INTERNATIONAL DANCE SHOES LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LZ

Company number 01545593
Status Active
Incorporation Date 16 February 1981
Company Type Private Limited Company
Address MOORGATE HOUSE, 201 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 1LZ
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 15,009 . The most likely internet sites of INTERNATIONAL DANCE SHOES LIMITED are www.internationaldanceshoes.co.uk, and www.international-dance-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. International Dance Shoes Limited is a Private Limited Company. The company registration number is 01545593. International Dance Shoes Limited has been working since 16 February 1981. The present status of the company is Active. The registered address of International Dance Shoes Limited is Moorgate House 201 Silbury Boulevard Central Milton Keynes Bucks Mk9 1lz. . RECCANI, Julie Margaret is a Secretary of the company. PATEL, Justin Rashmi is a Director of the company. PATEL, Rashmikant Ambalal is a Director of the company. Secretary PATEL, Christina Margaret has been resigned. Secretary PATEL, Nalini Ambala has been resigned. Director PATEL, Christina Margaret has been resigned. Director PATEL, Shailesh has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
RECCANI, Julie Margaret
Appointed Date: 26 August 1999

Director
PATEL, Justin Rashmi
Appointed Date: 01 April 2015
36 years old

Director

Resigned Directors

Secretary
PATEL, Christina Margaret
Resigned: 24 August 1993

Secretary
PATEL, Nalini Ambala
Resigned: 26 August 1999
Appointed Date: 24 August 1993

Director
PATEL, Christina Margaret
Resigned: 28 April 1994
72 years old

Director
PATEL, Shailesh
Resigned: 23 July 1999
66 years old

Persons With Significant Control

Mr Rashmikant Ambalal Patel
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL DANCE SHOES LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15,009

15 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Appointment of Mr Justin Rashmi Patel as a director on 1 April 2015
...
... and 85 more events
01 Dec 1987
Accounts for a small company made up to 31 March 1987

01 Dec 1987
Return made up to 24/09/87; full list of members

09 Jul 1986
Accounts for a small company made up to 31 March 1986

09 Jul 1986
Return made up to 24/06/86; full list of members

12 Jun 1984
Particulars of property mortgage/charge

INTERNATIONAL DANCE SHOES LIMITED Charges

4 July 2013
Charge code 0154 5593 0006
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Trustees of the International Dance Shoes LTD Pension Scheme
Description: N/A. notification of addition to or amendment of charge.
26 April 2013
Charge code 0154 5593 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Na. Notification of addition to or amendment of charge.
3 May 2011
Legal charge
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Trustees of the International Dance Shoes LTD Pension Scheme
Description: The assets of the company set out in part a of the schedule…
16 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2002
Legal mortgage
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a unit 11 io centre stonebridge milton…
6 June 1984
Fixed and floating charge
Delivered: 12 June 1984
Status: Satisfied on 2 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…