UKBizDB.co.uk

THE SHOE GALLERY LIMITED

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

This company is commonly known as The Shoe Gallery Limited. The company was founded 21 years ago and was given the registration number 04487473. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:THE SHOE GALLERY LIMITED
Company Number:04487473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:62 Wilson Street, London, England, EC2A 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Secretary16 July 2002Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director16 July 2002Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director16 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 2002Active

People with Significant Control

Mrs Gillian Christine Bond
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:62, Wilson Street, London, England, EC2A 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Philip Martin Bond
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:62, Wilson Street, London, England, EC2A 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Shoe Gallery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

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

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.