Walthamstow
London
E17 4EE
Director Name | Mr Micheal Lee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Mr Micheal Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Michael David Burgess |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 12 The Green Cleasby Darlington County Durham DL2 2QZ |
Director Name | Mr Peter William Joseph Hattrell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Director Name | Mr Kenneth Edward Hedges |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 107a Stock Road Billericay Essex CM12 0RP |
Secretary Name | Mr Peter William Joseph Hattrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Director Name | Robert Hedges |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 137 Field Road Forest Gate London E7 9DH |
Website | london24hrlocksmith.co.uk |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2.3k at £1 | Micheal Lee 50.00% Ordinary |
---|---|
2.3k at £1 | Stephen Francis Badcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,803 |
Cash | £2 |
Current Liabilities | £80,565 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
11 May 1995 | Delivered on: 16 May 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
15 July 2019 | Director's details changed for Mr Micheal Lee on 12 July 2019 (2 pages) |
15 July 2019 | Secretary's details changed for Mr Micheal Lee on 12 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Director's details changed for Stephen Francis Badcock on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Stephen Francis Badcock on 20 October 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from unit 11 bow enterprise park cranwell close london E3 3QY (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from unit 11 bow enterprise park cranwell close london E3 3QY (1 page) |
14 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from UNIT8 parmiter industrial centre parmiter street london E2 9HZ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from UNIT8 parmiter industrial centre parmiter street london E2 9HZ (1 page) |
6 October 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 October 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Return made up to 12/07/07; full list of members
|
21 September 2007 | Return made up to 12/07/07; full list of members
|
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members
|
21 July 2006 | Return made up to 12/07/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 30 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 30 March 2005 (10 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 February 2005 | Partial exemption accounts made up to 30 March 2004 (10 pages) |
1 February 2005 | Partial exemption accounts made up to 30 March 2004 (10 pages) |
6 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 27A west ham lane london E15 4PH (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 27A west ham lane london E15 4PH (1 page) |
10 March 2004 | Partial exemption accounts made up to 30 March 2003 (10 pages) |
10 March 2004 | Partial exemption accounts made up to 30 March 2003 (10 pages) |
6 March 2004 | Return made up to 12/07/03; full list of members (7 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 12/07/03; full list of members (7 pages) |
18 July 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
18 July 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
3 August 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members
|
13 August 2001 | Return made up to 12/07/01; full list of members
|
1 August 2001 | Partial exemption accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Partial exemption accounts made up to 30 September 2000 (11 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
28 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
28 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 27 westham lane stratford E15 4EH (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 27 westham lane stratford E15 4EH (1 page) |
29 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
3 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |