Company NameLock Property Limited
DirectorFidan Gizli
Company StatusActive
Company Number08582302
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Fidan Gizli
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address30 Sandy Lane
Richmond
TW10 7EL

Location

Registered Address54 Sandy Lane
Richmond
TW10 7EL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Fidan Gizli
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,278
Cash£120
Current Liabilities£76,226

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

14 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 54 sandy lane petersham surrey TW10 7EL - title no. SY132940.
Outstanding
22 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as ashby house, 64 high street, walton on thames, surrey KT12 1BW registered at land registry with title number SY482825.
Outstanding
14 October 2014Delivered on: 18 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 3 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 3 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property- ashby house, ashley road and 64 high street, walton on thames, t/no: SY482825. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2024Registered office address changed from 30 Sandy Lane Richmond TW10 7EL to 54 Sandy Lane Richmond TW10 7EL on 25 January 2024 (1 page)
25 January 2024Confirmation statement made on 25 January 2024 with updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 July 2022Satisfaction of charge 085823020005 in full (1 page)
26 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 September 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
11 July 2017Notification of Fidan Gizli as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Fidan Gizli as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 September 2016Registration of charge 085823020005, created on 14 September 2016 (39 pages)
15 September 2016Registration of charge 085823020005, created on 14 September 2016 (39 pages)
14 September 2016Satisfaction of charge 085823020002 in full (1 page)
14 September 2016Satisfaction of charge 085823020001 in full (1 page)
14 September 2016Satisfaction of charge 085823020001 in full (1 page)
14 September 2016Satisfaction of charge 085823020002 in full (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Registration of charge 085823020004, created on 22 October 2014 (39 pages)
23 October 2014Registration of charge 085823020004, created on 22 October 2014 (39 pages)
18 October 2014Registration of charge 085823020003, created on 14 October 2014 (44 pages)
18 October 2014Registration of charge 085823020003, created on 14 October 2014 (44 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
3 August 2013Registration of charge 085823020001 (17 pages)
3 August 2013Registration of charge 085823020002 (23 pages)
3 August 2013Registration of charge 085823020002 (23 pages)
3 August 2013Registration of charge 085823020001 (17 pages)
24 June 2013Incorporation (24 pages)
24 June 2013Incorporation (24 pages)