About

Registered Number: 02564191
Date of Incorporation: 30/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 38 Chigwell Lane, Loughton, Essex, IG10 3NY

 

Carlton Shoes Ltd was founded on 30 November 1990 and are based in Essex, it's status is listed as "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Louis Raymond N/A 01 April 1992 1
Secretary Name Appointed Resigned Total Appointments
VIRK, Teena Amreet Kaur 03 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 31 December 2019
RESOLUTIONS - N/A 11 December 2019
CC04 - Statement of companies objects 11 December 2019
SH08 - Notice of name or other designation of class of shares 10 December 2019
AA - Annual Accounts 21 June 2019
RESOLUTIONS - N/A 17 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
PSC07 - N/A 21 September 2018
PSC01 - N/A 21 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
PSC04 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP03 - Appointment of secretary 13 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 29 January 2016
AR01 - Annual Return 20 January 2016
AA01 - Change of accounting reference date 05 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 08 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 19 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 02 December 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 12 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 21 November 2005
395 - Particulars of a mortgage or charge 28 April 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 02 January 1998
363a - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 09 January 1996
288 - N/A 10 November 1995
395 - Particulars of a mortgage or charge 23 June 1995
RESOLUTIONS - N/A 06 June 1995
MEM/ARTS - N/A 06 June 1995
AA - Annual Accounts 28 January 1995
363x - Annual Return 14 January 1995
288 - N/A 14 July 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 04 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1993
363s - Annual Return 11 January 1993
RESOLUTIONS - N/A 05 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 03 August 1992
288 - N/A 12 May 1992
363b - Annual Return 03 April 1992
363(287) - N/A 03 April 1992
CERTNM - Change of name certificate 30 March 1992
288 - N/A 26 March 1992
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2008 Outstanding

N/A

Debenture 02 December 2008 Fully Satisfied

N/A

Floating charge (all assets) 27 April 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 27 April 2005 Fully Satisfied

N/A

Debenture 04 August 1998 Fully Satisfied

N/A

Debenture 06 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.