Company NameLloyd Shoe Company (Holdings) Limited
Company StatusActive
Company Number03635428
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Previous NameFinlaw One Hundred And Thirty-Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Christopher Hogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuirfield
Willow Grove
Chislehurst
Kent
BR7 5BS
Director NameMr Marc Simon Verona
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Danebridge Road
Much Hadham
Hertfordshire
SG10 6HZ
Secretary NameMr David Philip Holton
NationalityBritish
StatusCurrent
Appointed01 December 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Director NameMr David Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMr Adam Senior
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMrs Rebecca Beatrice Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(11 years, 7 months after company formation)
Appointment Duration14 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMr Ian Charles Duley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Dovers Green Road
Reigate
Surrey
RH2 8DW
Secretary NameMr Ian Charles Duley
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Dovers Green Road
Reigate
Surrey
RH2 8DW
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitelloydshoe.co.uk

Location

Registered Address10a (Basement) Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.7k at £1David Holton
5.00%
Ordinary
3.7k at £1Rebecca Munday
5.00%
Ordinary
27.9k at £1Brian Christopher Hogan
37.25%
Ordinary
2.5k at £1Trustees Of Npi Trustee Services
3.34%
Ordinary
17.9k at £1Marc Simon Verona
23.90%
Ordinary
11.6k at £1Adam Senior
15.49%
Ordinary
7.5k at £1Trustees Of Marc Verona Childrens Trust
10.01%
Ordinary

Financials

Year2014
Turnover£60,731,717
Gross Profit£8,724,419
Net Worth£5,784,058
Cash£4,566,987
Current Liabilities£7,873,209

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 July 2016Delivered on: 25 July 2016
Persons entitled:
Marc Simon Verona
Rebecca Beatrice Munday
Adam Senior
Brian Christopher Hogan

Classification: A registered charge
Outstanding
12 May 2010Delivered on: 15 May 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2010Delivered on: 8 May 2010
Satisfied on: 29 January 2014
Persons entitled: Marc Simon Verona and Brian Christopher Hogan, the Trustees of the Marc Verona Childrens Trust and Adam Senior

Classification: Debenture
Secured details: £4,536,350 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, rents and equipment see image for full details.
Fully Satisfied
20 November 1998Delivered on: 1 December 1998
Satisfied on: 7 February 2008
Persons entitled: Bankboston N.A.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or lloyd shoe company limited to the chargee pursuant to the security documents (as defined in the deed).
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

Filing History

22 September 2017Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2017 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
13 March 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
25 July 2016Registration of charge 036354280004, created on 8 July 2016 (38 pages)
7 January 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 74,890
(8 pages)
5 June 2015Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages)
5 June 2015Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages)
5 June 2015Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages)
17 February 2015Statement of capital following an allotment of shares on 24 December 2013
  • GBP 74,890
(4 pages)
23 January 2015Group of companies' accounts made up to 31 August 2014 (28 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 74,890
(8 pages)
29 January 2014Satisfaction of charge 2 in full (1 page)
8 January 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 73,392
(8 pages)
25 January 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
25 April 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
1 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 73,392
(3 pages)
10 May 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
21 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 71,894
(4 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 April 2010Group of companies' accounts made up to 31 August 2009 (26 pages)
26 April 2010Appointment of Mr David Philip Holton as a director (2 pages)
26 April 2010Appointment of Mrs Rebecca Beatrice Munday as a director (2 pages)
26 April 2010Appointment of Mr Adam Senior as a director (2 pages)
30 March 2010Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL on 30 March 2010 (1 page)
18 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2010Purchase of own shares. (3 pages)
18 January 2010Cancellation of shares. Statement of capital on 18 January 2010
  • GBP 67,400
(4 pages)
4 January 2010Termination of appointment of Ian Duley as a director (1 page)
30 December 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
25 September 2009Return made up to 21/09/09; full list of members (6 pages)
17 March 2009Appointment terminated secretary ian duley (1 page)
17 March 2009Secretary appointed mr david philip holton (1 page)
13 February 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
17 December 2008Return made up to 21/09/08; full list of members (6 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2007Group of companies' accounts made up to 31 August 2007 (26 pages)
25 October 2007Return made up to 21/09/07; change of members (7 pages)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2007Ad 27/08/07--------- £ si 7400@1=7400 £ ic 70000/77400 (2 pages)
4 July 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
30 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
31 October 2005Return made up to 21/09/05; full list of members (9 pages)
14 January 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
29 November 2004Return made up to 21/09/04; full list of members (9 pages)
26 October 2004£ ic 100000/70000 18/10/04 £ sr 30000@1=30000 (2 pages)
23 December 2003Group of companies' accounts made up to 31 August 2003 (23 pages)
11 November 2003Return made up to 21/09/03; full list of members (9 pages)
17 January 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
2 October 2002Return made up to 21/09/02; full list of members (9 pages)
12 December 2001Group of companies' accounts made up to 31 August 2001 (22 pages)
6 November 2001Return made up to 21/09/01; full list of members (9 pages)
19 December 2000Full group accounts made up to 31 August 2000 (22 pages)
10 November 2000Return made up to 21/09/00; full list of members (9 pages)
11 January 2000Full group accounts made up to 31 August 1999 (22 pages)
11 November 1999Return made up to 21/09/99; full list of members (6 pages)
15 February 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
18 December 1998Ad 20/11/98--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
11 December 1998£ nc 1000/100000 20/11/98 (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
1 December 1998Particulars of mortgage/charge (5 pages)
19 November 1998Company name changed finlaw one hundred and thirty-SE ven LIMITED\certificate issued on 20/11/98 (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 179 great portland street london W1N 6LS (1 page)
21 September 1998Incorporation (21 pages)