London
W14 8XP
Secretary Name | Susan Diane Ludvigsen-Lusk |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 25 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Bridge Place London W14 8XP |
Director Name | Mr Chester Walter Lusk |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2010(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Bridge Place London W14 8XP |
Director Name | Mrs Susan Diane Ludvigsen-Lusk |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 July 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Bridge Place London W14 8XP |
Director Name | Mrs Lauren Lucy Lusk |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Addison Bridge Place London W14 8XP |
Director Name | Ms Andrea Corinna Fern Wharmby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St Georges Road Twickenham TW1 1QR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 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(9 years, 8 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 |
---|---|
Telephone | 020 73716554 |
Telephone region | London |
Registered Address | 1 Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
120 at £1 | Robert Kellogg Lusk 60.00% Ordinary |
---|---|
80 at £1 | Susan Lusk 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,300,359 |
Gross Profit | £4,054,451 |
Net Worth | £5,156,421 |
Cash | £2,950,226 |
Current Liabilities | £1,616,213 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
25 January 2023 | Delivered on: 30 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as exhibition garage, 1 addison bridge place, london, W14 8XP, hm land registry title number BGL25206. Outstanding |
---|---|
17 January 2023 | Delivered on: 19 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 February 2015 | Delivered on: 26 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge 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: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Satisfied on: 23 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the. Undertaking and all property and assets. Fully Satisfied |
5 May 2005 | Delivered on: 7 May 2005 Satisfied on: 23 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Fully Satisfied |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 1 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garage premises 1 addison place hammersmith t/no BGL25206. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 February 2021 | Total exemption full accounts made up to 30 November 2019 (29 pages) |
---|---|
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
10 November 2020 | Previous accounting period shortened from 27 November 2019 to 26 November 2019 (1 page) |
27 July 2020 | Appointment of Mrs Susan Diane Ludvigsen-Lusk as a director on 1 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Lauren Lucy Lusk as a director on 1 July 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Chester Walter Lusk on 16 January 2020 (2 pages) |
20 January 2020 | Satisfaction of charge 017418630006 in full (1 page) |
20 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Satisfaction of charge 017418630005 in full (1 page) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 November 2018 (32 pages) |
27 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
19 February 2019 | Group of companies' accounts made up to 30 November 2017 (31 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
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 | Group of companies' accounts made up to 30 November 2016 (33 pages) |
2 August 2017 | Group of companies' accounts made up to 30 November 2016 (33 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 May 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
26 May 2016 | Group of companies' accounts made up to 30 November 2015 (23 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 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
5 June 2015 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
20 April 2015 | Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page) |
12 March 2015 | Registration of charge 017418630006, created on 12 March 2015 (13 pages) |
12 March 2015 | Registration of charge 017418630006, created on 12 March 2015 (13 pages) |
26 February 2015 | Registration of charge 017418630005, created on 26 February 2015 (24 pages) |
26 February 2015 | Registration of charge 017418630005, created on 26 February 2015 (24 pages) |
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 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
22 August 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
13 February 2014 | Director's details changed for Mr Robert Kellogg Lusk on 15 December 2013 (2 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
|
13 February 2014 | Director's details changed for Mr Robert Kellogg Lusk on 15 December 2013 (2 pages) |
27 November 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
27 November 2013 | Group of companies' accounts made up to 30 November 2012 (22 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 | Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page) |
4 September 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
4 September 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
3 August 2011 | Accounts for a medium company made up to 30 November 2010 (17 pages) |
3 August 2011 | Accounts for a medium company made up to 30 November 2010 (17 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 July 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 4 (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 3 (2 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Appointment of Mr Chester Walter Lusk as a director (2 pages) |
8 September 2010 | Appointment of Mr Chester Walter Lusk as a director (2 pages) |
6 September 2010 | Accounts for a medium company made up to 30 November 2009 (16 pages) |
6 September 2010 | Accounts for a medium company made up to 30 November 2009 (16 pages) |
30 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Robert Kellogg Lusk on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Robert Kellogg Lusk on 31 December 2009 (2 pages) |
30 September 2009 | Accounts for a medium company made up to 30 November 2008 (15 pages) |
30 September 2009 | Accounts for a medium company made up to 30 November 2008 (15 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 August 2008 | Accounts for a medium company made up to 30 November 2007 (12 pages) |
7 August 2008 | Accounts for a medium company made up to 30 November 2007 (12 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 July 2007 | Accounts for a medium company made up to 30 November 2006 (12 pages) |
15 July 2007 | Accounts for a medium company made up to 30 November 2006 (12 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 (7 pages) |
28 June 2006 | Accounts for a small company made up to 30 November 2005 (7 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) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 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 (6 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (6 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 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 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
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 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 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 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) |
4 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (11 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 (11 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 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 (11 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1994 | Registered office changed on 13/07/94 from: york house avonmore place avonmore road london W14 8RW (1 page) |
13 July 1994 | Registered office changed on 13/07/94 from: york house avonmore place avonmore road london W14 8RW (1 page) |
27 September 1986 | Registered office changed on 27/09/86 from: 788-790 finchley road london NW11 7UR (1 page) |
27 September 1986 | Registered office changed on 27/09/86 from: 788-790 finchley road london NW11 7UR (1 page) |
25 July 1983 | Certificate of incorporation (1 page) |
25 July 1983 | Certificate of incorporation (1 page) |