SIMLOCK LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00445959
Status Active
Incorporation Date 1 December 1947
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SIMLOCK LIMITED are www.simlock.co.uk, and www.simlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simlock Limited is a Private Limited Company. The company registration number is 00445959. Simlock Limited has been working since 01 December 1947. The present status of the company is Active. The registered address of Simlock Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary COOPER, Peter Sidney has been resigned. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
COOPER, Peter Sidney
Resigned: 30 October 1992

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

City And Country Properties (Midlands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMLOCK LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 99

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 65 more events
30 Nov 1988
Return made up to 28/07/88; full list of members

07 Oct 1987
Full accounts made up to 31 March 1987

07 Oct 1987
Return made up to 23/07/87; full list of members

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Return made up to 17/07/86; full list of members

SIMLOCK LIMITED Charges

3 August 1950
Mortgage
Delivered: 5 August 1950
Status: Outstanding
Persons entitled: Wednesbury Ben. Blding Socy
Description: 51, 53, 57, 59 & 61 glove rd selly oak birmingham.
15 May 1950
Mortgage
Delivered: 17 May 1950
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Nos 8-15 lower cross st, smethwick staffs.
27 February 1950
Mortgage
Delivered: 7 March 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: Underleasehold land & premises-92 & 94 whitmore road, small…
15 February 1950
Mortgage
Delivered: 22 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 2-9 (cons), primrose place, fulham road, sparkhill…
7 February 1950
Mortgage
Delivered: 14 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: 14-28 (even) harwills hawthorn & 275 & 277 dial lane hill…
6 February 1950
Mortgage
Delivered: 13 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: 723,725,731,733,737, chester road, erdington birminham…
6 February 1950
Mortgage
Delivered: 7 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: 17, 19 & 21 bridge road, saltley birmingham.
3 February 1950
Mortgage
Delivered: 13 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: 85,87,89,91, mary street, balsall heath, birmingham.
30 November 1949
Mortgage
Delivered: 3 December 1949
Status: Outstanding
Persons entitled: South Birmingham Permanant Money Society LTD
Description: 139/159.(Odd nos.) bordesley green road, bordesley green…
22 January 1948
Legal charge
Delivered: 4 February 1948
Status: Outstanding
Persons entitled: The Burnley Bldg. Soc.
Description: Leasehold:- 200-206 arley rod, alum rock, birmingham.