West Street
Coggeshall
Essex
CO6 1NW
Secretary Name | Alfred James Spray |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 60 Benfleet Road Hadleigh Essex SS7 1QB |
Director Name | Irene Elizabeth Morris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Publican |
Correspondence Address | 2 Rawreth Hall Cottages Rawreth Lane Rayleigh Essex SS11 8SR |
Director Name | Peter Francis Morris |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Sign Writer |
Correspondence Address | 2 Rawreth Hall Cottages Rawreth Lane Rayleigh Essex SS11 8SR |
Director Name | Frederick Stephen Spray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Sign Writer |
Correspondence Address | 18 Spring Close Dagenham Essex RM8 1SW |
Secretary Name | Irene Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Publican |
Correspondence Address | 2 Rawreth Hall Cottages Rawreth Lane Rayleigh Essex SS11 8SR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | myrene-signs.com |
---|---|
Email address | [email protected] |
Telephone | 020 32440140 |
Telephone region | London |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nicholas James Spray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £531,872 |
Cash | £39,538 |
Current Liabilities | £177,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
30 May 2013 | Delivered on: 13 June 2013 Persons entitled: Ingenious Resources Limited Classification: A registered charge Outstanding |
---|---|
22 March 2013 | Delivered on: 9 April 2013 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: By way of security with full title guarantee all the present and future right, title and interest in bsp and the present and future rights under the members agreement see image for full details. Outstanding |
2 May 2012 | Delivered on: 12 May 2012 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: Present and future right, title and interest in bsp and rights under the member's agreement see image for full details. Outstanding |
25 July 2007 | Delivered on: 8 August 2007 Satisfied on: 20 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit r oyo business units hindmans way dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Amended total exemption full accounts made up to 30 June 2019 (11 pages) |
7 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
25 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 24 Tudor Close Woodford Green Essex IG8 0LF on 25 April 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 June 2013 | Registration of charge 030410760004 (9 pages) |
13 June 2013 | Registration of charge 030410760004 (9 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
25 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 July 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 July 2006 | Return made up to 03/04/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
2 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
1 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
1 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 30,sherwood avenue london E18 1PB (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 30,sherwood avenue london E18 1PB (1 page) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
7 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 April 1998 | Return made up to 03/04/98; full list of members
|
29 April 1998 | Return made up to 03/04/98; full list of members
|
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
31 May 1995 | Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1995 | Accounting reference date notified as 30/04 (1 page) |
31 May 1995 | Accounting reference date notified as 30/04 (1 page) |
31 May 1995 | Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Company name changed bluemystic LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed bluemystic LIMITED\certificate issued on 31/05/95 (4 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | New secretary appointed;new director appointed (2 pages) |
3 April 1995 | Incorporation (18 pages) |
3 April 1995 | Incorporation (18 pages) |