Hoddesdon
Hertfordshire
EN11 0BZ
Director Name | Mr Matthew Robert Ison |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Website | www.soyoushoes.co.uk |
---|
Registered Address | 1 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £404,102 |
Cash | £298,198 |
Current Liabilities | £208,237 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Amazon Capital Services (UK) LTD Classification: A registered charge Outstanding |
---|---|
3 April 2019 | Delivered on: 9 April 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 112 riverway, loughton, essex, IG10 3LL as comprised within the land registry title number EX985429. Outstanding |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: 65 whalebone grove, romford RM6 6BL. Outstanding |
7 July 2015 | Delivered on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (13 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Pei Pindar Road Hoddesdon EN11 0BZ on 16 October 2019 (1 page) |
25 April 2019 | Registration of charge 066143980005, created on 24 April 2019 (10 pages) |
9 April 2019 | Registration of charge 066143980004, created on 3 April 2019 (25 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 066143980003, created on 18 December 2018 (23 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (3 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Registration of charge 066143980002, created on 7 July 2015 (13 pages) |
8 July 2015 | Registration of charge 066143980002, created on 7 July 2015 (13 pages) |
8 July 2015 | Registration of charge 066143980002, created on 7 July 2015 (13 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 May 2015 | Registration of charge 066143980001, created on 15 May 2015 (23 pages) |
18 May 2015 | Registration of charge 066143980001, created on 15 May 2015 (23 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Matthew Robert Ison on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Ali Hassan on 1 July 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages) |
2 September 2010 | Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages) |
2 September 2010 | Registered office address changed from Unit C3 Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Matthew Robert Ison on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ali Hassan on 1 January 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 93, higham station avenue london E4 9AY (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 93, higham station avenue london E4 9AY (1 page) |
19 June 2008 | Ad 17/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 June 2008 | Ad 17/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 June 2008 | Incorporation (18 pages) |
9 June 2008 | Incorporation (18 pages) |