Company NameBandedge Limited
DirectorsStephen Francis Badcock and Micheal Lee
Company StatusActive
Company Number02539558
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Francis Badcock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Micheal Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Micheal Lee
NationalityBritish
StatusCurrent
Appointed27 August 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Michael David Burgess
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address12 The Green
Cleasby
Darlington
County Durham
DL2 2QZ
Director NameMr Peter William Joseph Hattrell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address85 Laurel Way
Totteridge
London
N20 8HT
Director NameMr Kenneth Edward Hedges
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address107a Stock Road
Billericay
Essex
CM12 0RP
Secretary NameMr Peter William Joseph Hattrell
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address85 Laurel Way
Totteridge
London
N20 8HT
Director NameRobert Hedges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 2003)
RoleCompany Director
Correspondence Address137 Field Road
Forest Gate
London
E7 9DH

Contact

Websitelondon24hrlocksmith.co.uk

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.3k at £1Micheal Lee
50.00%
Ordinary
2.3k at £1Stephen Francis Badcock
50.00%
Ordinary

Financials

Year2014
Net Worth£17,803
Cash£2
Current Liabilities£80,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

11 May 1995Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
15 July 2019Director's details changed for Mr Micheal Lee on 12 July 2019 (2 pages)
15 July 2019Secretary's details changed for Mr Micheal Lee on 12 July 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Director's details changed for Stephen Francis Badcock on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Stephen Francis Badcock on 20 October 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 November 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,500
(5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,500
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,500
(5 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,500
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4,500
(5 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4,500
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 September 2009Registered office changed on 18/09/2009 from unit 11 bow enterprise park cranwell close london E3 3QY (1 page)
18 September 2009Registered office changed on 18/09/2009 from unit 11 bow enterprise park cranwell close london E3 3QY (1 page)
14 September 2009Return made up to 12/07/09; full list of members (4 pages)
14 September 2009Return made up to 12/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Registered office changed on 13/10/2008 from UNIT8 parmiter industrial centre parmiter street london E2 9HZ (1 page)
13 October 2008Registered office changed on 13/10/2008 from UNIT8 parmiter industrial centre parmiter street london E2 9HZ (1 page)
6 October 2008Return made up to 12/07/08; full list of members (4 pages)
6 October 2008Return made up to 12/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Total exemption full accounts made up to 30 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 30 March 2005 (10 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
1 February 2005Partial exemption accounts made up to 30 March 2004 (10 pages)
1 February 2005Partial exemption accounts made up to 30 March 2004 (10 pages)
6 October 2004Return made up to 12/07/04; full list of members (7 pages)
6 October 2004Return made up to 12/07/04; full list of members (7 pages)
25 May 2004Registered office changed on 25/05/04 from: 27A west ham lane london E15 4PH (1 page)
25 May 2004Registered office changed on 25/05/04 from: 27A west ham lane london E15 4PH (1 page)
10 March 2004Partial exemption accounts made up to 30 March 2003 (10 pages)
10 March 2004Partial exemption accounts made up to 30 March 2003 (10 pages)
6 March 2004Return made up to 12/07/03; full list of members (7 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Return made up to 12/07/03; full list of members (7 pages)
18 July 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
18 July 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
3 August 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
3 August 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Partial exemption accounts made up to 30 September 2000 (11 pages)
1 August 2001Partial exemption accounts made up to 30 September 2000 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Return made up to 12/07/00; full list of members (7 pages)
27 July 2000Return made up to 12/07/00; full list of members (7 pages)
28 September 1999Return made up to 12/07/99; no change of members (4 pages)
28 September 1999Return made up to 12/07/99; no change of members (4 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
24 April 1999Registered office changed on 24/04/99 from: 27 westham lane stratford E15 4EH (1 page)
24 April 1999Registered office changed on 24/04/99 from: 27 westham lane stratford E15 4EH (1 page)
29 July 1998Return made up to 12/07/98; no change of members (4 pages)
29 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 July 1998Full accounts made up to 30 September 1997 (10 pages)
16 July 1998Full accounts made up to 30 September 1997 (10 pages)
1 October 1997Return made up to 12/07/97; full list of members (6 pages)
1 October 1997Return made up to 12/07/97; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
30 July 1996Return made up to 12/07/96; no change of members (4 pages)
30 July 1996Return made up to 12/07/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 30 September 1994 (10 pages)
3 October 1995Full accounts made up to 30 September 1994 (10 pages)
20 July 1995Return made up to 12/07/95; no change of members (4 pages)
20 July 1995Return made up to 12/07/95; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)