Woodcote Park Road
Epsom
Surrey
KT18 7EY
Director Name | Mr Nigel Colin Lock MacDonald |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(63 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Mr John Gordon Stephenson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(63 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Hatter |
Country of Residence | England |
Correspondence Address | Edgemoor Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Nigel Alan Cliff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(76 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accounts & Audit Clerk |
Country of Residence | Wales |
Correspondence Address | 30 Wilkinson Drive, Heritage Gardens Bersham Wrexham LL14 4FD Wales |
Director Name | Mr Roger Gordon Stephenson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(76 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Hatters |
Country of Residence | England |
Correspondence Address | 25 Lewes Way Croxley Green Rickmansworth Hertfordshire WD3 3SN |
Secretary Name | Miss Sima Patel |
---|---|
Status | Current |
Appointed | 10 April 2012(84 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Dr Genevieve Clare Sole |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(84 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Mr Peter James Culver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Mr Benjamin James Dalrymple |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(88 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Mr James Hugh Sole |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(91 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Mr Jason Lloyd Roberts |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Director Name | Michael Sydney |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 May 1997) |
Role | Consultant |
Correspondence Address | Park House Lingfield Surrey RH7 6DE |
Director Name | Mr Richard Bruce Geden Stephenson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(63 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 January 2010) |
Role | Hatter |
Correspondence Address | 6 North Drive Ruislip Middlesex HA4 8EZ |
Secretary Name | Mr Michael John Braudy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(63 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Cliff Folkestone Kent CT19 6BU |
Director Name | Mr Michael John Braudy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(69 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Cliff Folkestone Kent CT19 6BU |
Director Name | Anna Clare Stephenson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(76 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 12 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Calluna Mews Palatine Road Manchester Greater Manchester M20 3BF |
Director Name | Susan Simpson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(80 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 December 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 145 Albert Road South Norwood London SE25 4JS |
Director Name | Miss Ruth Merlin Ravenscroft |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 2017) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 6 St. James's Street London SW1A 1EF |
Website | lockhatters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79308874 |
Telephone region | London |
Registered Address | 6 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2k at £1 | Miss A.c. Stephenson 8.00% Ordinary B |
---|---|
2k at £1 | Miss S.e. Stephenson 8.00% Ordinary B |
1.6k at £1 | P.j. Stephenson 6.27% Ordinary B |
1.3k at £1 | F.a. Cliff 5.13% Ordinary B |
1.3k at £1 | I.e. Cliff 5.13% Ordinary B |
1.1k at £1 | J.r. Stephenson 4.40% Ordinary B |
1.1k at £1 | P.r. Stephenson 4.40% Ordinary B |
1.1k at £1 | Roger Stephenson 4.40% Ordinary B |
9.3k at £1 | N.c. Lock Macdonald 37.30% Ordinary A |
3.1k at £1 | A.j.w. Macdonald 12.30% Ordinary A |
433 at £1 | Mr J.g. Stephenson 1.73% Ordinary B |
433 at £1 | Mrs C.w. Stephenson 1.73% Ordinary B |
100 at £1 | Dr K.s. Cliff 0.40% Ordinary B |
100 at £1 | Genevieve Clare Sole 0.40% Ordinary A |
100 at £1 | Nigel Cliff 0.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,427,836 |
Cash | £1,985,037 |
Current Liabilities | £317,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 October 2020 | Delivered 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 1971 | Delivered 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 |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 April 2022 | Satisfaction of charge 002280090002 in full (1 page) |
4 April 2022 | Satisfaction of charge 002280090002 in part (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
28 May 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 October 2020 | Registration of charge 002280090002, created on 19 October 2020 (24 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Jason Lloyd Roberts as a director on 1 January 2020 (2 pages) |
12 June 2019 | Termination of appointment of Anna Clare Stephenson as a director on 12 June 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Appointment of Mr James Hugh Sole as a director on 5 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Termination of appointment of Ruth Merlin Ravenscroft as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Ruth Merlin Ravenscroft as a director on 3 August 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 January 2017 | Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017 (2 pages) |
19 December 2016 | Termination of appointment of Susan Simpson as a director on 5 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Susan Simpson as a director on 5 December 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 February 2014 | Director's details changed for Nigel Alan Cliff on 25 January 2013 (2 pages) |
7 February 2014 | Director's details changed for Nigel Alan Cliff on 25 January 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
30 May 2013 | Director's details changed (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
30 May 2013 | Director's details changed (2 pages) |
29 May 2013 | Director's details changed for Dr Genevieve Clare Macdonald on 13 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Dr Genevieve Clare Macdonald on 13 April 2013 (2 pages) |
30 January 2013 | Director's details changed for Nigel Alan Cliff on 29 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Nigel Alan Cliff on 29 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Peter James Culver as a director (2 pages) |
17 January 2013 | Appointment of Mr Peter James Culver as a director (2 pages) |
5 October 2012 | Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Dr Genevieve Lock Macdonald on 7 September 2012 (2 pages) |
4 October 2012 | Appointment of Dr Genevieve Lock Macdonald as a director (2 pages) |
4 October 2012 | Appointment of Miss Ruth Merlin Ravenscroft as a director (2 pages) |
4 October 2012 | Appointment of Miss Ruth Merlin Ravenscroft as a director (2 pages) |
4 October 2012 | Appointment of Dr Genevieve Lock Macdonald as a director (2 pages) |
29 May 2012 | Registered office address changed from 6 St James's Street London SW1A 1EF on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 6 St James's Street London SW1A 1EF on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Termination of appointment of Michael Braudy as a director (1 page) |
23 April 2012 | Termination of appointment of Michael Braudy as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Braudy as a secretary (1 page) |
16 April 2012 | Termination of appointment of Michael Braudy as a secretary (1 page) |
11 April 2012 | Appointment of Miss Sima Patel as a secretary (1 page) |
11 April 2012 | Appointment of Miss Sima Patel as a secretary (1 page) |
15 December 2011 | Director's details changed for Roger Gordon Stephenson on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Roger Gordon Stephenson on 15 December 2011 (2 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2010 | Director's details changed for Susan Simpson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Simpson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Braudy on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Gordon Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anna Clare Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
4 June 2010 | Director's details changed for Mr John Gordon Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Roger Gordon Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Roger Gordon Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anna Clare Stephenson on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
4 June 2010 | Director's details changed for Michael John Braudy on 29 May 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Termination of appointment of Richard Stephenson as a director (1 page) |
19 January 2010 | Termination of appointment of Richard Stephenson as a director (1 page) |
29 May 2009 | Return made up to 29/05/09; full list of members (11 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (11 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2008 | Director appointed susan simpson (2 pages) |
16 September 2008 | Director appointed susan simpson (2 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (10 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (10 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 6 st james's st, london SW1A 1EF (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 6 st james's st, london SW1A 1EF (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2007 | Return made up to 29/05/07; no change of members (10 pages) |
4 July 2007 | Return made up to 29/05/07; no change of members (10 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (15 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (15 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (15 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (15 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (13 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (13 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 May 2003 | Return made up to 29/05/03; full list of members (13 pages) |
28 May 2003 | Return made up to 29/05/03; full list of members (13 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members
|
14 June 2002 | Return made up to 29/05/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (12 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (12 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (12 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (12 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 July 1997 | Return made up to 29/05/97; no change of members
|
17 July 1997 | Return made up to 29/05/97; no change of members
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
6 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
6 July 1996 | Return made up to 29/05/96; full list of members (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
9 August 1984 | Resolutions
|
9 August 1984 | Resolutions
|