Hoddesdon
Hertfordshire
EN11 0BZ
Director Name | Matthew Robert Ison |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Secretary Name | Ali Hassan |
---|---|
Status | Current |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Higham Station Avenue Chingford London E4 9AY |
Registered Address | 1 Pindar Road Hoddesdon Hartfordshire 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 |
100 at £1 | Bolt Shoes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
31 August 2021 | Delivered on: 31 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 12 bernard gardens, london. Hm land registry title number(s) SY320580. Outstanding |
---|---|
14 December 2020 | Delivered on: 14 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Address 22 esmond road, chiswick, london, W4 1JQ title number - NGL278167. Outstanding |
25 March 2020 | Delivered on: 26 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in land at 12 bernard gardens london SW19 7BE and registered at land registry under title number SY320580. Outstanding |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 22 esmond road, london W4 1JQ being all of the land and buildings in title NGL278167 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 12 bernard gardens, london, SW19 7BE and registered at the land registry with title absolute under title number SY320580. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 12 bernard gardens, london, SW19 7BE and registered at the land registry with title absolute under title number SY320580. Outstanding |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 December 2020 | Satisfaction of charge 089982990004 in full (1 page) |
---|---|
14 December 2020 | Registration of charge 089982990006, created on 14 December 2020 (5 pages) |
27 November 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
14 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
26 March 2020 | Registration of charge 089982990005, created on 25 March 2020 (7 pages) |
10 February 2020 | Satisfaction of charge 089982990003 in full (1 page) |
10 February 2020 | Satisfaction of charge 089982990002 in full (1 page) |
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 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) |
18 July 2019 | Registration of charge 089982990004, created on 18 July 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
2 November 2018 | Registration of charge 089982990002, created on 1 November 2018 (28 pages) |
2 November 2018 | Registration of charge 089982990003, created on 1 November 2018 (29 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 January 2018 | Resolutions
|
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Company name changed holly boot LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed holly boot LIMITED\certificate issued on 29/12/15
|
9 June 2015 | Registration of charge 089982990001, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 089982990001, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 089982990001, created on 8 June 2015 (23 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|