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 | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Danebridge Road Much Hadham Hertfordshire SG10 6HZ |
Director Name | Mrs Rebecca Beatrice Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Mr Adam Senior |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cosmopolitan House 2 Phipp Street London EC2A 4BP |
Director Name | Mr David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(3 months 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 |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2009(1 year after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Telephone | 020 76138410 |
---|---|
Telephone region | London |
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 | 4 other UK companies use this postal address |
1 at £1 | Lloyd Shoe Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,336,328 |
Gross Profit | £21,543 |
Net Worth | £68,876 |
Cash | £141,879 |
Current Liabilities | £487,494 |
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 | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
8 July 2010 | Delivered on: 16 July 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 |
---|---|
21 April 2010 | Delivered on: 30 April 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 |
22 September 2017 | Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2017 (2 pages) |
---|---|
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
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 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 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 January 2015 | Full accounts made up to 31 August 2014 (18 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Full accounts made up to 31 August 2012 (17 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (17 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 March 2010 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL Uk on 30 March 2010 (1 page) |
1 March 2010 | Full accounts made up to 31 August 2009 (17 pages) |
1 February 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
12 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
12 June 2009 | Secretary appointed mr david philip holton (1 page) |
3 September 2008 | Director appointed david philip holton (2 pages) |
13 June 2008 | Director appointed rebecca batrice munday (2 pages) |
13 June 2008 | Director appointed marc simon verona (2 pages) |
13 June 2008 | Director appointed brian christopher hogan (2 pages) |
13 June 2008 | Director appointed adam senior (2 pages) |
11 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 June 2008 | Incorporation (12 pages) |