IDENTITY SIGNS (LONDON) LIMITED

Hellopages » Greater London » Westminster » SW1V 2NE

Company number 04068009
Status Active
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address 140A TACHBROOK STREET, LONDON, SW1V 2NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IDENTITY SIGNS (LONDON) LIMITED are www.identitysignslondon.co.uk, and www.identity-signs-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Identity Signs London Limited is a Private Limited Company. The company registration number is 04068009. Identity Signs London Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Identity Signs London Limited is 140a Tachbrook Street London Sw1v 2ne. The company`s financial liabilities are £131.36k. It is £10.2k against last year. The cash in hand is £157.98k. It is £26.91k against last year. And the total assets are £292.46k, which is £-72.22k against last year. BRODERICK, Charlotte Maria is a Secretary of the company. DUNSTONE, James Andrew Stephen is a Director of the company. Secretary DUNSTONE, James Andrew Stephen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WALTERS, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


identity signs (london) Key Finiance

LIABILITIES £131.36k
+8%
CASH £157.98k
+20%
TOTAL ASSETS £292.46k
-20%
All Financial Figures

Current Directors

Secretary
BRODERICK, Charlotte Maria
Appointed Date: 01 July 2005

Director
DUNSTONE, James Andrew Stephen
Appointed Date: 08 September 2000
54 years old

Resigned Directors

Secretary
DUNSTONE, James Andrew Stephen
Resigned: 01 July 2005
Appointed Date: 08 September 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Director
WALTERS, Paul
Resigned: 31 March 2004
Appointed Date: 08 September 2000
54 years old

Persons With Significant Control

Mr James Andrew Stephen Dunstone
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

IDENTITY SIGNS (LONDON) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 8 September 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 55

24 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
27 Sep 2000
New secretary appointed;new director appointed
27 Sep 2000
New director appointed
15 Sep 2000
Director resigned
15 Sep 2000
Secretary resigned
08 Sep 2000
Incorporation

IDENTITY SIGNS (LONDON) LIMITED Charges

3 May 2011
Rent deposit deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Usf Nominees Limited
Description: The initial rent deposit being £14,204.40, see image for…
9 November 2009
Rent deposit deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The deposit and the amount from time to time standing to…
4 October 2006
Rent deposit deed
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The deposit as security under the lease. See the mortgage…