SHORTLAND SHOES LIMITED

Hellopages » Greater London » Westminster » W1H 5JQ

Company number 01087415
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address 20-21 CATO STREET, LONDON, W1H 5JQ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 8,100 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 8,100 . The most likely internet sites of SHORTLAND SHOES LIMITED are www.shortlandshoes.co.uk, and www.shortland-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Shortland Shoes Limited is a Private Limited Company. The company registration number is 01087415. Shortland Shoes Limited has been working since 18 December 1972. The present status of the company is Active. The registered address of Shortland Shoes Limited is 20 21 Cato Street London W1h 5jq. . GWINNETT, Heather Grace is a Secretary of the company. CLARKE, Colin James is a Director of the company. Secretary CLARKE, Colin James has been resigned. Secretary GWINNETT, Heather Grace has been resigned. Director CLARKE, Colin James has been resigned. Director READING, Michael has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors


Director
CLARKE, Colin James
Appointed Date: 11 May 2011
78 years old

Resigned Directors

Secretary
CLARKE, Colin James
Resigned: 24 May 1993
Appointed Date: 30 November 1992

Secretary
GWINNETT, Heather Grace
Resigned: 30 November 1992

Director
CLARKE, Colin James
Resigned: 14 October 1993
78 years old

Director
READING, Michael
Resigned: 31 March 2014
79 years old

SHORTLAND SHOES LIMITED Events

30 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 8,100

30 Jun 2016
Total exemption small company accounts made up to 31 January 2016
24 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,100

09 Jun 2015
Total exemption small company accounts made up to 31 January 2015
24 Jun 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,100

...
... and 79 more events
22 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Particulars of mortgage/charge

14 Jan 1987
Accounts for a small company made up to 31 December 1985

14 Jan 1987
Return made up to 30/12/86; full list of members

18 Dec 1972
Incorporation

SHORTLAND SHOES LIMITED Charges

8 August 2006
Rent deposit deed
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Iip Holdings Limited
Description: The amount secured by the rent deposit deed. See the…
23 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: L/Hold land hereditaments and premises being 21 high st st…
5 October 1987
Charge
Delivered: 12 October 1987
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 March 1986
Charge
Delivered: 5 April 1986
Status: Satisfied on 6 December 1988
Persons entitled: Rohde Shoes (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1984
Charge supplemental to a mortgage debenture
Delivered: 18 September 1984
Status: Satisfied on 18 January 1988
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
7 January 1981
Legal mortgage
Delivered: 14 January 1980
Status: Satisfied on 18 January 1988
Persons entitled: National Westminster Bank LTD
Description: 21, high street, cobham, surrey title no. Sy 477337…