SPEEDY KEY AND LOCK SERVICE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 1LP

Company number 02041171
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address 285 LAVENDER HILL, CLAPHAM JUNCTION, LONDON, SW11 1LP
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 76 . The most likely internet sites of SPEEDY KEY AND LOCK SERVICE LIMITED are www.speedykeyandlockservice.co.uk, and www.speedy-key-and-lock-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Key and Lock Service Limited is a Private Limited Company. The company registration number is 02041171. Speedy Key and Lock Service Limited has been working since 28 July 1986. The present status of the company is Active. The registered address of Speedy Key and Lock Service Limited is 285 Lavender Hill Clapham Junction London Sw11 1lp. . COX, Pauline is a Secretary of the company. COX, George Edward is a Director of the company. LYSANDROU, Michael is a Director of the company. Secretary COX, George Edward has been resigned. Director BEST, Harry Blair has been resigned. Director BEST, Isabel Amie has been resigned. Director JACKSON, Paul Andrew has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
COX, Pauline
Appointed Date: 02 September 1991

Director
COX, George Edward

71 years old

Director
LYSANDROU, Michael

65 years old

Resigned Directors

Secretary
COX, George Edward
Resigned: 02 September 1991

Director
BEST, Harry Blair
Resigned: 07 April 2008
107 years old

Director
BEST, Isabel Amie
Resigned: 01 January 2009
102 years old

Director
JACKSON, Paul Andrew
Resigned: 09 December 2000
65 years old

Persons With Significant Control

Mr George Edward Cox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Lysandrou
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDY KEY AND LOCK SERVICE LIMITED Events

08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 76

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 76

...
... and 61 more events
03 May 1988
Return made up to 14/04/88; full list of members

09 Sep 1987
Registered office changed on 09/09/87 from: 37A old woking road west byfleet surrey KT14 6LG

05 Nov 1986
Accounting reference date notified as 31/12

22 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1986
Certificate of Incorporation