Company NameHand & Lock Limited
DirectorAlastair Hyman Rudin Macleod
Company StatusActive
Company Number01054654
CategoryPrivate Limited Company
Incorporation Date16 May 1972(51 years, 11 months ago)
Previous NamesBensonic Limited and Mayfair Embroidery Co Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alastair Hyman Rudin Macleod
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(29 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wells Street Wells Street
London
W1T 3QE
Secretary NameUlster Bullion Embroidery Co Ltd (Corporation)
StatusCurrent
Appointed25 March 2002(29 years, 10 months after company formation)
Appointment Duration22 years, 1 month
Correspondence Address8 The Square
Annalong
BT34 4TS
Northern Ireland
Director NameJane Elliott Benson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(19 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address11 Kensington Gate
London
W8 5NA
Director NameRobin Stephen Benson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address11 Kensington Gate
London
W8 5NA
Secretary NameJane Elliott Benson
NationalityBritish
StatusResigned
Appointed22 January 1992(19 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address11 Kensington Gate
London
W8 5NA

Contact

Websitehandembroidery.com
Telephone020 75807488
Telephone regionLondon

Location

Registered Address70 Wells Street Wells Street
London
W1T 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Hand & Lock Llc
99.99%
Ordinary
1 at £1A. Macleod
0.01%
Ordinary

Financials

Year2014
Net Worth£162,020
Cash£4,703
Current Liabilities£10,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 January 2020Registered office address changed from 25 Lexington Street London W1R 3HQ to 70 Wells Street Wells Street London W1T 3QE on 7 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Register(s) moved to registered office address (1 page)
26 February 2013Register(s) moved to registered office address (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 June 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Alastair Hyman Rudin Macleod on 23 January 2010 (2 pages)
10 June 2010Secretary's details changed for Ulster Bullion Embroidery Co Ltd on 23 January 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Alastair Hyman Rudin Macleod on 23 January 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Ulster Bullion Embroidery Co Ltd on 23 January 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Return made up to 23/01/09; full list of members (10 pages)
16 September 2009Director's change of particulars / alastair rudin macleod / 30/06/2007 (1 page)
16 September 2009Director's change of particulars / alastair rudin macleod / 30/06/2007 (1 page)
16 September 2009Return made up to 23/01/09; full list of members (10 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 23/01/08; no change of members (4 pages)
25 January 2008Return made up to 23/01/08; no change of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
21 September 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
30 May 2006Return made up to 31/12/05; full list of members (6 pages)
30 May 2006Return made up to 31/12/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2004Registered office changed on 27/07/04 from: county house, 33/34 rathbone place, london, W1P 1AD (1 page)
27 July 2004Registered office changed on 27/07/04 from: county house, 33/34 rathbone place, london, W1P 1AD (1 page)
10 May 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 April 2003Return made up to 31/12/02; full list of members (6 pages)
14 April 2003Return made up to 31/12/02; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
27 February 2002Company name changed mayfair embroidery co LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed mayfair embroidery co LIMITED\certificate issued on 27/02/02 (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Company name changed bensonic LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed bensonic LIMITED\certificate issued on 04/07/00 (2 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Full accounts made up to 31 March 1999 (4 pages)
17 March 2000Full accounts made up to 31 March 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (4 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (5 pages)
27 June 1997Full accounts made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 June 1995Full accounts made up to 31 March 1995 (6 pages)
21 June 1995Full accounts made up to 31 March 1995 (6 pages)