Company NameThe Home Locker Limited
DirectorMatthew John Locker
Company StatusActive - Proposal to Strike off
Company Number08147382
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Previous NameSandbank Catering Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew John Locker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed31 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMrs Samantha Jayne Locker
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Gary John Raven
StatusResigned
Appointed01 December 2015(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£289
Cash£170
Current Liabilities£914

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Filing History

29 September 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Appointment of Barrons Limited as a secretary on 31 October 2022 (2 pages)
17 November 2022Termination of appointment of Gary John Raven as a secretary on 31 October 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-07
(3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 August 2017Notification of Matthew John Locker as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Matthew John Locker as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Matthew John Locker as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 December 2015Termination of appointment of Samantha Jayne Locker as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Gary John Raven as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Samantha Jayne Locker as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Gary John Raven as a secretary on 1 December 2015 (2 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
2 July 2015Secretary's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (1 page)
2 July 2015Secretary's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (1 page)
2 July 2015Secretary's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (1 page)
2 July 2015Director's details changed for Mr Matthew John Locker on 1 October 2014 (2 pages)
2 July 2015Director's details changed for Mr Matthew John Locker on 1 October 2014 (2 pages)
2 July 2015Secretary's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (1 page)
2 July 2015Secretary's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (1 page)
2 July 2015Director's details changed for Mr Matthew John Locker on 1 October 2014 (2 pages)
2 July 2015Secretary's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
18 July 2012Incorporation (23 pages)
18 July 2012Incorporation (23 pages)