Company NameBarnet Lock Centre Limited
DirectorsColin John Brightman and Marco Enrico Jeffries
Company StatusActive
Company Number02376878
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Previous NameActgate Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin John Brightman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMarco Enrico Jeffries
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Marco Enrico Sellier Jefferies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Brickhill Road
Sandy
Bedfordshire
SG19 1JH
Director NameJoseph Richard Sellier Jefferies
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 06 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameRichard Joseph Sellier Jefferies
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address2 Catherine Cottages
Wigginton Bottom
Lower Wiggington
Hertfordshire
HP23 6HP
Director NameMark Jeremy Roughsedge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 1999)
RoleLocksmith
Correspondence AddressPen Y Felin
Hendre Road
Conwy
Gwynedd
LL32 8RJ
Wales
Secretary NameOlga Diane Jefferies
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Derek Frederick Fletcher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2012)
RoleFinancial Director
Correspondence AddressCoach House
Halls Close Hobbs Hill
Welwyn
Herts
AL6 9DF
Director NameStephen Charles Bonfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director-Locksmiths
Correspondence Address36 Becketts Avenue
St Albans
Hertfordshire
AL3 5RU

Contact

Websitewww.lockcentre.com
Email address[email protected]
Telephone020 82752620
Telephone regionLondon

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Marco Enrico Jefferies
83.33%
Ordinary A
50 at £1Colin J. Brightman
5.56%
Ordinary C
50 at £1Joseph Richards Sellier Jefferies
5.56%
Ordinary B
50 at £1Olga Jefferies
5.56%
Ordinary B

Financials

Year2014
Net Worth£242,045
Cash£209,560
Current Liabilities£77,742

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

3 March 1995Delivered 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

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 March 2020Change of details for Mr Marco Enrico Sellier Jefferies as a person with significant control on 28 February 2020 (2 pages)
3 March 2020Director's details changed for Marco Enrico Jeffries on 28 February 2020 (2 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 April 2019Termination of appointment of Joseph Richard Sellier Jefferies as a director on 6 January 2018 (1 page)
23 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Termination of appointment of Olga Diane Jefferies as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Olga Diane Jefferies as a secretary on 31 July 2017 (1 page)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 July 2017Change of details for a person with significant control (2 pages)
19 July 2017Director's details changed for Marco Enrico Jeffries on 22 May 2017 (2 pages)
19 July 2017Director's details changed for Marco Enrico Jeffries on 22 May 2017 (2 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 September 2016Director's details changed for Colin John Brightman on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Colin John Brightman on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Joseph Richard Sellier Jefferies on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Olga Diane Jefferies on 21 September 2016 (1 page)
21 September 2016Director's details changed for Joseph Richard Sellier Jefferies on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Olga Diane Jefferies on 21 September 2016 (1 page)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 900
(7 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 900
(7 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 November 2014Director's details changed for Richard Joseph Sellier Jefferies on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Richard Joseph Sellier Jefferies on 27 November 2014 (2 pages)
15 August 2014Director's details changed for Marco Enrico Jeffries on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Marco Enrico Jeffries on 15 August 2014 (2 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 900
(7 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 900
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 December 2013Director's details changed (2 pages)
12 December 2013Director's details changed (2 pages)
9 August 2013Particulars of variation of rights attached to shares (2 pages)
9 August 2013Appointment of Marco Enrico Jeffries as a director (3 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 August 2013Appointment of Marco Enrico Jeffries as a director (3 pages)
9 August 2013Change of share class name or designation (2 pages)
9 August 2013Particulars of variation of rights attached to shares (2 pages)
9 August 2013Change of share class name or designation (2 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 16 July 2012 (5 pages)
23 July 2012Annual return made up to 16 July 2012 (5 pages)
26 April 2012Termination of appointment of Derek Fletcher as a director (1 page)
26 April 2012Termination of appointment of Derek Fletcher as a director (1 page)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 16 July 2011 (6 pages)
21 July 2011Annual return made up to 16 July 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 August 2009Return made up to 16/07/09; full list of members (4 pages)
14 August 2009Return made up to 16/07/09; full list of members (4 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
25 July 2008Return made up to 16/07/08; full list of members (6 pages)
25 July 2008Return made up to 16/07/08; full list of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
1 October 2007Return made up to 16/07/07; full list of members (6 pages)
1 October 2007Return made up to 16/07/07; full list of members (6 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Registered office changed on 18/08/05 from: 8 exchange buildings st albans road barnet herts EN5 4PD (1 page)
18 August 2005Registered office changed on 18/08/05 from: 8 exchange buildings st albans road barnet herts EN5 4PD (1 page)
9 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 July 2004Return made up to 16/07/04; full list of members (8 pages)
23 July 2004Return made up to 16/07/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
5 August 2003Return made up to 16/07/03; full list of members (9 pages)
5 August 2003Return made up to 16/07/03; full list of members (9 pages)
11 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 October 2002New director appointed (1 page)
15 October 2002New director appointed (1 page)
23 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 February 2001Accounts 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 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 March 2000Full accounts made up to 31 July 1999 (11 pages)
6 March 2000Full accounts made up to 31 July 1999 (11 pages)
27 September 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 1999Full accounts made up to 31 July 1998 (13 pages)
18 March 1999Full accounts made up to 31 July 1998 (13 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 July 1997 (13 pages)
1 February 1998Full accounts made up to 31 July 1997 (13 pages)
8 September 1997Return made up to 19/07/97; full list of members (6 pages)
8 September 1997Return made up to 19/07/97; full list of members (6 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997£ nc 100/1000 02/07/97 (1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997£ nc 100/1000 02/07/97 (1 page)
11 December 1996Full accounts made up to 31 July 1996 (16 pages)
11 December 1996Full accounts made up to 31 July 1996 (16 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 July 1995 (19 pages)
22 January 1996Full accounts made up to 31 July 1995 (19 pages)
22 November 1995Registered office changed on 22/11/95 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
22 November 1995Registered office changed on 22/11/95 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
20 July 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Registered office changed on 03/07/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page)
3 July 1995Registered office changed on 03/07/95 from: forum house 1-6 millmead staines middlesex TW18 4UQ (1 page)
13 March 1995Particulars of mortgage/charge (12 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
27 April 1989Incorporation (13 pages)
27 April 1989Incorporation (13 pages)