Docklands
London
E14 3BD
Director Name | Mr Terence Joseph Watts |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | 3 Manchester Road Docklands London E14 3BD |
Secretary Name | Mr Gary Watts |
---|---|
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manchester Road Docklands London E14 3BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hillstone Court Empson Street, Bow London E3 3LT |
Website | market-lock.co.uk |
---|---|
Telephone | 020 75363131 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1k at £0.0004 | Gary Watts 40.04% Ordinary |
---|---|
1k at £0.0004 | Terence Watts 40.04% Ordinary |
598 at £0.0004 | David Berry 23.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £163,769 |
Gross Profit | £95,897 |
Net Worth | -£5,100 |
Cash | £727 |
Current Liabilities | £110,091 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 12 December 2018 (overdue) |
14 December 2023 | Liquidators' statement of receipts and payments to 16 October 2023 (16 pages) |
---|---|
21 December 2022 | Liquidators' statement of receipts and payments to 16 October 2022 (16 pages) |
23 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages) |
24 December 2021 | Liquidators' statement of receipts and payments to 16 October 2021 (18 pages) |
7 January 2021 | Liquidators' statement of receipts and payments to 16 October 2020 (17 pages) |
18 December 2019 | Liquidators' statement of receipts and payments to 16 October 2019 (15 pages) |
9 November 2018 | Registered office address changed from 3 Manchester Road Docklands London E14 3BD to 142-148 Main Road Sidcup Kent DA14 6NZ on 9 November 2018 (2 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Statement of affairs (9 pages) |
6 November 2018 | Appointment of a voluntary liquidator (3 pages) |
14 February 2018 | Termination of appointment of David Berry as a director on 14 February 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Appointment of Mr David Berry as a director (2 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Termination of appointment of David Berry as a director (1 page) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Termination of appointment of David Berry as a director (1 page) |
29 November 2011 | Appointment of Mr David Berry as a director (2 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
10 September 2010 | Appointment of David Berry as a director (3 pages) |
10 September 2010 | Appointment of David Berry as a director (3 pages) |
6 April 2010 | Incorporation (24 pages) |
6 April 2010 | Incorporation (24 pages) |