HUDSON SHOE AGENCIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6NT

Company number 02860202
Status Active
Incorporation Date 7 October 1993
Company Type Private Limited Company
Address 20 HOXTON SQUARE, LONDON, N1 6NT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates; Registration of charge 028602020005, created on 13 July 2016. The most likely internet sites of HUDSON SHOE AGENCIES LIMITED are www.hudsonshoeagencies.co.uk, and www.hudson-shoe-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hudson Shoe Agencies Limited is a Private Limited Company. The company registration number is 02860202. Hudson Shoe Agencies Limited has been working since 07 October 1993. The present status of the company is Active. The registered address of Hudson Shoe Agencies Limited is 20 Hoxton Square London N1 6nt. . HOLTON, David Philip is a Secretary of the company. BUNCE, Michael William is a Director of the company. HADDON, Victoria is a Director of the company. HOLTON, David Philip is a Director of the company. VERONA, Marc Simon is a Director of the company. Secretary DULEY, Ian Charles has been resigned. Secretary KNIGHTON, John Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTWRIGHT, Ian James has been resigned. Director DULEY, Ian Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HOLTON, David Philip
Appointed Date: 01 October 2008

Director
BUNCE, Michael William
Appointed Date: 07 October 1993
62 years old

Director
HADDON, Victoria
Appointed Date: 30 September 1999
52 years old

Director
HOLTON, David Philip
Appointed Date: 01 September 2008
66 years old

Director
VERONA, Marc Simon
Appointed Date: 07 October 1993
69 years old

Resigned Directors

Secretary
DULEY, Ian Charles
Resigned: 27 May 2002
Appointed Date: 07 October 1993

Secretary
KNIGHTON, John Christopher
Resigned: 01 October 2008
Appointed Date: 27 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993

Director
CARTWRIGHT, Ian James
Resigned: 30 June 2016
Appointed Date: 06 June 2011
53 years old

Director
DULEY, Ian Charles
Resigned: 01 October 2008
Appointed Date: 07 October 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993

Persons With Significant Control

Mr Marc Simon Verona
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Patricia Verona
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUDSON SHOE AGENCIES LIMITED Events

26 Jan 2017
Full accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
25 Jul 2016
Registration of charge 028602020005, created on 13 July 2016
03 Jul 2016
Termination of appointment of Ian James Cartwright as a director on 30 June 2016
24 Feb 2016
Full accounts made up to 31 May 2015
...
... and 78 more events
28 Sep 1994
Return made up to 07/10/94; full list of members

08 May 1994
Accounting reference date notified as 30/09

08 May 1994
Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100
12 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1993
Incorporation

HUDSON SHOE AGENCIES LIMITED Charges

13 July 2016
Charge code 0286 0202 0005
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: David Philip Holton Ann Patricia Verona Marc Simon Verona Michael William Bunce
Description: Contains fixed charge…
30 April 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 21 August 2013
Persons entitled: Marc Simon Verona and Ann Patricia Verona, Michael William Bunce and Victoria Bird
Description: Fixed and floating charge over the undertaking and all…
1 August 2002
Rent deposit deed
Delivered: 16 August 2002
Status: Satisfied on 21 August 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £40,600.00.
29 September 2000
Debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…