Company NameJames Lock And Co.Limited
Company StatusActive
Company Number00228009
CategoryPrivate Limited Company
Incorporation Date11 February 1928(96 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew James Whitbourn MacDonald
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHill End Cottage
Woodcote Park Road
Epsom
Surrey
KT18 7EY
Director NameMr Nigel Colin Lock MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMr John Gordon Stephenson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleHatter
Country of ResidenceEngland
Correspondence AddressEdgemoor Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Nigel Alan Cliff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(76 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleAccounts & Audit Clerk
Country of ResidenceWales
Correspondence Address30 Wilkinson Drive, Heritage Gardens
Bersham
Wrexham
LL14 4FD
Wales
Director NameMr Roger Gordon Stephenson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(76 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleHatters
Country of ResidenceEngland
Correspondence Address25 Lewes Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SN
Secretary NameMiss Sima Patel
StatusCurrent
Appointed10 April 2012(84 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameDr Genevieve Clare Sole
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(84 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameMr Peter James Culver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(84 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameMr Benjamin James Dalrymple
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(88 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameMr James Hugh Sole
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(91 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameMr Jason Lloyd Roberts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(91 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF
Director NameMichael Sydney
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 May 1997)
RoleConsultant
Correspondence AddressPark House
Lingfield
Surrey
RH7 6DE
Director NameMr Richard Bruce Geden Stephenson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 January 2010)
RoleHatter
Correspondence Address6 North Drive
Ruislip
Middlesex
HA4 8EZ
Secretary NameMr Michael John Braudy
NationalityBritish
StatusResigned
Appointed29 May 1991(63 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Cliff
Folkestone
Kent
CT19 6BU
Director NameMr Michael John Braudy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(69 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 East Cliff
Folkestone
Kent
CT19 6BU
Director NameAnna Clare Stephenson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(76 years, 3 months after company formation)
Appointment Duration15 years (resigned 12 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Calluna Mews
Palatine Road
Manchester
Greater Manchester
M20 3BF
Director NameSusan Simpson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(80 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address145 Albert Road
South Norwood
London
SE25 4JS
Director NameMiss Ruth Merlin Ravenscroft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(84 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address6 St. James's Street
London
SW1A 1EF

Contact

Websitelockhatters.co.uk
Email address[email protected]
Telephone020 79308874
Telephone regionLondon

Location

Registered Address6 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £1Miss A.c. Stephenson
8.00%
Ordinary B
2k at £1Miss S.e. Stephenson
8.00%
Ordinary B
1.6k at £1P.j. Stephenson
6.27%
Ordinary B
1.3k at £1F.a. Cliff
5.13%
Ordinary B
1.3k at £1I.e. Cliff
5.13%
Ordinary B
1.1k at £1J.r. Stephenson
4.40%
Ordinary B
1.1k at £1P.r. Stephenson
4.40%
Ordinary B
1.1k at £1Roger Stephenson
4.40%
Ordinary B
9.3k at £1N.c. Lock Macdonald
37.30%
Ordinary A
3.1k at £1A.j.w. Macdonald
12.30%
Ordinary A
433 at £1Mr J.g. Stephenson
1.73%
Ordinary B
433 at £1Mrs C.w. Stephenson
1.73%
Ordinary B
100 at £1Dr K.s. Cliff
0.40%
Ordinary B
100 at £1Genevieve Clare Sole
0.40%
Ordinary A
100 at £1Nigel Cliff
0.40%
Ordinary B

Financials

Year2014
Net Worth£2,427,836
Cash£1,985,037
Current Liabilities£317,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

19 October 2020Delivered on: 23 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including retail outlet - 1 unit consisting of 5 floors including basement (hat shop) - 167147.
Outstanding
20 August 1971Delivered on: 25 August 1971
Satisfied on: 26 February 2003
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st. James street S.W. 1 title no 167147 and all fixtures.
Fully Satisfied

Filing History

11 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 April 2022Satisfaction of charge 002280090002 in full (1 page)
4 April 2022Satisfaction of charge 002280090002 in part (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
28 May 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 October 2020Registration of charge 002280090002, created on 19 October 2020 (24 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Jason Lloyd Roberts as a director on 1 January 2020 (2 pages)
12 June 2019Termination of appointment of Anna Clare Stephenson as a director on 12 June 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Appointment of Mr James Hugh Sole as a director on 5 April 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Termination of appointment of Ruth Merlin Ravenscroft as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Ruth Merlin Ravenscroft as a director on 3 August 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 January 2017Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017 (2 pages)
19 December 2016Termination of appointment of Susan Simpson as a director on 5 December 2016 (1 page)
19 December 2016Termination of appointment of Susan Simpson as a director on 5 December 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000
(14 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000
(14 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(13 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(13 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(13 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(13 pages)
7 February 2014Director's details changed for Nigel Alan Cliff on 25 January 2013 (2 pages)
7 February 2014Director's details changed for Nigel Alan Cliff on 25 January 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
30 May 2013Director's details changed (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
30 May 2013Director's details changed (2 pages)
29 May 2013Director's details changed for Dr Genevieve Clare Macdonald on 13 April 2013 (2 pages)
29 May 2013Director's details changed for Dr Genevieve Clare Macdonald on 13 April 2013 (2 pages)
30 January 2013Director's details changed for Nigel Alan Cliff on 29 January 2013 (2 pages)
30 January 2013Director's details changed for Nigel Alan Cliff on 29 January 2013 (2 pages)
17 January 2013Appointment of Mr Peter James Culver as a director (2 pages)
17 January 2013Appointment of Mr Peter James Culver as a director (2 pages)
5 October 2012Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages)
5 October 2012Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages)
5 October 2012Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages)
4 October 2012Appointment of Dr Genevieve Lock Macdonald as a director (2 pages)
4 October 2012Appointment of Miss Ruth Merlin Ravenscroft as a director (2 pages)
4 October 2012Appointment of Miss Ruth Merlin Ravenscroft as a director (2 pages)
4 October 2012Appointment of Dr Genevieve Lock Macdonald as a director (2 pages)
29 May 2012Registered office address changed from 6 St James's Street London SW1A 1EF on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 6 St James's Street London SW1A 1EF on 29 May 2012 (1 page)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (11 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (11 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Termination of appointment of Michael Braudy as a director (1 page)
23 April 2012Termination of appointment of Michael Braudy as a director (1 page)
16 April 2012Termination of appointment of Michael Braudy as a secretary (1 page)
16 April 2012Termination of appointment of Michael Braudy as a secretary (1 page)
11 April 2012Appointment of Miss Sima Patel as a secretary (1 page)
11 April 2012Appointment of Miss Sima Patel as a secretary (1 page)
15 December 2011Director's details changed for Roger Gordon Stephenson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Roger Gordon Stephenson on 15 December 2011 (2 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Director's details changed for Susan Simpson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Susan Simpson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Michael John Braudy on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Mr John Gordon Stephenson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Anna Clare Stephenson on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
4 June 2010Director's details changed for Mr John Gordon Stephenson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Roger Gordon Stephenson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Roger Gordon Stephenson on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Anna Clare Stephenson on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
4 June 2010Director's details changed for Michael John Braudy on 29 May 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Termination of appointment of Richard Stephenson as a director (1 page)
19 January 2010Termination of appointment of Richard Stephenson as a director (1 page)
29 May 2009Return made up to 29/05/09; full list of members (11 pages)
29 May 2009Return made up to 29/05/09; full list of members (11 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2008Director appointed susan simpson (2 pages)
16 September 2008Director appointed susan simpson (2 pages)
3 June 2008Return made up to 29/05/08; full list of members (10 pages)
3 June 2008Return made up to 29/05/08; full list of members (10 pages)
2 June 2008Registered office changed on 02/06/2008 from 6 st james's st, london SW1A 1EF (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6 st james's st, london SW1A 1EF (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2007Return made up to 29/05/07; no change of members (10 pages)
4 July 2007Return made up to 29/05/07; no change of members (10 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2006Return made up to 29/05/06; full list of members (15 pages)
13 June 2006Return made up to 29/05/06; full list of members (15 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 June 2005Return made up to 29/05/05; full list of members (15 pages)
10 June 2005Return made up to 29/05/05; full list of members (15 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
25 June 2004Return made up to 29/05/04; full list of members (13 pages)
25 June 2004Return made up to 29/05/04; full list of members (13 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2003Return made up to 29/05/03; full list of members (13 pages)
28 May 2003Return made up to 29/05/03; full list of members (13 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2001Return made up to 29/05/01; full list of members (12 pages)
5 June 2001Return made up to 29/05/01; full list of members (12 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2000Return made up to 29/05/00; full list of members (12 pages)
13 June 2000Return made up to 29/05/00; full list of members (12 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 1999Return made up to 29/05/99; full list of members (8 pages)
16 June 1999Return made up to 29/05/99; full list of members (8 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1998Return made up to 29/05/98; no change of members (6 pages)
15 June 1998Return made up to 29/05/98; no change of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 July 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
6 July 1996Return made up to 29/05/96; full list of members (8 pages)
6 July 1996Return made up to 29/05/96; full list of members (8 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
9 August 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
9 August 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)