Willow Grove
Chislehurst
Kent
BR7 5BS
Director Name | Mr Marc Simon Verona |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Danebridge Road Much Hadham Hertfordshire SG10 6HZ |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Director Name | Mr David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cosmopolitan House 2 Phipp Street London EC2A 4BP |
Director Name | Mr Adam Senior |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Cosmopolitan House 2 Phipp Street London EC2A 4BP |
Director Name | Mrs Rebecca Beatrice Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cosmopolitan House 2 Phipp Street London EC2A 4BP |
Director Name | Mr Ian Charles Duley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Dovers Green Road Reigate Surrey RH2 8DW |
Secretary Name | Mr Ian Charles Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Dovers Green Road Reigate Surrey RH2 8DW |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | lloydshoe.co.uk |
---|
Registered Address | 10a (Basement) Christina Street London EC2A 4PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.7k at £1 | David Holton 5.00% Ordinary |
---|---|
3.7k at £1 | Rebecca Munday 5.00% Ordinary |
27.9k at £1 | Brian Christopher Hogan 37.25% Ordinary |
2.5k at £1 | Trustees Of Npi Trustee Services 3.34% Ordinary |
17.9k at £1 | Marc Simon Verona 23.90% Ordinary |
11.6k at £1 | Adam Senior 15.49% Ordinary |
7.5k at £1 | Trustees Of Marc Verona Childrens Trust 10.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,731,717 |
Gross Profit | £8,724,419 |
Net Worth | £5,784,058 |
Cash | £4,566,987 |
Current Liabilities | £7,873,209 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
8 July 2016 | Delivered on: 25 July 2016 Persons entitled: Marc Simon Verona Rebecca Beatrice Munday Adam Senior Brian Christopher Hogan Classification: A registered charge Outstanding |
---|---|
12 May 2010 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 |
22 September 2017 | Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2017 (2 pages) |
---|---|
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
13 March 2017 | Group of companies' accounts made up to 31 August 2016 (31 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
25 July 2016 | Registration of charge 036354280004, created on 8 July 2016 (38 pages) |
7 January 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 June 2015 | Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 24 December 2013
|
23 January 2015 | Group of companies' accounts made up to 31 August 2014 (28 pages) |
28 October 2014 | Resolutions
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
8 January 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 January 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
10 May 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 April 2010 | Group of companies' accounts made up to 31 August 2009 (26 pages) |
26 April 2010 | Appointment of Mr David Philip Holton as a director (2 pages) |
26 April 2010 | Appointment of Mrs Rebecca Beatrice Munday as a director (2 pages) |
26 April 2010 | Appointment of Mr Adam Senior as a director (2 pages) |
30 March 2010 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL on 30 March 2010 (1 page) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Purchase of own shares. (3 pages) |
18 January 2010 | Cancellation of shares. Statement of capital on 18 January 2010
|
4 January 2010 | Termination of appointment of Ian Duley as a director (1 page) |
30 December 2009 | Resolutions
|
25 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
17 March 2009 | Appointment terminated secretary ian duley (1 page) |
17 March 2009 | Secretary appointed mr david philip holton (1 page) |
13 February 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
17 December 2008 | Return made up to 21/09/08; full list of members (6 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2007 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
25 October 2007 | Return made up to 21/09/07; change of members (7 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Ad 27/08/07--------- £ si 7400@1=7400 £ ic 70000/77400 (2 pages) |
4 July 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
30 October 2006 | Return made up to 21/09/06; full list of members
|
6 January 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
31 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
14 January 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
29 November 2004 | Return 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 2003 | Group of companies' accounts made up to 31 August 2003 (23 pages) |
11 November 2003 | Return made up to 21/09/03; full list of members (9 pages) |
17 January 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
12 December 2001 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
6 November 2001 | Return made up to 21/09/01; full list of members (9 pages) |
19 December 2000 | Full group accounts made up to 31 August 2000 (22 pages) |
10 November 2000 | Return made up to 21/09/00; full list of members (9 pages) |
11 January 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
11 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
15 February 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
18 December 1998 | Ad 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 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Company name changed finlaw one hundred and thirty-SE ven LIMITED\certificate issued on 20/11/98 (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 179 great portland street london W1N 6LS (1 page) |
21 September 1998 | Incorporation (21 pages) |