Hendon Central
London
NW4 3XP
Director Name | Susan Diane Ludvigsen-Lusk |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Secretary Name | Susan Diane Ludvigsen-Lusk |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Bridge Place London W14 8XP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1995) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Website | thenaturalshoestore.com |
---|
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1000 at £1 | Central Trade LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,649,568 |
Cash | £84,643 |
Current Liabilities | £5,957,604 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 November |
16 December 2008 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 |
22 November 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
17 December 2022 | Liquidators' statement of receipts and payments to 4 October 2022 (16 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 4 October 2021 (19 pages) |
23 November 2020 | Liquidators' statement of receipts and payments to 4 October 2020 (18 pages) |
12 November 2019 | Liquidators' statement of receipts and payments to 4 October 2019 (16 pages) |
7 November 2018 | Statement of affairs (6 pages) |
26 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 October 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2018 | Resolutions
|
24 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
26 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
5 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
20 April 2015 | Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page) |
20 April 2015 | Director's details changed for Susan Diane Lusk on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Susan Diane Lusk on 20 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
22 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
27 November 2013 | Accounts for a medium company made up to 30 November 2012 (13 pages) |
27 November 2013 | Accounts for a medium company made up to 30 November 2012 (13 pages) |
28 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page) |
3 January 2013 | Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page) |
3 January 2013 | Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page) |
3 January 2013 | Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Robert Kellogg Lusk on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Susan Diane Lusk on 1 January 2012 (2 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Susan Diane Lusk on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Susan Diane Lusk on 31 December 2009 (2 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
6 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
22 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | Return made up to 31/12/96; full list of members
|
14 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 April 1977 | Certificate of incorporation (1 page) |
7 April 1977 | Certificate of incorporation (1 page) |