18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mr Kenneth James Loeber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Litchborough Park Little Baddow Essex CM3 4UJ |
Director Name | Mr John McGowan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1995) |
Role | Advertising Executive |
Correspondence Address | 6 The Tyburns Hutton Brentwood Essex CM13 2JD |
Secretary Name | Mr Kenneth James Loeber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Litchborough Park Little Baddow Essex CM3 4UJ |
Secretary Name | Anne Vivienne Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 2 Gershwin Boulevard Benton Park Witham Essex CM8 1JU |
Director Name | Mrs Anne Vivienne Quinlan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baynes Place Waterhoouse Business Park Chelmsford Essex CM1 2QX |
Website | russellsigns.co.uk |
---|
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | A.j. Quinlan 42.86% Ordinary |
---|---|
150 at £1 | Anne Vivienne Quinlan 42.86% Ordinary |
50 at £1 | A.j. Quinlan 14.29% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £180,217 |
Cash | £98,190 |
Current Liabilities | £332,177 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 October 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
Latest Return | 5 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2020 (overdue) |
9 December 2016 | Delivered on: 20 December 2016 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Outstanding |
---|---|
18 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 August 1997 | Delivered on: 10 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 25,york house,berners street,london borough of city of westminster. Outstanding |
22 February 1993 | Delivered on: 2 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 1984 | Delivered on: 28 November 1984 Satisfied on: 17 November 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
4 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (18 pages) |
---|---|
16 October 2019 | Appointment of a voluntary liquidator (4 pages) |
7 October 2019 | Resolutions
|
7 October 2019 | Statement of affairs (9 pages) |
7 October 2019 | Registered office address changed from 16 Baynes Place Waterhoouse Business Park Chelmsford Essex CM1 2QX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 7 October 2019 (2 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
1 April 2019 | Cessation of John Arthur Dickins as a person with significant control on 27 March 2019 (1 page) |
1 April 2019 | Director's details changed for Mr Anthony John Quinlan on 30 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Anne Vivienne Quinlan as a secretary on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Anne Vivienne Quinlan as a director on 16 January 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 April 2018 | Notification of John Dickins as a person with significant control on 1 February 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 018545670005, created on 9 December 2016 (19 pages) |
20 December 2016 | Registration of charge 018545670005, created on 9 December 2016 (19 pages) |
14 December 2016 | Satisfaction of charge 3 in full (1 page) |
14 December 2016 | Satisfaction of charge 3 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2016 | Satisfaction of charge 018545670004 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2016 | Satisfaction of charge 018545670004 in full (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 March 2014 | Registration of charge 018545670004 (6 pages) |
19 March 2014 | Registration of charge 018545670004 (6 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 April 2011 | Appointment of Mrs Anne Vivienne Quinlan as a director (2 pages) |
1 April 2011 | Appointment of Mrs Anne Vivienne Quinlan as a director (2 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony John Quinlan on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 April 2008 | Gbp ic 1100/350\03/04/08\gbp sr 750@1=750\ (1 page) |
25 April 2008 | Gbp ic 1100/350\03/04/08\gbp sr 750@1=750\ (1 page) |
10 April 2008 | Secretary appointed anne vivienne quinlan (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director and secretary kenneth loeber (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Secretary appointed anne vivienne quinlan (2 pages) |
10 April 2008 | Appointment terminated director and secretary kenneth loeber (1 page) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2004 | Return made up to 05/02/04; full list of members
|
14 February 2004 | Return made up to 05/02/04; full list of members
|
13 February 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
13 February 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
3 April 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
3 April 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members
|
14 February 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
14 February 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members
|
15 February 2000 | Return made up to 05/02/00; full list of members
|
15 February 2000 | Return made up to 05/02/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
17 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
4 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Resolutions
|
10 March 1992 | Ad 29/01/91--------- £ si 100@1 (2 pages) |
10 March 1992 | Ad 29/01/91--------- £ si 100@1 (2 pages) |
19 November 1984 | Company name changed\certificate issued on 19/11/84 (2 pages) |
19 November 1984 | Company name changed\certificate issued on 19/11/84 (2 pages) |
11 October 1984 | Incorporation (17 pages) |
11 October 1984 | Incorporation (17 pages) |