ABOUT IDENTITY SIGNS (LONDON) LIMITED
Identity Signs produce display in signage products to extremely high standards and our talented staff can meet the tightest deadlines.
Our commitment to good design, attention to detail and customer service has established us as the company to deal with when it comes to signage solutions.
It’s no use to you if we tell you how good we are, so let some of our regular clients to do this instead. We maintain good and long relationships and would like to do the same with you.
KEY FINANCES
Year
2017
Assets
£336.5k
▲ £44.04k (15.06 %)
Cash
£182.39k
▲ £24.41k (15.45 %)
Liabilities
£4.72k
▼ £-156.38k (-97.07 %)
Net Worth
£331.78k
▲ £200.42k (152.58 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- IDENTITY SIGNS (LONDON) LIMITED
- Company number
- 04068009
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- identitysigns.co.uk
- Phones
-
02083 815 055
07977 497 908
02083 815 558
- Registered Address
- 140A TACHBROOK STREET,
LONDON,
SW1V 2NE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST 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
CHARGES
-
3 May 2011
- Status
- Outstanding
- Delivered
- 5 May 2011
-
Persons entitled
- Usf Nominees Limited
- Description
- The initial rent deposit being £14,204.40, see image for…
-
9 November 2009
- Status
- Outstanding
- Delivered
- 12 November 2009
-
Persons entitled
- Legal and General Assurance Society Limited
- Description
- The deposit and the amount from time to time standing to…
-
4 October 2006
- Status
- Outstanding
- Delivered
- 7 October 2006
-
Persons entitled
- Legal and General Assurance Society Limited
- Description
- The deposit as security under the lease. See the mortgage…
See Also
Last update 2018
IDENTITY SIGNS (LONDON) LIMITED DIRECTORS
Charlotte Maria Broderick
Acting
- Appointed
- 01 July 2005
- Role
- Secretary
- Address
- Holm, Sergehill Lane, Bedmond, Abbots Langley, Hertfordshire, England, WD5 0RT
- Name
- BRODERICK, Charlotte Maria
James Andrew Stephen Dunstone
Acting
- Appointed
- 08 September 2000
- Occupation
- Designer
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Holm, Sergehill Lane, Bedmond, Abbots Langley, Hertfordshire, England, WD5 0RT
- Country Of Residence
- England
- Name
- DUNSTONE, James Andrew Stephen
James Andrew Stephen Dunstone
Resigned
PSC
- Appointed
- 08 September 2000
- Resigned
- 01 July 2005
- Role
- Secretary
- Address
- 15 Meadow Road, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8AH
- Name
- DUNSTONE, James Andrew Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned
- Appointed
- 08 September 2000
- Resigned
- 08 September 2000
- Role
- Nominee Secretary
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (SECRETARIAL) LIMITED
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned
- Appointed
- 08 September 2000
- Resigned
- 08 September 2000
- Role
- Nominee Director
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (NOMINEES) LIMITED
Paul Walters
Resigned
- Appointed
- 08 September 2000
- Resigned
- 31 March 2004
- Occupation
- Designer
- Role
- Director
- Age
- 55
- Nationality
- New Zealand
- Address
- The Cottage, Chase Farm, Southgate Road, Potters Bar, Hertfordshire, EN6 5ER
- Name
- WALTERS, Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.