Company NameMotley Shoe Company Limited
Company StatusActive
Company Number06341620
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Previous NamesShoelab Limited and Hudson Shoe Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Brian Christopher Hogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 month after company formation)
Appointment Duration16 years, 7 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
Appointed18 September 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Danebridge Road
Much Hadham
Hertfordshire
SG10 6HZ
Director NameMr Adam Senior
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameMr David Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Secretary NameMr David Philip Holton
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Director NameMr Michael William Bunce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraignair
Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Secretary NameMr Ian Charles Duley
NationalityBritish
StatusResigned
Appointed18 September 2007(1 month after company formation)
Appointment Duration1 year (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Dovers Green Road
Reigate
Surrey
RH2 8DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehudsonshoes.com

Location

Registered Address10a (Basement) Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Marc Verona
50.00%
Ordinary
30 at £1Adam Senior
30.00%
Ordinary
20 at £1Brian Christopher Hogan
20.00%
Ordinary

Financials

Year2014
Turnover£2,570,755
Gross Profit£525,155
Net Worth-£103,615
Cash£22,638
Current Liabilities£1,040,876

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 31 August 2019 (20 pages)
5 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 August 2018 (20 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Adam Senior on 22 May 2018 (2 pages)
21 May 2018Accounts for a small company made up to 31 August 2017 (20 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 31 August 2016 (20 pages)
13 March 2017Full accounts made up to 31 August 2016 (20 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 August 2015 (17 pages)
7 January 2016Full accounts made up to 31 August 2015 (17 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 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 Mr Adam Senior on 2 April 2015 (2 pages)
23 January 2015Full accounts made up to 31 August 2014 (17 pages)
23 January 2015Full accounts made up to 31 August 2014 (17 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
16 April 2014Registered office address changed from 6 Motley Avenue London EC2A 4SU United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 6 Motley Avenue London EC2A 4SU United Kingdom on 16 April 2014 (1 page)
22 October 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
22 October 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
20 August 2013Termination of appointment of Michael Bunce as a director (1 page)
20 August 2013Termination of appointment of Michael Bunce as a director (1 page)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(8 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(8 pages)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
24 May 2012Company name changed hudson shoe company LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2012Company name changed hudson shoe company LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Full accounts made up to 31 May 2011 (14 pages)
12 December 2011Full accounts made up to 31 May 2011 (14 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
21 February 2011Full accounts made up to 31 May 2010 (13 pages)
21 February 2011Full accounts made up to 31 May 2010 (13 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
29 March 2010Registered office address changed from 6 Garden Walk London EC2A 3EQ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 6 Garden Walk London EC2A 3EQ on 29 March 2010 (1 page)
19 February 2010Full accounts made up to 31 May 2009 (12 pages)
19 February 2010Full accounts made up to 31 May 2009 (12 pages)
26 August 2009Return made up to 13/08/09; full list of members (5 pages)
26 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 June 2009Memorandum and Articles of Association (12 pages)
25 June 2009Memorandum and Articles of Association (12 pages)
24 June 2009Company name changed shoelab LIMITED\certificate issued on 24/06/09 (2 pages)
24 June 2009Company name changed shoelab LIMITED\certificate issued on 24/06/09 (2 pages)
2 April 2009Full accounts made up to 31 May 2008 (13 pages)
2 April 2009Full accounts made up to 31 May 2008 (13 pages)
7 October 2008Appointment terminated secretary ian duley (1 page)
7 October 2008Secretary appointed david philip holton (2 pages)
7 October 2008Appointment terminated secretary ian duley (1 page)
7 October 2008Secretary appointed david philip holton (2 pages)
8 September 2008Director appointed david philip holton (2 pages)
8 September 2008Director appointed david philip holton (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 6 garden walk london EC2A 3GQ (1 page)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 6 garden walk london EC2A 3GQ (1 page)
4 September 2008Return made up to 13/08/08; full list of members (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
22 November 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
14 November 2007Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
13 August 2007Incorporation (14 pages)
13 August 2007Incorporation (14 pages)