End Of Walcot Road
Enfield
Middlesex
EN3 7NF
Director Name | Joanna Lipfield |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Cfo Of Lynx Equity Limited |
Country of Residence | Canada |
Correspondence Address | Cambridge House Warehouse End Of Walcot Road Enfield Middlesex EN3 7NF |
Director Name | Mr James Ian Fowler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Grotto Ware Herts SG12 9JH |
Director Name | Mr Mark Pracey Furness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Batchwood Drive St Albans Hertfordshire AL3 5SA |
Secretary Name | Mr Ian Russell Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 40 Davis Court Marlborough Road St. Albans AL1 3XU |
Secretary Name | Mr Mark Pracey Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Batchwood Drive St Albans Hertfordshire AL3 5SA |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Website | signalhome.com |
---|---|
Email address | [email protected] |
Telephone | 020 88049999 |
Telephone region | London |
Registered Address | Cambridge House Warehouse End Of Walcot Road Enfield Middlesex EN3 7NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at £1 | A.i. Fowler 8.33% Ordinary B |
---|---|
100 at £1 | M. Alexander 8.33% Ordinary C |
550 at £1 | James Ian Fowler 45.83% Ordinary A |
450 at £1 | Mark Pracey Furness 37.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £374,935 |
Cash | £206,735 |
Current Liabilities | £235,650 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
8 February 2017 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
4 December 2023 | Accounts for a small company made up to 31 July 2023 (10 pages) |
---|---|
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a small company made up to 31 July 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a small company made up to 31 July 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
10 January 2020 | Amended accounts for a small company made up to 31 July 2017 (7 pages) |
3 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
25 February 2019 | Cessation of Mark Pracey Furness as a person with significant control on 22 February 2019 (1 page) |
25 February 2019 | Cessation of James Ian Fowler as a person with significant control on 22 February 2019 (1 page) |
25 February 2019 | Termination of appointment of James Ian Fowler as a director on 22 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Mark Pracey Furness as a secretary on 22 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Mark Pracey Furness as a director on 22 February 2019 (1 page) |
7 January 2019 | Appointment of Joanna Lipfield as a director on 7 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
3 October 2018 | Notification of Lynx Equity (Uk) Ltd as a person with significant control on 1 February 2017 (2 pages) |
3 October 2018 | Notification of Joanna Lipfield as a person with significant control on 1 February 2018 (2 pages) |
30 April 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
28 November 2017 | Memorandum and Articles of Association (24 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Memorandum and Articles of Association (24 pages) |
28 November 2017 | Resolutions
|
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
2 June 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
2 June 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
2 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017 (2 pages) |
23 February 2017 | Registered 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 2017 | Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017 (2 pages) |
23 February 2017 | Registered 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 2017 | Registration of charge 036389120003, created on 8 February 2017 (25 pages) |
14 February 2017 | Registration of charge 036389120003, created on 8 February 2017 (25 pages) |
27 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
3 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
1 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2011 | Statement of company's objects (2 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for James Ian Fowler on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for James Ian Fowler on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for Mark Pracey Furness on 1 November 2009 (2 pages) |
4 October 2010 | Director's details changed for James Ian Fowler on 1 November 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 December 2008 | Location of register of members (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 25/09/07; full list of members
|
14 November 2007 | Return made up to 25/09/07; full list of members
|
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members
|
3 October 2005 | Return made up to 25/09/05; full list of members
|
22 September 2005 | Registered office changed on 22/09/05 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Secretary resigned (1 page) |
26 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Return made up to 25/09/00; full list of members
|
31 October 2000 | Return made up to 25/09/00; full list of members
|
28 September 2000 | Registered office changed on 28/09/00 from: 40 davis court marlborough road st. Albans hertfordshire AL1 3XU (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 40 davis court marlborough road st. Albans hertfordshire AL1 3XU (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 9 birchmead close st albans hertfordshire AL3 6BS (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 9 birchmead close st albans hertfordshire AL3 6BS (1 page) |
10 November 1999 | Return made up to 25/09/99; full list of members
|
10 November 1999 | Return made up to 25/09/99; full list of members
|
23 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Incorporation (11 pages) |
25 September 1998 | Incorporation (11 pages) |