Company NameMyrene Signs Limited
DirectorNicholas James Spray
Company StatusActive
Company Number03041076
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Previous NameBluemystic Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Nicholas James Spray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address21 Isinglass Mews
West Street
Coggeshall
Essex
CO6 1NW
Secretary NameAlfred James Spray
NationalityBritish
StatusCurrent
Appointed11 August 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address60 Benfleet Road
Hadleigh
Essex
SS7 1QB
Director NameIrene Elizabeth Morris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RolePublican
Correspondence Address2 Rawreth Hall Cottages
Rawreth Lane
Rayleigh
Essex
SS11 8SR
Director NamePeter Francis Morris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleSign Writer
Correspondence Address2 Rawreth Hall Cottages
Rawreth Lane
Rayleigh
Essex
SS11 8SR
Director NameFrederick Stephen Spray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleSign Writer
Correspondence Address18
Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameIrene Elizabeth Morris
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RolePublican
Correspondence Address2 Rawreth Hall Cottages
Rawreth Lane
Rayleigh
Essex
SS11 8SR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitemyrene-signs.com
Email address[email protected]
Telephone020 32440140
Telephone regionLondon

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nicholas James Spray
100.00%
Ordinary

Financials

Year2014
Net Worth£531,872
Cash£39,538
Current Liabilities£177,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

30 May 2013Delivered on: 13 June 2013
Persons entitled: Ingenious Resources Limited

Classification: A registered charge
Outstanding
22 March 2013Delivered 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 2012Delivered 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 2007Delivered 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

Filing History

7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 February 2020Amended total exemption full accounts made up to 30 June 2019 (11 pages)
7 October 2019Unaudited abridged accounts made up to 30 June 2019 (12 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 30 June 2018 (12 pages)
25 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 April 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 June 2013Registration of charge 030410760004 (9 pages)
13 June 2013Registration of charge 030410760004 (9 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
25 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 03/04/09; full list of members (3 pages)
12 May 2009Return made up to 03/04/09; full list of members (3 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 03/04/08; full list of members (3 pages)
29 May 2008Return made up to 03/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 03/04/07; full list of members (2 pages)
23 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2006Return made up to 03/04/06; full list of members (2 pages)
5 July 2006Return made up to 03/04/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 April 2004Return made up to 03/04/04; full list of members (6 pages)
2 April 2004Return made up to 03/04/04; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
1 April 2003Return made up to 03/04/03; full list of members (6 pages)
1 April 2003Return made up to 03/04/03; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 30,sherwood avenue london E18 1PB (1 page)
13 December 2000Registered office changed on 13/12/00 from: 30,sherwood avenue london E18 1PB (1 page)
16 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 April 1999Return made up to 03/04/99; no change of members (4 pages)
7 April 1999Return made up to 03/04/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 April 1996Return made up to 03/04/96; full list of members (6 pages)
3 April 1996Return made up to 03/04/96; full list of members (6 pages)
31 May 1995Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
31 May 1995Accounting reference date notified as 30/04 (1 page)
31 May 1995Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Company name changed bluemystic LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed bluemystic LIMITED\certificate issued on 31/05/95 (4 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 83 leonard street london EC2A 4QS (1 page)
27 April 1995Registered office changed on 27/04/95 from: 83 leonard street london EC2A 4QS (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995Incorporation (18 pages)
3 April 1995Incorporation (18 pages)