Company Name2 Left Feet Limited
DirectorAnthony Vivian Van Laast
Company StatusLiquidation
Company Number02758894
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Vivian Van Laast
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(same day as company formation)
RoleChoresgrapher
Country of ResidenceEngland
Correspondence AddressB7-3 Arthouse 1 York Way
London
Secretary NameMs Alison Fay Jenkins
NationalityBritish
StatusCurrent
Appointed04 January 1999(6 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressThe Manor House
Temple Mill Road, Sibford Gower
Banbury
Oxfordshire
OX15 5RX
Secretary NameMs Lucy Bateman
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPrince Hill House
High Street
Woolton Devizes
Wiltshire
SN10 5SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Shareholders

999 at £1Anthony V. Hawkins
99.90%
Ordinary
1 at £1Alison Jenkins
0.10%
Ordinary

Financials

Year2014
Net Worth£1,351,154
Cash£441,229
Current Liabilities£92,083

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2020 (3 years, 6 months ago)
Next Return Due18 October 2021 (overdue)

Charges

21 December 2007Delivered on: 7 January 2008
Persons entitled: Ubs Ag

Classification: Charge over accounts and securities
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 accounts and account monies thereon; any securities and/or derivative assets. See the mortgage charge document for full details.
Outstanding

Filing History

6 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (10 pages)
8 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (9 pages)
4 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (7 pages)
9 March 2021Registered office address changed from 8a Shenley Road Borehamwood Hertfordshire WD6 1DL to 46 Vivian Avenue Hendon Central London NW4 3XP on 9 March 2021 (2 pages)
9 March 2021Appointment of a voluntary liquidator (3 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
9 March 2021Declaration of solvency (6 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 May 2014Director's details changed for Mr Anthony Vivian Hawkins on 29 April 2014 (3 pages)
16 May 2014Director's details changed for Mr Anthony Vivian Hawkins on 29 April 2014 (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 28 October 2013 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
4 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Anthony Vivian Hawkins on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Vivian Hawkins on 16 November 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
16 April 2008Return made up to 26/10/07; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 6A shenley road borehamwood hertfordshire WD6 1DL (1 page)
16 April 2008Registered office changed on 16/04/2008 from 6A shenley road borehamwood hertfordshire WD6 1DL (1 page)
16 April 2008Return made up to 26/10/07; full list of members (3 pages)
15 April 2008Secretary's change of particulars / alison jenkins / 15/04/2008 (2 pages)
15 April 2008Secretary's change of particulars / alison jenkins / 15/04/2008 (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
7 January 2008Particulars of mortgage/charge (8 pages)
7 January 2008Particulars of mortgage/charge (8 pages)
13 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 November 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 October 2003Return made up to 26/10/03; full list of members (6 pages)
22 October 2003Return made up to 26/10/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
2 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
30 October 2002Return made up to 26/10/02; full list of members (6 pages)
30 October 2002Return made up to 26/10/02; full list of members (6 pages)
29 October 2001Return made up to 26/10/01; full list of members (6 pages)
29 October 2001Return made up to 26/10/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
21 October 1999Return made up to 26/10/99; full list of members (6 pages)
21 October 1999Return made up to 26/10/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 October 1998 (11 pages)
2 August 1999Full accounts made up to 31 October 1998 (11 pages)
4 February 1999Return made up to 26/10/98; no change of members (4 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 26/10/98; no change of members (4 pages)
4 February 1999New secretary appointed (2 pages)
4 August 1998Full accounts made up to 31 October 1997 (11 pages)
4 August 1998Full accounts made up to 31 October 1997 (11 pages)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co prestige house station road, borehamwood herts., WD6 1DF (1 page)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co prestige house station road, borehamwood herts., WD6 1DF (1 page)
23 October 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
10 January 1997Return made up to 26/10/96; full list of members (6 pages)
10 January 1997Return made up to 26/10/96; full list of members (6 pages)
2 August 1996Full accounts made up to 31 October 1995 (11 pages)
2 August 1996Full accounts made up to 31 October 1995 (11 pages)
21 December 1995Return made up to 26/10/95; no change of members (4 pages)
21 December 1995Return made up to 26/10/95; no change of members (4 pages)
20 September 1995Full accounts made up to 31 October 1994 (10 pages)
20 September 1995Full accounts made up to 31 October 1994 (10 pages)
3 November 1992Secretary resigned;new secretary appointed (4 pages)
3 November 1992Secretary resigned;new secretary appointed (4 pages)
26 October 1992Incorporation (13 pages)
26 October 1992Incorporation (13 pages)