Company NameBig Padlock Group Limited
DirectorAlan Geoffrey Fernback
Company StatusActive
Company Number02265680
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)
Previous NameEuroway Homes Limited

Business Activity

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

Directors

Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressEnterprise House 27 Hastings Road
Bromley
Kent
BR2 8NA
Director NameRoger Thomas Humber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 1996)
RoleInsurance Consultant
Correspondence AddressStarrocks Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HL
Director NameMr Richard John Ludnow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 1998)
RoleBuilder
Correspondence Address109 Hayes Way
Beckenham
Kent
BR3 2RR
Secretary NameMr Michael Leong
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 1996)
RoleCompany Director
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameJohn Hardacre
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2000)
RoleAccountant
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed09 November 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed07 May 2005(16 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Avenue
Farnborough
Orpington
BR6 8LL
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 1998)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40k at £0.1A.g. Fernback
100.00%
Ordinary

Financials

Year2014
Turnover£64,827
Gross Profit-£52,849
Net Worth£242,236
Cash£1,663
Current Liabilities£604,763

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

5 February 2016Delivered on: 12 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as 66 long lane liverpool next to nelsons park and registered under title numbers MS263710, MS40587, MS1271, MS618509.
Outstanding
5 July 1989Delivered on: 26 July 1989
Satisfied on: 30 September 2015
Persons entitled: Bristol & West Building Society

Classification: Legal mortgage
Secured details: Sterling pounds 50,000.00 due from the company ot the chargee and any further advances.
Particulars: F/Hold property k/as 72 birdbrook road, eltham london SE3 9QP. T/no. Sgl 361017.
Fully Satisfied

Filing History

30 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 December 2022Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 16 December 2022 (1 page)
15 December 2022Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 15 December 2022 (1 page)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 March 2020Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
12 February 2016Registration of charge 022656800002, created on 5 February 2016 (39 pages)
12 February 2016Registration of charge 022656800002, created on 5 February 2016 (39 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(3 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(3 pages)
30 September 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
17 December 2014Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages)
17 December 2014Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(3 pages)
17 December 2014Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(3 pages)
17 December 2014Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(4 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 4 July 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Return made up to 27/11/08; full list of members (3 pages)
15 December 2008Return made up to 27/11/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 December 2007Return made up to 27/11/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 January 2007Registered office changed on 11/01/07 from: 3RD floor 6 market place london W1W 8AF (1 page)
11 January 2007Registered office changed on 11/01/07 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 December 2006Return made up to 27/11/06; full list of members (2 pages)
22 December 2006Return made up to 27/11/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 December 2005Return made up to 27/11/05; full list of members (2 pages)
23 December 2005Return made up to 27/11/05; full list of members (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Return made up to 27/11/04; full list of members (6 pages)
13 January 2005Return made up to 27/11/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 December 2003Return made up to 27/11/03; full list of members (6 pages)
29 December 2003Return made up to 27/11/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
31 December 2002Return made up to 27/11/02; full list of members (6 pages)
31 December 2002Return made up to 27/11/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
18 April 2001Full accounts made up to 18 June 2000 (10 pages)
18 April 2001Full accounts made up to 18 June 2000 (10 pages)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
20 April 2000Full accounts made up to 18 June 1999 (9 pages)
20 April 2000Full accounts made up to 18 June 1999 (9 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
18 March 1999Accounting reference date extended from 31/03/99 to 18/06/99 (1 page)
18 March 1999Accounting reference date extended from 31/03/99 to 18/06/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Director resigned (1 page)
4 January 1999Return made up to 27/11/98; full list of members (6 pages)
4 January 1999Director resigned (1 page)
4 January 1999Return made up to 27/11/98; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998New secretary appointed (2 pages)
3 August 1998£ ic 80000/39350 20/05/98 £ sr 10000@1=10000 £ sr [email protected]=30650 (3 pages)
3 August 1998£ ic 80000/39350 20/05/98 £ sr 10000@1=10000 £ sr [email protected]=30650 (3 pages)
18 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 June 1998Declaration of shares redemption:auditor's report (2 pages)
18 June 1998Declaration of shares redemption:auditor's report (2 pages)
18 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 December 1997Return made up to 27/11/97; full list of members (6 pages)
31 December 1997Return made up to 27/11/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (15 pages)
2 November 1997Full accounts made up to 31 March 1997 (15 pages)
6 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 August 1997Re-registration of Memorandum and Articles (13 pages)
5 August 1997Application for reregistration from PLC to private (1 page)
5 August 1997Application for reregistration from PLC to private (1 page)
5 August 1997Re-registration of Memorandum and Articles (13 pages)
25 March 1997Return made up to 27/11/96; full list of members (6 pages)
25 March 1997Return made up to 27/11/96; full list of members (6 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 July 1996Registered office changed on 01/07/96 from: 34 artillery lane london E1 7LS (1 page)
1 July 1996Registered office changed on 01/07/96 from: 34 artillery lane london E1 7LS (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Return made up to 27/11/94; no change of members (4 pages)
3 April 1996Return made up to 27/11/94; no change of members (4 pages)
9 January 1996Return made up to 27/11/95; full list of members (7 pages)
9 January 1996Return made up to 27/11/95; full list of members (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 nutfield road east dulwich london SE22 9DG (1 page)
12 April 1995Registered office changed on 12/04/95 from: 1 nutfield road east dulwich london SE22 9DG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
25 October 1994Return made up to 27/11/93; full list of members (6 pages)
25 October 1994Return made up to 27/11/93; full list of members (6 pages)
8 June 1988Incorporation (15 pages)
8 June 1988Incorporation (15 pages)