Bromley
Kent
BR2 8PF
Secretary Name | Mr Stephen Ian Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gravel Road Bromley Kent BR2 8PF |
Director Name | Mr Andrew Peter Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Glen Farnborough Park Locksbottom Kent BR6 8LR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | ensignaconstruction.co.uk |
---|---|
Telephone | 020 84643436 |
Telephone region | London |
Registered Address | 37-39b Freelands Road Off Henry Street Bromley Kent BR1 3HZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
500 at £1 | Karen Stone 5.00% Ordinary |
---|---|
500 at £1 | Michelle Wells 5.00% Ordinary |
4.5k at £1 | Andrew Stone 45.00% Ordinary |
4.5k at £1 | Stephen Wells 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,423,607 |
Gross Profit | £1,460,498 |
Net Worth | £1,890,145 |
Cash | £523,672 |
Current Liabilities | £773,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
14 June 2006 | Delivered on: 16 June 2006 Persons entitled: Hsbc 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 |
---|
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
29 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Purchase of own shares. (3 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
1 November 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
1 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
1 November 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Termination of appointment of Andrew Peter Stone as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Andrew Peter Stone as a director on 6 May 2016 (2 pages) |
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
12 February 2016 | Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 5 April 2015 (11 pages) |
20 January 2016 | Total exemption small company accounts made up to 5 April 2015 (11 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
19 July 2011 | Director's details changed for Mr Andrew Peter Stone on 25 April 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Andrew Peter Stone on 25 April 2011 (3 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 April 2009 | Location of register of members (non legible) (1 page) |
22 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
22 April 2009 | Location of register of members (non legible) (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 111 masons hill bromley kent (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 111 masons hill bromley kent (1 page) |
5 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 July 2007 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
25 June 2007 | Return made up to 05/04/07; full list of members
|
25 June 2007 | Return made up to 05/04/07; full list of members
|
10 December 2006 | Ad 24/10/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 December 2006 | Ad 24/10/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 130 high street beckenham kent BR3 1EB (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 130 high street beckenham kent BR3 1EB (1 page) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Incorporation (13 pages) |