Loughton
Essex
IG10 1DX
Director Name | Mr Andrew William Cole |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hurn Lane Keynsham Bristol BS31 1RN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.signaturerecruitment.co.uk |
---|
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sharon Elizabeth Alred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,236 |
Cash | £340,292 |
Current Liabilities | £247,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 February 2016 | Delivered on: 1 February 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 28 February 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 June 2017 | Notification of Sharon Elizabeth Alred as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Sharon Elizabeth Alred as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sharon Elizabeth Alred as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
18 May 2016 | Satisfaction of charge 1 in full (5 pages) |
18 May 2016 | Satisfaction of charge 1 in full (5 pages) |
1 February 2016 | Registration of charge 072884650002, created on 1 February 2016 (32 pages) |
1 February 2016 | Registration of charge 072884650002, created on 1 February 2016 (32 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages) |
28 July 2015 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ on 28 July 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 May 2013 | Registered office address changed from Beaufort House Beaufort Road Clifton Bristol BS8 2AE on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Beaufort House Beaufort Road Clifton Bristol BS8 2AE on 14 May 2013 (1 page) |
15 January 2013 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom on 15 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Termination of appointment of Andrew Cole as a director (2 pages) |
7 February 2011 | Termination of appointment of Andrew Cole as a director (2 pages) |
7 February 2011 | Appointment of Sharon Elizabeth Alred as a director (3 pages) |
7 February 2011 | Appointment of Sharon Elizabeth Alred as a director (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Appointment of Mr Andrew William Cole as a director (3 pages) |
29 July 2010 | Appointment of Mr Andrew William Cole as a director (3 pages) |
28 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
28 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
17 June 2010 | Incorporation (16 pages) |
17 June 2010 | Incorporation (16 pages) |