Company NameIncorporated London Limited
Company StatusActive
Company Number08104844
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Godric William Naylor Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressA G Mead Ltd 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMr Gregory Nugent
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressA G Mead Ltd 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameJulia Catherine Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA G Mead Ltd 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameKarandeep Lachhar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA G Mead Ltd 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Website123locksmith.co.uk
Telephone020 81813611
Telephone regionLondon

Location

Registered AddressA G Mead Ltd 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

40 at £1Godric Smith
40.00%
Ordinary A
40 at £1Gregory Nugent
40.00%
Ordinary A
10 at £1Julia Catherine Smith
10.00%
Ordinary B
10 at £1Karandeep Lachhar
10.00%
Ordinary B

Financials

Year2014
Net Worth£375,898
Cash£326,447
Current Liabilities£396,564

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

7 October 2019Delivered on: 8 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
8 August 2022Director's details changed for Karandeep Lachhar on 23 July 2021 (2 pages)
8 August 2022Director's details changed for Mr Gregory Nugent on 23 July 2021 (2 pages)
8 August 2022Change of details for Mr Gregory Nugent as a person with significant control on 23 July 2021 (2 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
13 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 October 2019Registration of charge 081048440001, created on 7 October 2019 (24 pages)
8 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 4th Floor Fitzrovia House 153-157 Cleveland Street Cleveland Street London W1T 6QW England to A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 3 April 2019 (1 page)
8 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 March 2019Registered office address changed from 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG England to 4th Floor Fitzrovia House 153-157 Cleveland Street Cleveland Street London W1T 6QW on 7 March 2019 (1 page)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 September 2016Registered office address changed from 2 John Street London WC1N 2ES to 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 2 John Street London WC1N 2ES to 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG on 28 September 2016 (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
22 July 2014Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages)
22 July 2014Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages)
22 July 2014Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages)
22 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
22 July 2014Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages)
22 July 2014Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-31
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-31
(3 pages)
24 September 2013Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE United Kingdom on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE United Kingdom on 24 September 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Appointment of Mr Gregory Nugent as a director (2 pages)
4 February 2013Appointment of Mr Godric William Naylor Smith as a director (2 pages)
4 February 2013Appointment of Mr Gregory Nugent as a director (2 pages)
4 February 2013Appointment of Mr Godric William Naylor Smith as a director (2 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Termination of appointment of Ela Shah as a director (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Termination of appointment of Ela Shah as a director (1 page)