Background WavePink WaveYellow Wave

EAST LONDON SHOES LIMITED (02754243)

EAST LONDON SHOES LIMITED (02754243) is an active UK company. incorporated on 8 October 1992. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EAST LONDON SHOES LIMITED has been registered for 33 years. Current directors include MARU, Naina, MARU, Rashmikant Gulabchand.

Company Number
02754243
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
10 Oak Tree Close, Stanmore, HA7 2PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARU, Naina, MARU, Rashmikant Gulabchand
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LONDON SHOES LIMITED

EAST LONDON SHOES LIMITED is an active company incorporated on 8 October 1992 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EAST LONDON SHOES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02754243

LTD Company

Age

33 Years

Incorporated 8 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

10 Oak Tree Close Stanmore, HA7 2PX,

Previous Addresses

251 Kings Avenue London SW12 0AX
From: 8 October 1992To: 11 November 2015
Timeline

5 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARU, Rashmikant

Active
Oak Tree Close, StanmoreHA7 2PX
Secretary
Appointed 23 Jan 2017

MARU, Naina

Active
Oak Tree Close, StanmoreHA7 2PX
Born April 1956
Director
Appointed 08 Oct 1992

MARU, Rashmikant Gulabchand

Active
Oak Tree Close, StanmoreHA7 2PX
Born March 1954
Director
Appointed 23 Jan 2017

MARU, Mitesh

Resigned
Oak Tree Close, StanmoreHA7 2PX
Secretary
Appointed 10 May 2003
Resigned 23 Jan 2017

MARU, Nitin

Resigned
4 Saint James Road, WokinghamRG40 4RT
Secretary
Appointed 08 Oct 1992
Resigned 10 May 2003

MARU, Janita

Resigned
4 Saint James Road, WokinghamRG40 4RT
Born March 1964
Director
Appointed 08 Oct 1992
Resigned 01 Nov 2002

MARU, Mitesh

Resigned
Oak Tree Close, StanmoreHA7 2PX
Born April 1984
Director
Appointed 10 May 2003
Resigned 23 Jan 2017

Persons with significant control

1

Mrs Naina Maru

Active
Oak Tree Close, StanmoreHA7 2PX
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
8 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Legacy
28 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Legacy
23 September 2011
MG01MG01
Legacy
20 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
353353
Legacy
12 November 2008
190190
Legacy
12 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
28 January 2002
88(2)R88(2)R
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1992
287Change of Registered Office
Incorporation Company
8 October 1992
NEWINCIncorporation