This company is commonly known as No Ordinary Shoes Limited. The company was founded 37 years ago and was given the registration number 02096981. The firm's registered office is in LONDON. You can find them at The Ugly Brown Building, 6a St. Pancras Way, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | NO ORDINARY SHOES LIMITED |
---|---|---|
Company Number | : | 02096981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1987 |
End of financial year | : | 29 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX | Director | 29 January 2024 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Secretary | 20 April 2015 | Active |
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB | Secretary | 01 January 2020 | Active |
Tynesdale 19 Norton Road, Letchworth, SG6 1AA | Secretary | 03 October 1994 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 15 July 2002 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | - | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Director | 01 January 2019 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 January 2003 | Active |
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB | Director | 01 January 2019 | Active |
1411, Broadway, New York City, United States, | Director | 19 June 2023 | Active |
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX | Director | 08 March 2022 | Active |
1411, Broadway, New York City, United States, | Director | 19 June 2023 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 April 2015 | Active |
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB | Director | 01 January 2019 | Active |
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB | Director | 12 April 1999 | Active |
2 Clothall Road, Baldock, SG7 6PB | Director | 11 June 2001 | Active |
2 Constable Close, London, NW11 6TY | Director | - | Active |
8 Manchester Square, London, W1U 3PH | Director | 04 December 2008 | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Director | 03 April 2017 | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Director | 10 December 2019 | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Director | 01 January 2019 | Active |
9 The Warren, Harpenden, AL5 2NH | Director | 12 April 1999 | Active |
8 Manchester Square, London, W1U 3PH | Director | 10 October 2007 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2001 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2012 | Active |
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL | Director | 31 March 2004 | Active |
14, St Clements House 12 Leyden Street, London, United Kingdom, E1 7LL | Director | 01 January 2009 | Active |
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB | Director | 03 April 2017 | Active |
Yew Tree Cottage, 40 Little Gaddesden, Berkhamsted, HP4 1PQ | Director | 03 April 2001 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 08 September 2015 | Active |
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB | Director | 18 May 2020 | Active |
No Ordinary Designer Label Limited | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 111-117, Cleveland Street, London, United Kingdom, W1T 6PX |
Nature of control | : |
|
Ted Baker Holdings Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111-117, Cleveland Street, London, England, W1T 6PX |
Nature of control | : |
|
Pentland Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette filings brought up to date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.