London
E5 9BH
Secretary Name | Mrs Judith Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashtead Road London E5 9BH |
Director Name | Mrs Judith Lock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashtead Road London E5 9BH |
Director Name | Joseph Lock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(24 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tewkbury Drive Prestwich Manchester M25 0HR |
Director Name | Mr Herman Lock |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2002) |
Role | Retired |
Correspondence Address | 36 Lingwood Road London E5 9BN |
Director Name | Oriel Lock |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2002) |
Role | Student |
Correspondence Address | 2 Arlosorou Street Petachtikuah Foreign Israel |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Samuel David Lock 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Herman Lock 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,809 |
Cash | £9,758 |
Current Liabilities | £370,118 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
28 August 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2019 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1975 | Delivered 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 |
21 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
29 September 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2022 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 September 2021 | Change of details for Mr Samuel David Lock as a person with significant control on 18 August 2021 (5 pages) |
6 September 2021 | Notification of Judith Lock as a person with significant control on 18 August 2021 (2 pages) |
4 September 2021 | Change of share class name or designation (2 pages) |
4 September 2021 | Resolutions
|
4 September 2021 | Memorandum and Articles of Association (14 pages) |
4 September 2021 | Change of share class name or designation (2 pages) |
4 September 2021 | Sub-division of shares on 18 August 2021 (4 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
5 July 2021 | Registered 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 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
2 October 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
26 September 2019 | Registration of charge 011635390013, created on 25 September 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 February 2018 | Registered 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 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 July 2017 | Satisfaction of charge 10 in full (4 pages) |
5 July 2017 | Satisfaction of charge 10 in full (4 pages) |
5 July 2017 | Satisfaction of charge 12 in full (4 pages) |
5 July 2017 | Satisfaction of charge 12 in full (4 pages) |
5 July 2017 | Satisfaction of charge 11 in full (4 pages) |
5 July 2017 | Satisfaction of charge 11 in full (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
13 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mrs Judith Lock on 30 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mrs Judith Lock on 30 December 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Samuel Lock on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Samuel Lock on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Joseph Lock on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Joseph Lock on 30 December 2009 (2 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BW (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BW (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/94; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/94; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 March 1974 | Incorporation (12 pages) |
19 March 1974 | Incorporation (12 pages) |