Company NameSignalhome Ltd
DirectorsBradley Howard Nathan and Joanna Lipfield
Company StatusActive
Company Number03638912
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley Howard Nathan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressCambridge House Warehouse
End Of Walcot Road
Enfield
Middlesex
EN3 7NF
Director NameJoanna Lipfield
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2019(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCfo Of Lynx Equity Limited
Country of ResidenceCanada
Correspondence AddressCambridge House Warehouse
End Of Walcot Road
Enfield
Middlesex
EN3 7NF
Director NameMr James Ian Fowler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 days after company formation)
Appointment Duration20 years, 5 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Grotto
Ware
Herts
SG12 9JH
Director NameMr Mark Pracey Furness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 days after company formation)
Appointment Duration20 years, 5 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Batchwood Drive
St Albans
Hertfordshire
AL3 5SA
Secretary NameMr Ian Russell Fowler
NationalityBritish
StatusResigned
Appointed28 September 1998(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address40 Davis Court
Marlborough Road
St. Albans
AL1 3XU
Secretary NameMr Mark Pracey Furness
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Batchwood Drive
St Albans
Hertfordshire
AL3 5SA
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX

Contact

Websitesignalhome.com
Email address[email protected]
Telephone020 88049999
Telephone regionLondon

Location

Registered AddressCambridge House Warehouse
End Of Walcot Road
Enfield
Middlesex
EN3 7NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

100 at £1A.i. Fowler
8.33%
Ordinary B
100 at £1M. Alexander
8.33%
Ordinary C
550 at £1James Ian Fowler
45.83%
Ordinary A
450 at £1Mark Pracey Furness
37.50%
Ordinary A

Financials

Year2014
Net Worth£374,935
Cash£206,735
Current Liabilities£235,650

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

8 February 2017Delivered on: 14 February 2017
Persons entitled:
Marie Alexander of 98 Batchwood Drive, St Albans, Hertfordshire, AL3 5SA
Alexis Eve Fowler of 1 the Grotto, Ware, Herts, SG12 9JH
Mark Pracey Furness of 98 Batchwood Drive, St Albans, Hertfordshire, AL3 5SA
James Ian Fowler of 1 the Grotto, Ware, Herts, SG12 9JH

Classification: A registered charge
Particulars: All that leasehold property known as warehouse premises at millmarsh lane, enfield, middlesex, EN3 7PU.
Outstanding
30 November 2000Delivered on: 19 December 2000
Persons entitled: Seashore Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed and a lease dated 30 october 1989.
Particulars: The amount standing to the credit of the deposit account.
Outstanding
29 October 1998Delivered on: 11 November 1998
Persons entitled: Gle Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: Fixed equitable charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts)..all amounts of indebtedness owing or becoming due other than the purchased debts...floating charge all the monies which the company may receive in respect of the other debts.
Outstanding

Filing History

4 December 2023Accounts for a small company made up to 31 July 2023 (10 pages)
25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
10 January 2023Accounts for a small company made up to 31 July 2022 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
16 March 2022Accounts for a small company made up to 31 July 2021 (10 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 31 July 2020 (10 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 March 2020Accounts for a small company made up to 31 July 2019 (8 pages)
10 January 2020Amended accounts for a small company made up to 31 July 2017 (7 pages)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
25 February 2019Cessation of Mark Pracey Furness as a person with significant control on 22 February 2019 (1 page)
25 February 2019Cessation of James Ian Fowler as a person with significant control on 22 February 2019 (1 page)
25 February 2019Termination of appointment of James Ian Fowler as a director on 22 February 2019 (1 page)
25 February 2019Termination of appointment of Mark Pracey Furness as a secretary on 22 February 2019 (1 page)
25 February 2019Termination of appointment of Mark Pracey Furness as a director on 22 February 2019 (1 page)
7 January 2019Appointment of Joanna Lipfield as a director on 7 January 2019 (2 pages)
23 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
3 October 2018Notification of Lynx Equity (Uk) Ltd as a person with significant control on 1 February 2017 (2 pages)
3 October 2018Notification of Joanna Lipfield as a person with significant control on 1 February 2018 (2 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (8 pages)
28 November 2017Memorandum and Articles of Association (24 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 November 2017Memorandum and Articles of Association (24 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2017Registered office address changed from Signalhome Ltd End of Walcot Road Enfield Middlesex En£ &Nf England to Cambridge House Warehouse End of Walcot Road Enfield Middlesex En£ &Nf on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Wework C/O Lynx Equity Limited 1 Primrose Street London EC2A 2EX to Signalhome Ltd End of Walcot Road Enfield Middlesex En£ &Nf on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Signalhome Ltd End of Walcot Road Enfield Middlesex En£ &Nf England to Cambridge House Warehouse End of Walcot Road Enfield Middlesex En£ &Nf on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Wework C/O Lynx Equity Limited 1 Primrose Street London EC2A 2EX to Signalhome Ltd End of Walcot Road Enfield Middlesex En£ &Nf on 9 October 2017 (1 page)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
2 June 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
2 June 2017Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
2 June 2017Registered office address changed from 5th Floor, 10 st. Bride Street London EC4A 4AD England to Wework C/O Lynx Equity Limited 1 Primrose Street London EC2A 2EX on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 5th Floor, 10 st. Bride Street London EC4A 4AD England to Wework C/O Lynx Equity Limited 1 Primrose Street London EC2A 2EX on 2 June 2017 (2 pages)
23 February 2017Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017 (2 pages)
23 February 2017Registered office address changed from Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF to 5th Floor, 10 st. Bride Street London EC4A 4AD on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017 (2 pages)
23 February 2017Registered office address changed from Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF to 5th Floor, 10 st. Bride Street London EC4A 4AD on 23 February 2017 (1 page)
14 February 2017Registration of charge 036389120003, created on 8 February 2017 (25 pages)
14 February 2017Registration of charge 036389120003, created on 8 February 2017 (25 pages)
27 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (2 pages)
27 October 2016Satisfaction of charge 1 in full (2 pages)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
3 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
1 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,200
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,200
(6 pages)
29 September 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF on 29 September 2015 (1 page)
29 September 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF on 29 September 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 February 2015 (1 page)
11 February 2015Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,200
(6 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,200
(6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,200
(6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,200
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,200
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,200
(4 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Particulars of variation of rights attached to shares (2 pages)
1 November 2011Statement of company's objects (2 pages)
1 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 November 2011Particulars of variation of rights attached to shares (2 pages)
1 November 2011Statement of company's objects (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for James Ian Fowler on 1 November 2009 (2 pages)
4 October 2010Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages)
4 October 2010Director's details changed for James Ian Fowler on 1 November 2009 (2 pages)
4 October 2010Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages)
4 October 2010Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages)
4 October 2010Director's details changed for James Ian Fowler on 1 November 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Registered office changed on 22/09/05 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
22 September 2005Registered office changed on 22/09/05 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
23 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 April 2003Secretary resigned (1 page)
26 September 2002Return made up to 25/09/02; full list of members (7 pages)
26 September 2002Return made up to 25/09/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
31 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Registered office changed on 28/09/00 from: 40 davis court marlborough road st. Albans hertfordshire AL1 3XU (1 page)
28 September 2000Registered office changed on 28/09/00 from: 40 davis court marlborough road st. Albans hertfordshire AL1 3XU (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Registered office changed on 08/06/00 from: 9 birchmead close st albans hertfordshire AL3 6BS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 9 birchmead close st albans hertfordshire AL3 6BS (1 page)
10 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
25 September 1998Incorporation (11 pages)
25 September 1998Incorporation (11 pages)