Company NameLock's Kosher Products Limited
Company StatusActive
Company Number01163539
CategoryPrivate Limited Company
Incorporation Date19 March 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel David Lock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashtead Road
London
E5 9BH
Secretary NameMrs Judith Lock
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashtead Road
London
E5 9BH
Director NameMrs Judith Lock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashtead Road
London
E5 9BH
Director NameJoseph Lock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(24 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address23 Tewkbury Drive
Prestwich
Manchester
M25 0HR
Director NameMr Herman Lock
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2002)
RoleRetired
Correspondence Address36 Lingwood Road
London
E5 9BN
Director NameOriel Lock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2002)
RoleStudent
Correspondence Address2 Arlosorou Street
Petachtikuah
Foreign
Israel

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Samuel David Lock
99.00%
Ordinary
1 at £1Executors Of Estate Of Herman Lock
1.00%
Ordinary

Financials

Year2014
Net Worth£1,273,809
Cash£9,758
Current Liabilities£370,118

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

28 August 2003Delivered on: 30 August 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 264 gorton road reddish stockport.
Outstanding
20 December 2002Delivered on: 27 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 32 wellington road, bury, manchester.
Outstanding
21 June 2002Delivered on: 24 June 2002
Persons entitled: Goldentree Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 wellington road bury.
Outstanding
25 September 2019Delivered on: 26 September 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 27 allen road london N16 8SB - title no. LN85911.
Outstanding
28 November 2007Delivered on: 29 November 2007
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: £425,000 due or to become due from the company to.
Particulars: F/H property k/a 27 allen road stoke newington london together with all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the said property and by way of floating charge all moveable plant machinery furniture equipment goods and other effects which are from time to time on the said property.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 2005Delivered on: 4 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 fairview road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 January 2003Delivered on: 28 January 2003
Satisfied on: 28 October 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 88 fairview road, stamford hill t/n NGL268189. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 February 2000Delivered on: 17 March 2000
Satisfied on: 5 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 allen road,stoke newington,london borough of hackney.t/no.LN85911.
Fully Satisfied
1 August 1988Delivered on: 4 August 1988
Satisfied on: 6 December 2002
Persons entitled: Bangkok Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 fairview road stanford hill title no. Ngl 268189.
Fully Satisfied
16 April 1984Delivered on: 25 April 1984
Satisfied on: 23 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 allen road, hackney, london N16 title no. Ln 85911.
Fully Satisfied
1 October 1980Delivered on: 2 October 1980
Satisfied on: 6 December 2002
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h property known as 88 fairview road london N15 title no. Ngl 268189 floating charge over all movable fixed plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1975Delivered on: 10 September 1975
Satisfied on: 6 December 2002
Persons entitled: First National Securities Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 fairview rd, haringey london.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
19 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
29 September 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
21 September 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2022Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2021Change of details for Mr Samuel David Lock as a person with significant control on 18 August 2021 (5 pages)
6 September 2021Notification of Judith Lock as a person with significant control on 18 August 2021 (2 pages)
4 September 2021Change of share class name or designation (2 pages)
4 September 2021Resolutions
  • RES13 ‐ Subdivision 18/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2021Memorandum and Articles of Association (14 pages)
4 September 2021Change of share class name or designation (2 pages)
4 September 2021Sub-division of shares on 18 August 2021 (4 pages)
9 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
5 July 2021Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 220 the Vale London NW11 8SR on 5 July 2021 (1 page)
24 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
2 October 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
26 September 2019Registration of charge 011635390013, created on 25 September 2019 (5 pages)
9 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 July 2017Satisfaction of charge 10 in full (4 pages)
5 July 2017Satisfaction of charge 10 in full (4 pages)
5 July 2017Satisfaction of charge 12 in full (4 pages)
5 July 2017Satisfaction of charge 12 in full (4 pages)
5 July 2017Satisfaction of charge 11 in full (4 pages)
5 July 2017Satisfaction of charge 11 in full (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
13 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
1 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Mrs Judith Lock on 30 December 2010 (2 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Mrs Judith Lock on 30 December 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Samuel Lock on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Samuel Lock on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Joseph Lock on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Joseph Lock on 30 December 2009 (2 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BW (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BW (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/94; full list of members (6 pages)
6 January 1997Return made up to 31/12/94; full list of members (6 pages)
6 January 1997Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 March 1974Incorporation (12 pages)
19 March 1974Incorporation (12 pages)