Company NameLock & Davies Limited
DirectorRaphael Henry Joseph Schneebeli
Company StatusActive
Company Number05603714
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Raphael Henry Joseph Schneebeli
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleFramer
Country of ResidenceEngland
Correspondence Address89 Goldsmiths Row
London
E2 8QR
Director NameMartin Spanyol
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleFramer
Country of ResidenceEngland
Correspondence Address9 Cannon Street
Deal
Kent
CT14 6QA
Secretary NameAnelia Kolarova
NationalityBulgarian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Hill Close
Stanmore Hill
Stanmore
Middlesex
HA7 3BS
Secretary NameAlison Spanyol
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleDesigner
Correspondence Address9 Cannon Street
Deal
Kent
CT14 6QA
Director NameASM Company Formations Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address15 Kinch Grove
Wembley
Middlesex
HA9 9TF

Contact

Websitelockanddavies.co.uk
Email address[email protected]
Telephone020 76847390
Telephone regionLondon

Location

Registered Address89 Goldsmiths Row
Hackney
London
E2 8QR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

100 at £1Raphael Schneebeli
100.00%
Ordinary

Financials

Year2014
Net Worth£64,478
Cash£71,726
Current Liabilities£27,808

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
12 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
19 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Director's details changed for Mr Rafael Schneebeli on 1 July 2013 (3 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mr Rafael Schneebeli on 1 July 2013 (3 pages)
18 June 2014Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 18 June 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 May 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
13 May 2014Appointment of Mr Rafael Schneebeli as a director (2 pages)
13 May 2014Termination of appointment of Martin Spanyol as a director (1 page)
13 May 2014Termination of appointment of Alison Spanyol as a secretary (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Martin Spanyol on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Martin Spanyol on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 February 2009Director's change of particulars / martin spanyol / 30/11/2008 (1 page)
6 February 2009Secretary's change of particulars / alison spanyol / 30/11/2008 (1 page)
6 February 2009Return made up to 26/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 January 2008Return made up to 26/10/07; full list of members (2 pages)
22 January 2007Return made up to 26/10/06; full list of members (6 pages)
22 January 2007Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (12 pages)