Company NameSignway Limited
DirectorSimon Anthony Rose
Company StatusActive
Company Number04023242
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Simon Anthony Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 10 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameDebra Rose
NationalityBritish
StatusResigned
Appointed07 July 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2006)
RoleConsultant
Correspondence AddressPlot 16 33 Clarence Gate
Repton Park Manor Road
Woodford
Essex
IG8 8GN
Secretary NameJonathan Edward Rose
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2011)
RoleCompany Director
Correspondence Address26 The Manor
Regents Drive
Woodford Green
Essex
IG8 8RT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address583 Cranbrook Road
Ilford
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,985
Cash£21
Current Liabilities£205,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

20 January 2009Delivered on: 27 January 2009
Persons entitled: Essilor Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 September 2023Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 583 Cranbrook Road Ilford IG2 6JZ on 30 September 2023 (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
4 July 2018Director's details changed for Mr Simon Anthony Rose on 4 July 2018 (2 pages)
2 November 2017Satisfaction of charge 1 in full (1 page)
2 November 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Notification of Simon Rose as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Simon Rose as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Simon Rose as a person with significant control on 29 June 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Annual return made up to 28 June 2016
Statement of capital on 2016-07-12
  • GBP 1
(5 pages)
12 July 2016Annual return made up to 28 June 2016
Statement of capital on 2016-07-12
  • GBP 1
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
11 July 2014Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages)
11 July 2014Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Director's details changed for Simon Anthony Rose on 26 September 2008 (2 pages)
7 November 2011Director's details changed for Simon Anthony Rose on 26 September 2008 (2 pages)
7 November 2011Termination of appointment of Jonathan Rose as a secretary (1 page)
7 November 2011Termination of appointment of Jonathan Rose as a secretary (1 page)
16 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 28/06/06; full list of members (2 pages)
7 September 2006Return made up to 28/06/06; full list of members (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 28/06/05; full list of members (2 pages)
14 July 2005Return made up to 28/06/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 28/06/02; full list of members (6 pages)
15 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 34-40 high street wanstead london E11 2RJ (1 page)
6 February 2002Registered office changed on 06/02/02 from: 34-40 high street wanstead london E11 2RJ (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 28/06/01; full list of members (6 pages)
11 September 2001Return made up to 28/06/01; full list of members (6 pages)
30 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 583 cranbrook road ilford essex IG2 6JZ (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 583 cranbrook road ilford essex IG2 6JZ (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
4 September 2000Registered office changed on 04/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
28 June 2000Incorporation (17 pages)
28 June 2000Incorporation (17 pages)