Company NameBoot Tree Limited(The)
Company StatusDissolved
Company Number01307584
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years ago)
Dissolution Date22 February 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Robert Kellogg Lusk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 2 months (closed 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameSusan Diane Ludvigsen-Lusk
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 2 months (closed 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameSusan Diane Ludvigsen-Lusk
NationalityNew Zealander
StatusClosed
Appointed25 September 1995(18 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed19 March 1993(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1995)
Correspondence Address923 Finchley Road
London
NW11 7PE

Contact

Websitethenaturalshoestore.com

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1000 at £1Central Trade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,649,568
Cash£84,643
Current Liabilities£5,957,604

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 November

Charges

16 December 2008Delivered on: 19 December 2008
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: A rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies secured by the deed being £142,468 or such other amount.
Outstanding
18 May 1990Delivered on: 31 May 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
28 July 1989Delivered on: 4 August 1989
Satisfied on: 23 June 2011
Persons entitled: Midland Bank 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 325 kings road london SW3.
Fully Satisfied
1 November 1982Delivered on: 8 November 1982
Satisfied on: 23 June 2011
Persons entitled: Midland Bank 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 lands & premises being 40 floral street, london WC2.
Fully Satisfied
25 September 1981Delivered on: 7 October 1981
Satisfied on: 23 June 2011
Persons entitled: Midland Bank 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 325, kings road, london sw 3.
Fully Satisfied
25 September 1981Delivered on: 7 October 1981
Satisfied on: 23 June 2011
Persons entitled: Midland Bank 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 ground floor and basement of no. 21 neal street, covent garden, london WC2.
Fully Satisfied
26 October 1978Delivered on: 6 November 1978
Satisfied on: 26 October 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 November 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
17 December 2022Liquidators' statement of receipts and payments to 4 October 2022 (16 pages)
18 November 2021Liquidators' statement of receipts and payments to 4 October 2021 (19 pages)
23 November 2020Liquidators' statement of receipts and payments to 4 October 2020 (18 pages)
12 November 2019Liquidators' statement of receipts and payments to 4 October 2019 (16 pages)
7 November 2018Statement of affairs (6 pages)
26 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 October 2018Registered office address changed from 1 Addison Bridge Place London W14 8XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 24 October 2018 (2 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-05
(1 page)
24 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 30 November 2016 (23 pages)
2 August 2017Full accounts made up to 30 November 2016 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
26 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
5 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
5 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
20 April 2015Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page)
20 April 2015Director's details changed for Susan Diane Lusk on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Susan Diane Lusk on 20 April 2015 (2 pages)
20 April 2015Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
22 August 2014Full accounts made up to 30 November 2013 (15 pages)
22 August 2014Full accounts made up to 30 November 2013 (15 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
27 November 2013Accounts for a medium company made up to 30 November 2012 (13 pages)
27 November 2013Accounts for a medium company made up to 30 November 2012 (13 pages)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
3 January 2013Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
3 January 2013Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
3 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Diane Lusk on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Susan Diane Lusk on 31 December 2009 (2 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
18 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
28 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
6 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
22 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 30 September 1995 (13 pages)
14 May 1996Full accounts made up to 30 September 1995 (13 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Full accounts made up to 30 September 1994 (12 pages)
27 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 April 1977Certificate of incorporation (1 page)
7 April 1977Certificate of incorporation (1 page)