London
N13 4BS
Director Name | Marco Enrico Jeffries |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Marco Enrico Sellier Jefferies |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Brickhill Road Sandy Bedfordshire SG19 1JH |
Director Name | Joseph Richard Sellier Jefferies |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 06 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Secretary Name | Richard Joseph Sellier Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 2 Catherine Cottages Wigginton Bottom Lower Wiggington Hertfordshire HP23 6HP |
Director Name | Mark Jeremy Roughsedge |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1999) |
Role | Locksmith |
Correspondence Address | Pen Y Felin Hendre Road Conwy Gwynedd LL32 8RJ Wales |
Secretary Name | Olga Diane Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mr Derek Frederick Fletcher |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2012) |
Role | Financial Director |
Correspondence Address | Coach House Halls Close Hobbs Hill Welwyn Herts AL6 9DF |
Director Name | Stephen Charles Bonfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2001) |
Role | Company Director-Locksmiths |
Correspondence Address | 36 Becketts Avenue St Albans Hertfordshire AL3 5RU |
Website | www.lockcentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 82752620 |
Telephone region | London |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Marco Enrico Jefferies 83.33% Ordinary A |
---|---|
50 at £1 | Colin J. Brightman 5.56% Ordinary C |
50 at £1 | Joseph Richards Sellier Jefferies 5.56% Ordinary B |
50 at £1 | Olga Jefferies 5.56% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,045 |
Cash | £209,560 |
Current Liabilities | £77,742 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
3 March 1995 | Delivered on: 13 March 1995 Satisfied on: 13 June 2009 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
3 March 2020 | Change of details for Mr Marco Enrico Sellier Jefferies as a person with significant control on 28 February 2020 (2 pages) |
3 March 2020 | Director's details changed for Marco Enrico Jeffries on 28 February 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 April 2019 | Termination of appointment of Joseph Richard Sellier Jefferies as a director on 6 January 2018 (1 page) |
23 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Termination of appointment of Olga Diane Jefferies as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Olga Diane Jefferies as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for a person with significant control (2 pages) |
19 July 2017 | Director's details changed for Marco Enrico Jeffries on 22 May 2017 (2 pages) |
19 July 2017 | Director's details changed for Marco Enrico Jeffries on 22 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 September 2016 | Director's details changed for Colin John Brightman on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Colin John Brightman on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Joseph Richard Sellier Jefferies on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Olga Diane Jefferies on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Joseph Richard Sellier Jefferies on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Olga Diane Jefferies on 21 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 November 2014 | Director's details changed for Richard Joseph Sellier Jefferies on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Richard Joseph Sellier Jefferies on 27 November 2014 (2 pages) |
15 August 2014 | Director's details changed for Marco Enrico Jeffries on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Marco Enrico Jeffries on 15 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 December 2013 | Director's details changed (2 pages) |
12 December 2013 | Director's details changed (2 pages) |
9 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2013 | Appointment of Marco Enrico Jeffries as a director (3 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of Marco Enrico Jeffries as a director (3 pages) |
9 August 2013 | Change of share class name or designation (2 pages) |
9 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2013 | Change of share class name or designation (2 pages) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 16 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 16 July 2012 (5 pages) |
26 April 2012 | Termination of appointment of Derek Fletcher as a director (1 page) |
26 April 2012 | Termination of appointment of Derek Fletcher as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 16 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 16 July 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
25 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
1 October 2007 | Return made up to 16/07/07; full list of members (6 pages) |
1 October 2007 | Return made up to 16/07/07; full list of members (6 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 8 exchange buildings st albans road barnet herts EN5 4PD (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 8 exchange buildings st albans road barnet herts EN5 4PD (1 page) |
9 August 2005 | Return made up to 16/07/05; full list of members
|
9 August 2005 | Return made up to 16/07/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
23 July 2002 | Return made up to 16/07/02; full list of members
|
23 July 2002 | Return made up to 16/07/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 September 2000 | £ sr 100@1 16/05/00 (1 page) |
1 September 2000 | £ sr 100@1 16/05/00 (1 page) |
21 August 2000 | Return made up to 19/07/00; full list of members
|
21 August 2000 | Return made up to 19/07/00; full list of members
|
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
6 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 September 1999 | Return made up to 19/07/99; full list of members
|
27 September 1999 | Return made up to 19/07/99; full list of members
|
18 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 19/07/98; full list of members
|
5 August 1998 | Return made up to 19/07/98; full list of members
|
5 August 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
8 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | £ nc 100/1000 02/07/97 (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | £ nc 100/1000 02/07/97 (1 page) |
11 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
11 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (19 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (19 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 19/07/95; no change of members
|
20 July 1995 | Return made up to 19/07/95; no change of members
|
3 July 1995 | Registered office changed on 03/07/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
27 April 1989 | Incorporation (13 pages) |
27 April 1989 | Incorporation (13 pages) |