About

Registered Number: 02328020
Date of Incorporation: 13/12/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2018 (6 years and 1 month ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Based in London, F.J. Lock & Associates Ltd was setup in 1988, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Trevor Winston 10 July 2000 03 January 2002 1
GREEN, Derek Laurence 15 June 1995 31 August 2014 1
LOCK, Rosemary Ann 15 June 1995 26 January 2000 1
ONEILL, Kenneth John 15 June 1995 29 May 1998 1
TOMKINS, Christopher 01 January 1997 13 May 1999 1
Secretary Name Appointed Resigned Total Appointments
PUGH, James Alan 01 April 2003 - 1
COTTEE, Roy Albert 15 June 1995 30 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2018
AM23 - N/A 12 February 2018
AM10 - N/A 05 October 2017
2.24B - N/A 06 March 2017
2.31B - N/A 06 March 2017
2.24B - N/A 11 October 2016
2.23B - N/A 24 May 2016
2.17B - N/A 06 May 2016
2.16B - N/A 28 April 2016
AD01 - Change of registered office address 14 March 2016
2.12B - N/A 11 March 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 June 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 25 June 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
225 - Change of Accounting Reference Date 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
363s - Annual Return 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AA - Annual Accounts 17 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
395 - Particulars of a mortgage or charge 05 February 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
AA - Annual Accounts 16 December 1999
363a - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
363a - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
AA - Annual Accounts 06 March 1998
MEM/ARTS - N/A 27 June 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 23 June 1997
123 - Notice of increase in nominal capital 23 June 1997
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 09 June 1996
MEM/ARTS - N/A 01 May 1996
RESOLUTIONS - N/A 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
123 - Notice of increase in nominal capital 31 March 1996
AA - Annual Accounts 22 March 1996
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
395 - Particulars of a mortgage or charge 23 June 1995
363s - Annual Return 12 June 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 05 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 05 July 1994
288 - N/A 10 February 1994
AAMD - Amended Accounts 16 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 08 July 1993
288 - N/A 10 March 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 26 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1990
363 - Annual Return 08 August 1990
288 - N/A 16 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
RESOLUTIONS - N/A 17 February 1989
288 - N/A 17 February 1989
CERTNM - Change of name certificate 03 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

Mortgage debenture 23 January 2001 Fully Satisfied

N/A

Deposit agreement 07 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.