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 | 18 September 2007(1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Danebridge Road Much Hadham Hertfordshire SG10 6HZ |
Director Name | Mr Adam Senior |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hoxton Square London N1 6NT |
Director Name | Mr David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Director Name | Mr Michael William Bunce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craignair Willingale Road Fyfield Ongar Essex CM5 0SD |
Secretary Name | Mr Ian Charles Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Dovers Green Road Reigate Surrey RH2 8DW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hudsonshoes.com |
---|
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 | Over 10 other UK companies use this postal address |
50 at £1 | Marc Verona 50.00% Ordinary |
---|---|
30 at £1 | Adam Senior 30.00% Ordinary |
20 at £1 | Brian Christopher Hogan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,570,755 |
Gross Profit | £525,155 |
Net Worth | -£103,615 |
Cash | £22,638 |
Current Liabilities | £1,040,876 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Full accounts made up to 31 August 2019 (20 pages) |
5 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 August 2018 (20 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Adam Senior on 22 May 2018 (2 pages) |
21 May 2018 | Accounts for a small company made up to 31 August 2017 (20 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
13 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
2 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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 Mr Adam Senior on 2 April 2015 (2 pages) |
23 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
23 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 April 2014 | Registered office address changed from 6 Motley Avenue London EC2A 4SU United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 6 Motley Avenue London EC2A 4SU United Kingdom on 16 April 2014 (1 page) |
22 October 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
22 October 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
20 August 2013 | Termination of appointment of Michael Bunce as a director (1 page) |
20 August 2013 | Termination of appointment of Michael Bunce as a director (1 page) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Company name changed hudson shoe company LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Company name changed hudson shoe company LIMITED\certificate issued on 24/05/12
|
12 December 2011 | Full accounts made up to 31 May 2011 (14 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (14 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Registered office address changed from 6 Garden Walk London EC2A 3EQ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 6 Garden Walk London EC2A 3EQ on 29 March 2010 (1 page) |
19 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 June 2009 | Memorandum and Articles of Association (12 pages) |
25 June 2009 | Memorandum and Articles of Association (12 pages) |
24 June 2009 | Company name changed shoelab LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed shoelab LIMITED\certificate issued on 24/06/09 (2 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
7 October 2008 | Appointment terminated secretary ian duley (1 page) |
7 October 2008 | Secretary appointed david philip holton (2 pages) |
7 October 2008 | Appointment terminated secretary ian duley (1 page) |
7 October 2008 | Secretary appointed david philip holton (2 pages) |
8 September 2008 | Director appointed david philip holton (2 pages) |
8 September 2008 | Director appointed david philip holton (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 6 garden walk london EC2A 3GQ (1 page) |
4 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 6 garden walk london EC2A 3GQ (1 page) |
4 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
13 August 2007 | Incorporation (14 pages) |
13 August 2007 | Incorporation (14 pages) |