LOCK'S KOSHER PRODUCTS LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 01163539
Status Active
Incorporation Date 19 March 1974
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of LOCK'S KOSHER PRODUCTS LIMITED are www.lockskosherproducts.co.uk, and www.lock-s-kosher-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Lock S Kosher Products Limited is a Private Limited Company. The company registration number is 01163539. Lock S Kosher Products Limited has been working since 19 March 1974. The present status of the company is Active. The registered address of Lock S Kosher Products Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £281.84k. It is £78.15k against last year. The cash in hand is £11.76k. It is £2k against last year. And the total assets are £274.92k, which is £-7.22k against last year. LOCK, Judith is a Secretary of the company. LOCK, Joseph is a Director of the company. LOCK, Judith is a Director of the company. LOCK, Samuel David is a Director of the company. Director LOCK, Herman has been resigned. Director LOCK, Oriel has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


lock's kosher products Key Finiance

LIABILITIES £281.84k
+38%
CASH £11.76k
+20%
TOTAL ASSETS £274.92k
-3%
All Financial Figures

Current Directors

Secretary

Director
LOCK, Joseph
Appointed Date: 26 January 1999
51 years old

Director
LOCK, Judith
Appointed Date: 10 September 1992
77 years old

Director
LOCK, Samuel David

79 years old

Resigned Directors

Director
LOCK, Herman
Resigned: 25 November 2002
106 years old

Director
LOCK, Oriel
Resigned: 10 October 2002
Appointed Date: 26 January 1999
50 years old

Persons With Significant Control

Mr Samuel David Lock
Notified on: 30 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LOCK'S KOSHER PRODUCTS LIMITED Events

13 Mar 2017
Confirmation statement made on 30 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100

...
... and 83 more events
17 Nov 1988
Full accounts made up to 31 March 1987

17 Nov 1988
Full accounts made up to 31 March 1986

17 Nov 1988
Full accounts made up to 31 March 1985

04 Aug 1988
Particulars of mortgage/charge

19 Mar 1974
Incorporation

LOCK'S KOSHER PRODUCTS LIMITED Charges

28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H property k/a 27 allen road stoke newington london…
8 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88 fairview road london. Assigns the goodwill of all…
28 August 2003
Charge deed
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 264 gorton road reddish stockport.
22 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Satisfied on 28 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 88 fairview…
20 December 2002
Charge deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 32 wellington road, bury, manchester.
21 June 2002
Legal charge
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: Goldentree Financial Services Limited
Description: 32 wellington road bury.
27 February 2000
Legal charge
Delivered: 17 March 2000
Status: Satisfied on 5 December 2008
Persons entitled: Barclays Bank PLC
Description: 27 allen road,stoke newington,london borough of…
1 August 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 6 December 2002
Persons entitled: Bangkok Bank Limited
Description: F/H 88 fairview road stanford hill title no. Ngl 268189.
16 April 1984
Legal charge
Delivered: 25 April 1984
Status: Satisfied on 23 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H 27 allen road, hackney, london N16 title no. Ln 85911.
1 October 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied on 6 December 2002
Persons entitled: Bank Leumi (UK) Limited
Description: Fixed charge over f/h property known as 88 fairview road…
4 September 1975
Mortgage
Delivered: 10 September 1975
Status: Satisfied on 6 December 2002
Persons entitled: First National Securities Limited.
Description: 88 fairview rd, haringey london.