Company NameSign Stop Ltd
DirectorRandeep Sahota
Company StatusActive
Company Number04322874
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Randeep Sahota
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address623 Romford Road
London
E12 5AD
Secretary NameMr Randeep Singh Sahota
NationalityBritish
StatusCurrent
Appointed24 August 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address623 Romford Road
London
E12 5AD
Director NameInderjit Singh Sahota
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 14 November 2009)
RoleGraphic Designer
Correspondence Address248 Fullwell Avenue
Clayhall
Ilford
Essex
IG5 0XW
Director NameTejpal Sahota
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2004)
RoleDesigner
Correspondence Address22 Upton Park Road
Forest Hill
E7 8LD
Secretary NameTejpal Sahota
NationalityBritish
StatusResigned
Appointed19 November 2001(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2004)
RoleDesigner
Correspondence Address22 Upton Park Road
Forest Hill
E7 8LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesignstop.co.uk
Telephone020 85146622
Telephone regionLondon

Location

Registered Address623 Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Randeep Sahota
100.00%
Ordinary

Financials

Year2014
Net Worth£4,934
Cash£290
Current Liabilities£57,849

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

12 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 December 2018Director's details changed for Mr Randeep Sahota on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Mr Randeep Sahota on 28 December 2018 (2 pages)
28 December 2018Secretary's details changed for Mr Randeep Sahota on 28 December 2018 (1 page)
28 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 December 2018Change of details for Mr Randeep Sahota as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Registered office address changed from 568 Romford Road Manor Park London E12 5AF to 623 Romford Road London E12 5AD on 28 December 2018 (1 page)
28 December 2018Change of details for Mr Randeep Sahota as a person with significant control on 28 December 2018 (2 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
24 January 2017Director's details changed for Mr Randeep Sahota on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Randeep Sahota on 24 January 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Randeep Sahota on 14 November 2009 (2 pages)
14 April 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Inderjit Sahota as a director (1 page)
14 April 2010Termination of appointment of Inderjit Sahota as a director (1 page)
14 April 2010Director's details changed for Randeep Sahota on 14 November 2009 (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 April 2009Return made up to 14/11/08; full list of members (4 pages)
17 April 2009Return made up to 14/11/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2008Return made up to 14/11/07; full list of members (6 pages)
29 August 2008Return made up to 14/11/07; full list of members (6 pages)
25 July 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
25 July 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 January 2007Return made up to 14/11/06; full list of members (7 pages)
2 January 2007Return made up to 14/11/06; full list of members (7 pages)
28 December 2005Return made up to 14/11/05; full list of members (7 pages)
28 December 2005Return made up to 14/11/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
29 March 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Ad 19/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Ad 19/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
30 September 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004New secretary appointed;new director appointed (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004New secretary appointed;new director appointed (1 page)
18 December 2003Return made up to 14/11/03; full list of members (7 pages)
18 December 2003Return made up to 14/11/03; full list of members (7 pages)
12 February 2003Return made up to 14/11/02; full list of members (7 pages)
12 February 2003Return made up to 14/11/02; full list of members (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
14 November 2001Incorporation (11 pages)
14 November 2001Incorporation (11 pages)