UKBizDB.co.uk

NO ORDINARY SHOES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director29 January 2024Active
8 Manchester Square, London, W1U 3PH

Secretary01 January 2005Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Secretary20 April 2015Active
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB

Secretary01 January 2020Active
Tynesdale 19 Norton Road, Letchworth, SG6 1AA

Secretary03 October 1994Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary15 July 2002Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary-Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Director01 January 2019Active
8 Manchester Square, London, W1U 3PH

Director01 January 2003Active
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB

Director01 January 2019Active
1411, Broadway, New York City, United States,

Director19 June 2023Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director08 March 2022Active
1411, Broadway, New York City, United States,

Director19 June 2023Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 April 2015Active
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB

Director01 January 2019Active
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB

Director12 April 1999Active
2 Clothall Road, Baldock, SG7 6PB

Director11 June 2001Active
2 Constable Close, London, NW11 6TY

Director-Active
8 Manchester Square, London, W1U 3PH

Director04 December 2008Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Director03 April 2017Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Director10 December 2019Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Director01 January 2019Active
9 The Warren, Harpenden, AL5 2NH

Director12 April 1999Active
8 Manchester Square, London, W1U 3PH

Director10 October 2007Active
8 Manchester Square, London, W1U 3PH

Director03 April 2001Active
8 Manchester Square, London, W1U 3PH

Director03 April 2012Active
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL

Director31 March 2004Active
14, St Clements House 12 Leyden Street, London, United Kingdom, E1 7LL

Director01 January 2009Active
The Ugly Brown Buildings, 6 St Pancras Way, London, England, NW1 0TB

Director03 April 2017Active
Yew Tree Cottage, 40 Little Gaddesden, Berkhamsted, HP4 1PQ

Director03 April 2001Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director08 September 2015Active
The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB

Director18 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette filings brought up to date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.