Company NameSign And Art Limited
DirectorJaved Butt
Company StatusActive
Company Number07593004
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years 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 Javed Butt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Empress Avenue
Ilford
IG1 3DD
Director NameMr Usman Hafeez
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address594 Romford Road
London
E12 5AF

Contact

Websitesignandart.co.uk

Location

Registered Address594 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

60 at £1Javed Butt
60.00%
Ordinary
40 at £1Usman Hafeez
40.00%
Ordinary

Financials

Year2014
Net Worth-£41,468
Cash£13,136
Current Liabilities£52,372

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

14 April 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
3 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 July 2020Change of details for Mr Javed Iqbal as a person with significant control on 27 July 2020 (2 pages)
28 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 January 2018Termination of appointment of Usman Hafeez as a director on 2 January 2018 (1 page)
13 January 2018Termination of appointment of Usman Hafeez as a director on 2 January 2018 (1 page)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Registration of charge 075930040001 (44 pages)
17 April 2014Registration of charge 075930040001 (44 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 December 2013Appointment of Mr Usman Hafeez as a director (2 pages)
2 December 2013Appointment of Mr Usman Hafeez as a director (2 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)