Company number 00785814
Status Active
Incorporation Date 24 December 1963
Company Type Private Limited Company
Address 60 HIGH STREET, ENFIELD, MIDDLESEX, EN3 4ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 8 in full. The most likely internet sites of CHARLES LOCK (1963) LIMITED are www.charleslock1963.co.uk, and www.charles-lock-1963.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Charles Lock 1963 Limited is a Private Limited Company.
The company registration number is 00785814. Charles Lock 1963 Limited has been working since 24 December 1963.
The present status of the company is Active. The registered address of Charles Lock 1963 Limited is 60 High Street Enfield Middlesex En3 4er. . LOCK, Raymond Charles is a Secretary of the company. LOCK, Anthony Charles is a Director of the company. LOCK, Raymond Charles is a Director of the company. LOCK, Stephen is a Director of the company. Secretary REYNOLDS, Barbara Florence has been resigned. Director REYNOLDS, Barbara Florence has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Raymond Charles Lock
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
CHARLES LOCK (1963) LIMITED Events
01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Satisfaction of charge 8 in full
12 May 2016
Satisfaction of charge 9 in full
12 May 2016
Registration of charge 007858140014, created on 10 May 2016
...
... and 92 more events
09 May 1988
Return made up to 11/04/88; full list of members
18 Mar 1987
Full accounts made up to 31 December 1986
18 Mar 1987
Return made up to 04/03/87; full list of members
19 May 1986
Full accounts made up to 31 December 1985
19 May 1982
Return made up to 03/04/86; full list of members
10 May 2016
Charge code 0078 5814 0014
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 & 62 high street enfield t/n MX164292 & MX251609…
9 May 2016
Charge code 0078 5814 0013
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 January 2013
Deed of legal charge
Delivered: 4 February 2013
Status: Satisfied
on 12 May 2016
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 60/60A high street, enfield, middlesex and…
30 November 2006
Charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 san house 50 bradstock road london. Fixed charge over all…
26 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied
on 12 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 high street ponders end. Fixed charge all buildings and…
26 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied
on 12 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 high street ponders end. Fixed charge all buildings and…
20 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied
on 27 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied
on 7 October 2004
Persons entitled: Nationwide Building Society
Description: 60 high street, ponders end in the london borough of…
22 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied
on 7 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1977
Charge
Delivered: 9 September 1977
Status: Satisfied
on 7 October 2004
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new alfa romeo motor cars now or hereafter…
31 December 1975
Legal charge
Delivered: 8 January 1976
Status: Satisfied
on 7 October 2004
Persons entitled: Barclays Bank PLC
Description: 60, high street, ponders end, L.B. of enfield.
15 July 1974
Charge
Delivered: 22 July 1974
Status: Satisfied
on 7 October 2004
Persons entitled: Lloyds & Scottish Trust LTD
Description: Sundry motor vehicles (datsun UK limited) see doc 24.
6 April 1973
Legal charge
Delivered: 10 April 1973
Status: Satisfied
on 7 October 2004
Persons entitled: Harold Frederick Wavy
Description: 108 finsbury park road london n 4.
19 February 1971
Charge
Delivered: 1 March 1971
Status: Satisfied
on 7 October 2004
Persons entitled: Percival C Hine
Description: 60, high street, ponders end, enfield.