Company NameSurelock Asset Management Limited
Company StatusActive
Company Number02841757
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMrs Jean Lily Herridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Queen Victoria Court
Farnborough Park
Farnborough
Hampshire
GU14 8AR
Director NameMr Roy Herridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address2 Queen Victoria Court
Farnborough Park
Farnborough
Hampshire
GU14 8AR
Director NameMr Ronald Kenneth Harrison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(20 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMrs Jean Lily Herridge
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Queen Victoria Court
Farnborough Park
Farnborough
Hampshire
GU14 8AR
Director NameBrian Kenneth Walters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 September 1996)
RoleSecurity Consultant
Correspondence Address188 Swakeleys Road
Uxbridge
Middlesex
UB10 8AZ
Director NameMr Owen Timothy Griffin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2007)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence Address14 Penton Road
Staines
Middlesex
TW18 2JY
Secretary NameCarol Ann Snowden
NationalityBritish
StatusResigned
Appointed13 December 2005(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 October 2017)
RoleConsultant
Correspondence Address195 Stanwell Road
Ashford
Middlesex
TW15 3QY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.surelock.org/
Email address[email protected]

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Mr Roy Herridge
5.00%
Ordinary
100 at £1Mrs Jean Lily Herridge
33.33%
Ordinary B
100 at £1Owen Timothy Griffin
33.33%
Ordinary A
55 at £1Mrs Jean Lily Herridge
18.33%
Ordinary
30 at £1Owen Timothy Griffin
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,044
Cash£3,836
Current Liabilities£44,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 31 March 2023 (2 pages)
25 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Termination of appointment of Carol Ann Snowden as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Carol Ann Snowden as a secretary on 16 October 2017 (1 page)
28 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(6 pages)
16 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (6 pages)
14 August 2014Appointment of Mr Ronald Kenneth Harrison as a director on 1 February 2014 (2 pages)
14 August 2014Appointment of Mr Ronald Kenneth Harrison as a director on 1 February 2014 (2 pages)
14 August 2014Appointment of Mr Ronald Kenneth Harrison as a director on 1 February 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(6 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(6 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
8 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 August 2009Return made up to 03/08/09; full list of members (5 pages)
26 August 2009Return made up to 03/08/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 October 2008Registered office changed on 01/10/2008 from redmead house uxbridge road hillingdon heath uxbridge, middx. UB10 0LT (1 page)
1 October 2008Registered office changed on 01/10/2008 from redmead house uxbridge road hillingdon heath uxbridge, middx. UB10 0LT (1 page)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 August 2008Return made up to 03/08/08; full list of members (5 pages)
15 August 2008Return made up to 03/08/08; full list of members (5 pages)
3 October 2007Return made up to 03/08/07; full list of members (3 pages)
3 October 2007Return made up to 03/08/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (1 page)
29 December 2005New secretary appointed (1 page)
19 December 2005Return made up to 03/08/05; full list of members (3 pages)
19 December 2005Return made up to 03/08/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 September 2003Return made up to 03/08/03; full list of members (7 pages)
16 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 October 2002Return made up to 03/08/02; full list of members (7 pages)
4 October 2002Return made up to 03/08/02; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
15 November 2001Return made up to 03/08/01; full list of members (7 pages)
15 November 2001Return made up to 03/08/01; full list of members (7 pages)
2 July 2001£ nc 1000/1200 18/04/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 19/04/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
2 July 2001Ad 19/04/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
2 July 2001£ nc 1000/1200 18/04/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2000Full accounts made up to 31 August 1999 (10 pages)
29 August 2000Full accounts made up to 31 August 1999 (10 pages)
7 August 2000Return made up to 03/08/00; full list of members (7 pages)
7 August 2000Return made up to 03/08/00; full list of members (7 pages)
24 August 1999Return made up to 03/08/99; no change of members (4 pages)
24 August 1999Return made up to 03/08/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
14 October 1998Return made up to 03/08/98; full list of members (6 pages)
14 October 1998Return made up to 03/08/98; full list of members (6 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
20 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 May 1998Full accounts made up to 31 August 1997 (9 pages)
15 October 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Full accounts made up to 31 August 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Full accounts made up to 31 August 1996 (8 pages)
7 February 1997Return made up to 03/08/96; full list of members (6 pages)
7 February 1997Return made up to 03/08/96; full list of members (6 pages)
20 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
20 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
13 September 1995Return made up to 03/08/95; no change of members (4 pages)
13 September 1995Ad 08/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1995Ad 08/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1995Return made up to 03/08/95; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 August 1993Incorporation (14 pages)
3 August 1993Incorporation (14 pages)