Company NameSignature Resorts (UK) Limited
Company StatusActive
Company Number05885632
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Daniel Mark Dias
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Gary Alexander Conway
StatusCurrent
Appointed31 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Secretary NameMr Timothy William Andrews
NationalityBritish
StatusResigned
Appointed28 July 2006(3 days after company formation)
Appointment Duration1 year (resigned 15 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2009)
RoleProperty Developer
Correspondence Address5th Floor
20 North Audley Street, Mayfair
London
W1K 6HX
Director NameMr Timothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Donagh O'Sullivan
StatusResigned
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehorizonskyresort.com

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

114 at £1Galliard Holdings LTD
38.00%
Ordinary A
100 at £1Galliard Holdings LTD
33.33%
Ordinary B
43 at £1Daniel Dias
14.33%
Ordinary A
43 at £1Frank Camilleri
14.33%
Ordinary A

Financials

Year2014
Turnover£393
Net Worth-£7,768,146
Cash£32,502
Current Liabilities£7,917,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

7 December 2006Delivered on: 20 December 2006
Satisfied on: 28 May 2008
Persons entitled: Pml Group

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company or its parent company rock investment holdings PLC (or any other company which is now or in the future a subsidiary undertaking of rock or of rock's parent undertaking) (each a group company) to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
28 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
16 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 300
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 300
(5 pages)
23 October 2012Full accounts made up to 31 March 2012 (13 pages)
23 October 2012Full accounts made up to 31 March 2012 (13 pages)
22 August 2012Director's details changed for Mr Daniel Mark Dias on 24 April 2012 (2 pages)
22 August 2012Secretary's details changed for Mr Donagh O'sullivan on 24 July 2012 (1 page)
22 August 2012Director's details changed for Mr Donagh O'sullivan on 24 July 2012 (2 pages)
22 August 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 July 2012 (2 pages)
22 August 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 July 2012 (2 pages)
22 August 2012Secretary's details changed for Mr Donagh O'sullivan on 24 July 2012 (1 page)
22 August 2012Director's details changed for Mr Donagh O'sullivan on 24 July 2012 (2 pages)
22 August 2012Director's details changed for Mr Daniel Mark Dias on 24 April 2012 (2 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Mr Daniel Mark Dias as a director (2 pages)
6 April 2011Appointment of Mr Daniel Mark Dias as a director (2 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 300.00
(4 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 300.00
(4 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 300.00
(4 pages)
31 December 2010Full accounts made up to 31 December 2009 (12 pages)
31 December 2010Full accounts made up to 31 December 2009 (12 pages)
2 December 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
2 December 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
7 October 2010Appointment of Mr Donagh O'sullivan as a secretary (2 pages)
7 October 2010Termination of appointment of Timothy Andrews as a director (1 page)
7 October 2010Appointment of Mr Donagh O'sullivan as a director (2 pages)
7 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
7 October 2010Appointment of Mr Donagh O'sullivan as a director (2 pages)
7 October 2010Appointment of Mr Donagh O'sullivan as a secretary (2 pages)
7 October 2010Termination of appointment of George Angus as a secretary (1 page)
7 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of George Angus as a secretary (1 page)
7 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
7 October 2010Termination of appointment of Timothy Andrews as a director (1 page)
7 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
7 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Director appointed timothy william andrews (1 page)
23 July 2009Director appointed timothy william andrews (1 page)
23 July 2009Director appointed stephen stuart conway (8 pages)
23 July 2009Director appointed stephen stuart conway (8 pages)
15 June 2009Appointment terminate, director paul zeital kemsley logged form (1 page)
15 June 2009Appointment terminate, director paul zeital kemsley logged form (1 page)
12 June 2009Appointment terminated director paul kemsley (1 page)
12 June 2009Appointment terminated director paul kemsley (1 page)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Director appointed paul zeital kemsley (4 pages)
7 August 2008Appointment terminated director vincent goldstein (1 page)
7 August 2008Appointment terminated director vincent goldstein (1 page)
7 August 2008Director appointed paul zeital kemsley (4 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 4TH floor 20 balderton street london W1K 6TL (1 page)
25 July 2007Registered office changed on 25/07/07 from: 4TH floor 20 balderton street london W1K 6TL (1 page)
28 March 2007Ad 25/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 March 2007Ad 25/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 March 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 March 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 July 2006Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 July 2006Incorporation (16 pages)
25 July 2006Incorporation (16 pages)