About

Registered Number: 02376878
Date of Incorporation: 27/04/1989 (35 years ago)
Company Status: Active
Registered Address: 495 Green Lanes, London, N13 4BS

 

Having been setup in 1989, Barnet Lock Centre Ltd has its registered office in London, it's status at Companies House is "Active". The organisation has 7 directors listed as Brightman, Colin John, Jeffries, Marco Enrico, Jefferies, Olga Diane, Bonfield, Stephen Charles, Jefferies, Joseph Richard Sellier, Jefferies, Marco Enrico Sellier, Roughsedge, Mark Jeremy. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTMAN, Colin John 01 August 2002 - 1
JEFFRIES, Marco Enrico 01 August 2013 - 1
BONFIELD, Stephen Charles 01 August 1997 30 September 2001 1
JEFFERIES, Joseph Richard Sellier N/A 06 January 2018 1
JEFFERIES, Marco Enrico Sellier N/A 10 December 2007 1
ROUGHSEDGE, Mark Jeremy N/A 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Olga Diane 01 December 1994 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 14 April 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 01 December 2017
TM02 - Termination of appointment of secretary 01 August 2017
CH01 - Change of particulars for director 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH03 - Change of particulars for secretary 21 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 July 2015
RESOLUTIONS - N/A 09 June 2015
AA - Annual Accounts 22 January 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 15 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 April 2014
CH01 - Change of particulars for director 12 December 2013
RESOLUTIONS - N/A 09 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2013
SH08 - Notice of name or other designation of class of shares 09 August 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 14 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 11 February 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 26 February 2001
169 - Return by a company purchasing its own shares 01 September 2000
363s - Annual Return 21 August 2000
RESOLUTIONS - N/A 18 July 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 22 January 1996
287 - Change in situation or address of Registered Office 22 November 1995
288 - N/A 21 November 1995
363s - Annual Return 20 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
395 - Particulars of a mortgage or charge 13 March 1995
AA - Annual Accounts 03 March 1995
288 - N/A 20 December 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 07 December 1993
287 - Change in situation or address of Registered Office 03 August 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 21 January 1993
288 - N/A 02 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 31 July 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 15 November 1990
287 - Change in situation or address of Registered Office 21 January 1990
RESOLUTIONS - N/A 04 August 1989
288 - N/A 02 August 1989
287 - Change in situation or address of Registered Office 27 July 1989
288 - N/A 27 July 1989
CERTNM - Change of name certificate 26 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.