JAMES LOCK AND CO.LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1EF

Company number 00228009
Status Active
Incorporation Date 11 February 1928
Company Type Private Limited Company
Address 6 ST. JAMES'S STREET, LONDON, SW1A 1EF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017; Termination of appointment of Susan Simpson as a director on 5 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAMES LOCK AND CO.LIMITED are www.jameslockand.co.uk, and www.james-lock-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eight months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Lock and Co Limited is a Private Limited Company. The company registration number is 00228009. James Lock and Co Limited has been working since 11 February 1928. The present status of the company is Active. The registered address of James Lock and Co Limited is 6 St James S Street London Sw1a 1ef. . PATEL, Sima is a Secretary of the company. CLIFF, Nigel Alan is a Director of the company. CULVER, Peter James is a Director of the company. DALRYMPLE, Benjamin James is a Director of the company. MACDONALD, Andrew James Whitbourn is a Director of the company. MACDONALD, Nigel Colin Lock is a Director of the company. RAVENSCROFT, Ruth Merlin is a Director of the company. SOLE, Genevieve Clare, Dr is a Director of the company. STEPHENSON, Anna Clare is a Director of the company. STEPHENSON, John Gordon is a Director of the company. STEPHENSON, Roger Gordon is a Director of the company. Secretary BRAUDY, Michael John has been resigned. Director BRAUDY, Michael John has been resigned. Director SIMPSON, Susan has been resigned. Director STEPHENSON, Richard Bruce Geden has been resigned. Director SYDNEY, Michael has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PATEL, Sima
Appointed Date: 10 April 2012

Director
CLIFF, Nigel Alan
Appointed Date: 18 May 2004
61 years old

Director
CULVER, Peter James
Appointed Date: 13 December 2012
69 years old

Director
DALRYMPLE, Benjamin James
Appointed Date: 01 January 2017
46 years old

Director

Director

Director
RAVENSCROFT, Ruth Merlin
Appointed Date: 06 September 2012
59 years old

Director
SOLE, Genevieve Clare, Dr
Appointed Date: 06 September 2012
39 years old

Director
STEPHENSON, Anna Clare
Appointed Date: 18 May 2004
58 years old

Director

Director
STEPHENSON, Roger Gordon
Appointed Date: 18 May 2004
58 years old

Resigned Directors

Secretary
BRAUDY, Michael John
Resigned: 27 March 2012

Director
BRAUDY, Michael John
Resigned: 01 April 2012
Appointed Date: 23 June 1997
70 years old

Director
SIMPSON, Susan
Resigned: 05 December 2016
Appointed Date: 10 September 2008
68 years old

Director
STEPHENSON, Richard Bruce Geden
Resigned: 07 January 2010
86 years old

Director
SYDNEY, Michael
Resigned: 25 May 1997
89 years old

JAMES LOCK AND CO.LIMITED Events

03 Jan 2017
Appointment of Mr Benjamin James Dalrymple as a director on 1 January 2017
19 Dec 2016
Termination of appointment of Susan Simpson as a director on 5 December 2016
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
29 Sep 1987
Full accounts made up to 31 December 1986

01 Jul 1987
Return made up to 03/06/87; full list of members

07 Jun 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Return made up to 06/06/86; full list of members

09 Aug 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

JAMES LOCK AND CO.LIMITED Charges

20 August 1971
Mortgage
Delivered: 25 August 1971
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank Limited
Description: 6 st. James street S.W. 1 title no 167147 and all fixtures.