2014
Appointed Date: 01 June 2007

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Peiman Merikhy
Notified on: 3 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more

CRISPINS SHOES LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 July 2016
04 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 230,000

04 Mar 2016
Termination of appointment of Bancroft Registrars Limited as a secretary on 1 January 2014
30 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 38 more events
17 Feb 2003
Nc inc already adjusted 11/02/03
17 Feb 2003
Memorandum and Articles of Association
17 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Feb 2003
Incorporation