London
E14 5GL
Director Name | Mr David John Riddiford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2016(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 July 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 15 Canada Square London E14 5GL |
Director Name | Valli Lily Scott |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2002) |
Role | Foot Fitter |
Correspondence Address | 70 Sandy Lane Beeston Nottingham Nottinghamshire NG9 3GS |
Director Name | Gordon Leslie Scott |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2002) |
Role | Foot Fitter |
Correspondence Address | 70 Sandy Lane Beeston Nottingham Nottinghamshire NG9 3GS |
Director Name | Andrew Leslie Scott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1996) |
Role | Foot Fitter |
Correspondence Address | 2 Hollinwell Court Edwalton Nottingham Nottinghamshire NG12 4DW |
Director Name | Malcolm Lidbury Gilliver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 May 1999) |
Role | Foot Fitter |
Correspondence Address | 9 Bonser Close Carlton Nottingham Nottinghamshire NG4 1DP |
Secretary Name | Valli Lily Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 70 Sandy Lane Beeston Nottingham Nottinghamshire NG9 3GS |
Director Name | David Howard Ball |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Courtfield Fenay Hall Fenay Bridge Huddersfield West Yorkshire HD8 0LJ |
Director Name | Boualem Guerbi |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 1997) |
Role | Retail Footwear |
Correspondence Address | Se9 |
Director Name | William Derek Greasley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(30 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Chertsey Road Silverhill Estate, Mickleover Derby Derbyshire DE3 0RA |
Secretary Name | William Derek Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(30 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Chertsey Road Silverhill Estate, Mickleover Derby Derbyshire DE3 0RA |
Director Name | John Bell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timbers Main Street Fiskerton Nottinghamshisre NG25 0UL |
Director Name | Philip Alan Fox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(34 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2002) |
Role | IT Manager |
Correspondence Address | 8 Barnet Road Nottingham NG3 7AQ |
Director Name | Peter John Phillips |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | The Minnows St. Peter Street Marlow Buckinghamshire SL7 1NQ |
Secretary Name | Kenneth Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 23 December 2002) |
Role | Retail Consultant |
Correspondence Address | 77 The Piazza Sovereign Harbour Eastbourne East Sussex BN23 5TQ |
Director Name | Michael James Ryan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2005) |
Role | Retailer |
Correspondence Address | 25 North Riding Bricket Wood St Albans Hertfordshire AL2 3LH |
Director Name | Mr David Edward Johnson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 20 Great Footway Langton Green Tunbridge Wells Kent TN3 0DT |
Director Name | Lancelot Pease Clark |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2005) |
Role | Manager |
Correspondence Address | Apartment 142 Archie Street London Se1 |
Secretary Name | Mr David Edward Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 20 Great Footway Langton Green Tunbridge Wells Kent TN3 0DT |
Director Name | Alison Jane Bennett Noble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(41 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2014) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gayville Road London SW11 6JP |
Director Name | Vaclav Jelinek |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2008) |
Role | Retail Executive |
Correspondence Address | 2 Avenue Place, Avenue Lane Eastbourne East Sussex BN21 3RB |
Director Name | Mr John Dudley Watkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Old Weston Road Brington Cambs PE28 5AG |
Director Name | Mr Jeremy Todd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Way West Street Mayfield East Sussex TN20 6DS |
Secretary Name | Mr Jeremy Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Knowle Way West Street Mayfield East Sussex TN20 6DS |
Director Name | Mr Peter John Phillips |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibraltar House Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Kenneth Bartle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smock Mill, Hitchcocks Mill Mill Hill Rattlesden Bury St Edmunds Suffolk IP30 0SQ |
Secretary Name | Andrew Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 18 Maple Road Eastbourne East Sussex BN23 6NZ |
Director Name | Peter Therese Antoon Hunen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2014) |
Role | Secretary |
Country of Residence | Netherlands |
Correspondence Address | Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD |
Director Name | Theodorus Leonardus Strijbos |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2014) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD |
Director Name | Frank Karel De Moor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2014) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD |
Director Name | Eric Maria Coorens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2014) |
Role | Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD |
Director Name | Mr Terry Michael Boot |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O A Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD |
Director Name | Mr David Robert Short |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG |
Website | jonesbootmaker.com |
---|
Registered Address | C/O Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2.3m at £1 | Monsta Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,637,000 |
Gross Profit | £2,236,000 |
Net Worth | -£2,123,000 |
Cash | £39,000 |
Current Liabilities | £6,109,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 August 1993 | Delivered on: 13 August 1993 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a no 42 the harlequin centre watford. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
20 March 1992 | Delivered on: 25 March 1992 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop unit 3 new broad street 81/89 old broad street london described in an underlease dated 6 march 1992 fixed charge over plant machinery fixtures and fittings. Fully Satisfied |
5 October 1988 | Delivered on: 12 October 1988 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ground floor and basement of the building k/a 29 new bond street london borough of city of westminster greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1988 | Delivered on: 3 March 1988 Satisfied on: 3 April 1992 Persons entitled: G L Scott D H Ball Mrs V L Scott A L Scott Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1.3.88. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 March 1987 | Delivered on: 16 March 1987 Satisfied on: 3 April 1992 Persons entitled: G L Scott D H Ball Mrs V L Scott A L Scott D H Ball Mrs V L Scott A L Scott G L Scott Directors Special Pension Schemeas Managing Trustees of the Gordon Scott Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10.3.87. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 March 1984 | Delivered on: 30 March 1984 Satisfied on: 29 January 2003 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop premises known as nos 45 and 47 high street solihull w midlands title no wm 300884 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 February 1981 | Delivered on: 26 February 1981 Satisfied on: 23 January 1996 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143/145 upper broad walk, broad marsh centre, nottingham nottinghamshire together with all fixtures whatsoever now or at any time hereafter affixed or atttached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Fully Satisfied |
20 March 1979 | Delivered on: 4 April 1979 Satisfied on: 29 January 2003 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & shop premises of abington street northampton northamptonshire together with plant macninery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 November 2014 | Delivered on: 25 November 2014 Satisfied on: 30 October 2015 Persons entitled: Ing Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties Classification: A registered charge Fully Satisfied |
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 20 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 November 2005 | Delivered on: 16 November 2005 Satisfied on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 900 ordinary shares of £1.00 each in the share capital of gordan scott of london limited and 900 ordinary shares of £1.00 each in the share capital of gordon scott of london (international) limited and all dividends. See the mortgage charge document for full details. Fully Satisfied |
9 November 2005 | Delivered on: 16 November 2005 Satisfied on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2002 | Delivered on: 2 January 2003 Satisfied on: 7 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 2002 | Delivered on: 21 October 2002 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises adjoining no.42 (Formerly unit A14) the harlequin centre watford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2000 | Delivered on: 4 May 2000 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor and lower ground floor premises forming part of 119/121 cannon street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 1995 | Delivered on: 18 November 1995 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises- 1ST floor level known as 143/145 upper broad walk broad marsh centre nottingham....................with all covenants/rights and the goodwill of business; proceeds of any insurance.........see form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 November 1994 | Delivered on: 11 November 1994 Satisfied on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a ground floor and basement 29 new bond street london .. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
5 October 1977 | Delivered on: 14 October 1977 Satisfied on: 29 January 2003 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital, all fixtures & fittings and all fixed plant and machinery. Fully Satisfied |
22 September 2016 | Delivered on: 28 September 2016 Persons entitled: Alteri Europe, L.P. Classification: A registered charge Outstanding |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Alteri Europe, L.P. (The Security Agent) Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 2 November 2015 Persons entitled: Alteri Europe L.P. (As Secuirty Agent) Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 2 November 2015 Persons entitled: Alteri Europe, L.P. (As Security Agent) Classification: A registered charge Outstanding |
3 November 2017 | Administrator's progress report (27 pages) |
---|---|
19 May 2017 | Statement of affairs with form AM02SOA (9 pages) |
11 May 2017 | Notice of deemed approval of proposals (3 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
19 April 2017 | Statement of administrator's proposal (43 pages) |
4 April 2017 | Registered office address changed from Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG England to C/O Kpmg Llp 15 Canada Square London E14 5GL on 4 April 2017 (2 pages) |
3 April 2017 | Appointment of an administrator (1 page) |
1 February 2017 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
19 December 2016 | Appointment of Mr David John Riddiford as a director on 19 December 2016 (2 pages) |
20 October 2016 | Termination of appointment of David Robert Short as a director on 6 October 2016 (1 page) |
28 September 2016 | Registration of charge 007882280022, created on 22 September 2016 (70 pages) |
8 August 2016 | Registered office address changed from C/O a Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD England to Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG on 8 August 2016 (1 page) |
21 July 2016 | Auditor's resignation (1 page) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 March 2016 | Appointment of Mr Michael David Killick as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Terry Michael Boot as a director on 14 March 2016 (1 page) |
17 February 2016 | Registration of charge 007882280021, created on 15 February 2016 (69 pages) |
14 December 2015 | Second filing of TM01 previously delivered to Companies House
|
7 December 2015 | Director's details changed for Mr David Robert Short on 27 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Terry Michael Boot on 27 October 2015 (2 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 November 2015 | Registration of charge 007882280019, created on 26 October 2015 (72 pages) |
2 November 2015 | Registration of charge 007882280020, created on 26 October 2015 (72 pages) |
30 October 2015 | Satisfaction of charge 007882280018 in full (4 pages) |
27 October 2015 | Registered office address changed from Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD to C/O a Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD on 27 October 2015 (1 page) |
18 May 2015 | Register(s) moved to registered office address Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 December 2014 | Termination of appointment of Andrew Robert White as a director on 19 December 2014
|
15 December 2014 | Termination of appointment of Andrew Robert White as a director on 15 December 2014 (1 page) |
25 November 2014 | Registration of charge 007882280018, created on 14 November 2014 (55 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 September 2014 | Director's details changed for Mr David Robert Short on 15 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Theodorus Strijbos as a director (1 page) |
16 June 2014 | Termination of appointment of Eric Coorens as a director (1 page) |
16 June 2014 | Termination of appointment of Peter Hunen as a director (1 page) |
16 June 2014 | Termination of appointment of Frank De Moor as a director (1 page) |
28 April 2014 | Termination of appointment of Alison Noble as a director (1 page) |
2 December 2013 | Appointment of Mr Terry Michael Boot as a director (2 pages) |
2 December 2013 | Appointment of Mr David Robert Short as a director (2 pages) |
1 December 2013 | Registered office address changed from 18 Maple Road Eastbourne East Sussex BN23 6NZ on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from 18 Maple Road Eastbourne East Sussex BN23 6NZ on 1 December 2013 (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Full accounts made up to 28 January 2012 (17 pages) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Termination of appointment of Kenneth Bartle as a director (1 page) |
30 April 2012 | Current accounting period shortened from 26 January 2013 to 31 December 2012 (1 page) |
30 April 2012 | Termination of appointment of Andrew White as a secretary (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Full accounts made up to 29 January 2011 (18 pages) |
4 May 2011 | Appointment of Eric Maria Coorens as a director (3 pages) |
4 May 2011 | Appointment of Andrew Robert White as a secretary (3 pages) |
4 May 2011 | Appointment of Theodorus Leonardus Strijbos as a director (3 pages) |
4 May 2011 | Appointment of Peter Therese Antoon Hunen as a director (3 pages) |
4 May 2011 | Termination of appointment of Peter Phillips as a director (2 pages) |
4 May 2011 | Termination of appointment of Jeremy Todd as a director (2 pages) |
4 May 2011 | Termination of appointment of Jeremy Todd as a secretary (2 pages) |
4 May 2011 | Appointment of Frank Karel De Moor as a director (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (17 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Alison Jane Bennett on 22 December 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
20 October 2009 | Appointment of Kenneth Bartle as a director (3 pages) |
20 October 2009 | Appointment of Andrew White as a director (3 pages) |
20 October 2009 | Appointment of Peter John Phillips as a director (3 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
7 April 2009 | Resolutions
|
27 November 2008 | Full accounts made up to 27 January 2008 (24 pages) |
3 October 2008 | Appointment terminated director kenneth bartle (1 page) |
3 October 2008 | Appointment terminated director peter phillips (1 page) |
3 October 2008 | Appointment terminated director john watkinson (1 page) |
16 July 2008 | Director's change of particulars / peter phillips / 07/07/2008 (1 page) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 February 2008 | Director and secretary's change of particulars / jeremy todd / 27/02/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / jeremy todd / 21/02/2008 (1 page) |
20 February 2008 | Auditor's resignation (2 pages) |
24 January 2008 | Director resigned (1 page) |
27 November 2007 | Full accounts made up to 28 January 2007 (19 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 29 January 2006 (19 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
22 November 2005 | Declaration of assistance for shares acquisition (15 pages) |
22 November 2005 | Auditor's resignation (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of assistance for shares acquisition (15 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (15 pages) |
22 November 2005 | Resolutions
|
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members
|
23 May 2005 | Full accounts made up to 30 January 2005 (22 pages) |
19 April 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
3 September 2004 | Full accounts made up to 25 January 2004 (22 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
8 January 2004 | Location of register of members (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 143-145 broad marsh centre, nottingham NG1 7LQ (1 page) |
20 October 2003 | Full accounts made up to 26 January 2003 (22 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
9 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
17 January 2003 | Accounting reference date shortened from 28/02/03 to 26/01/03 (1 page) |
3 January 2003 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Auditor's resignation (1 page) |
2 December 2002 | Accounts for a medium company made up to 3 March 2002 (23 pages) |
2 December 2002 | Accounts for a medium company made up to 3 March 2002 (23 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (10 pages) |
18 June 2001 | Accounts for a medium company made up to 25 February 2001 (18 pages) |
22 May 2001 | Return made up to 18/05/01; full list of members (9 pages) |
16 June 2000 | Accounts for a medium company made up to 27 February 2000 (19 pages) |
23 May 2000 | Return made up to 18/05/00; full list of members
|
4 May 2000 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 18/05/99; no change of members
|
15 May 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
29 December 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a medium company made up to 1 March 1998 (17 pages) |
14 May 1998 | Return made up to 18/05/98; no change of members (6 pages) |
14 May 1998 | Accounts for a medium company made up to 1 March 1998 (17 pages) |
17 July 1997 | Accounts for a medium company made up to 2 March 1997 (17 pages) |
17 July 1997 | Accounts for a medium company made up to 2 March 1997 (17 pages) |
13 July 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 18/05/97; full list of members (8 pages) |
21 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 18/05/96; no change of members (6 pages) |
1 May 1996 | Accounts for a medium company made up to 3 March 1996 (17 pages) |
1 May 1996 | Accounts for a medium company made up to 3 March 1996 (17 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Accounts for a medium company made up to 25 February 1995 (17 pages) |
4 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
3 June 1994 | Return made up to 18/05/94; no change of members
|
1 March 1994 | Ad 09/10/93--------- £ si 33333@1 (2 pages) |
30 November 1993 | Ad 09/10/93--------- £ si 33333@1=33333 £ ic 300000/333333 (2 pages) |
30 November 1993 | Resolutions
|
29 November 1993 | £ nc 300000/333333 09/10/93 (1 page) |
8 December 1989 | Full group accounts made up to 28 February 1989 (15 pages) |
30 June 1988 | Return made up to 01/06/88; full list of members (5 pages) |
6 April 1988 | Wd 26/02/88 ad 19/02/88--------- £ si 240000@1=240000 £ ic 60000/300000 (2 pages) |
15 March 1988 | Resolutions
|
15 March 1988 | Nc inc already adjusted (1 page) |
1 December 1987 | Full accounts made up to 28 February 1987 (16 pages) |
2 December 1986 | Return made up to 17/11/86; full list of members (5 pages) |
13 July 1983 | Accounts made up to 28 February 1983 (12 pages) |
3 November 1982 | Annual return made up to 10/06/82 (4 pages) |
28 June 1982 | Accounts made up to 28 February 1982 (12 pages) |
30 September 1981 | Accounts made up to 28 February 1981 (11 pages) |
16 June 1976 | Company name changed\certificate issued on 16/06/76 (3 pages) |
16 January 1964 | Incorporation (12 pages) |