Company NameMatchlocke Limited
DirectorsEkam Singh Sandhu and Gurdeep Singh Sandhu
Company StatusActive
Company Number06102425
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ekam Singh Sandhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameGurdeep Singh Sandhu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
Secretary NameMr Ekam Singh Sandhu
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 Lampton Road
Hounslow
TW3 1JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Ekam Singh Sandhu
51.00%
Ordinary
49 at £1Gurdeep Singh Sandhu
49.00%
Ordinary

Financials

Year2014
Net Worth-£198,703
Cash£26,329
Current Liabilities£494,429

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

15 November 2007Delivered on: 4 December 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all your assets.
Outstanding
15 November 2007Delivered on: 29 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 southall lane cranford middx t/n AGL5974.
Outstanding
5 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Outstanding
5 November 2007Delivered on: 8 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 southall lane cranford middlesex t/no NGL446005. All that property undertaking and assets charges by the principal deed and further deed.
Outstanding
31 August 2007Delivered on: 8 September 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All your undertaking property assets rights and revenues whatever and wherever and includes each or any of them.
Outstanding
31 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 southall lane cranford hounslow middlesex t/no NGL441318.
Outstanding
31 July 2007Delivered on: 2 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 southall lane cranford middlesex t/no agl 110738.
Outstanding
31 July 2007Delivered on: 2 August 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 southall lane cranford hounslow middlesex t/no agl 110738.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 4 July 2014 (1 page)
3 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ekam Singh Sandhu on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ekam Singh Sandhu on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Gurdeep Singh Sandhu on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Gurdeep Singh Sandhu on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Director's change of particulars / gurdeep sandhu / 31/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / gurdeep sandhu / 31/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / ekam sandhu / 31/12/2008 (1 page)
18 February 2009Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 July 2008Return made up to 14/02/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page)
30 June 2008Registered office changed on 30/06/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
4 December 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (16 pages)