Company NameSignet Group Finance Limited
Company StatusDissolved
Company Number04607153
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Raina Margaret Miles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Place 3 Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameBenjamin Harris
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 September 2021)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressImperial Place 3 Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameBenjamin Harris
StatusClosed
Appointed07 January 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressImperial Place 3 Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Walker Gordon Boyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIvy Close Cottage
Wolverton
Stratford Upon Avon
Warwickshire
CV37 0HH
Director NameSimon Lee Cashman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Broomhill Walk
Woodford Green
Essex
IG8 9HF
Secretary NameTimothy John Jackson
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Moat
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial Place 3 Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial Place 3 Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameLaurel Krueger
StatusResigned
Appointed30 June 2018(15 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressSignet 375 Ghent Road
Akron
Ohio
44333
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressImperial Place 3
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,575,707
Current Liabilities£6,514,780

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 October 2020Accounts for a dormant company made up to 1 February 2020 (6 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 2 February 2019 (6 pages)
11 January 2019Appointment of Benjamin Harris as a secretary on 7 January 2019 (2 pages)
11 January 2019Termination of appointment of Laurel Krueger as a secretary on 7 January 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 3 February 2018 (6 pages)
6 September 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
5 July 2018Appointment of Laurel Krueger as a secretary on 30 June 2018 (2 pages)
5 July 2018Appointment of Benjamin Harris as a director on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Mark Andrew Jenkins as a secretary on 30 June 2018 (1 page)
5 July 2018Termination of appointment of Mark Andrew Jenkins as a director on 30 June 2018 (1 page)
18 October 2017Full accounts made up to 28 January 2017 (12 pages)
18 October 2017Full accounts made up to 28 January 2017 (12 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
24 October 2016Full accounts made up to 30 January 2016 (11 pages)
24 October 2016Full accounts made up to 30 January 2016 (11 pages)
21 October 2016Solvency Statement dated 17/10/16 (1 page)
21 October 2016Statement of capital on 21 October 2016
  • USD 2
(3 pages)
21 October 2016Resolutions
  • RES13 ‐ Reduce captal account 17/10/2016
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 October 2016Solvency Statement dated 17/10/16 (1 page)
21 October 2016Statement of capital on 21 October 2016
  • USD 2
(3 pages)
21 October 2016Resolutions
  • RES13 ‐ Reduce captal account 17/10/2016
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 October 2016Statement by Directors (1 page)
21 October 2016Statement by Directors (1 page)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 July 2016Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016 (1 page)
19 October 2015Full accounts made up to 31 January 2015 (10 pages)
19 October 2015Full accounts made up to 31 January 2015 (10 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • USD 565,000
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • USD 565,000
(4 pages)
5 January 2015Aud res (2 pages)
5 January 2015Aud res (2 pages)
10 December 2014Auditor's resignation (3 pages)
10 December 2014Auditor's resignation (3 pages)
31 October 2014Full accounts made up to 1 February 2014 (10 pages)
31 October 2014Full accounts made up to 1 February 2014 (10 pages)
31 October 2014Full accounts made up to 1 February 2014 (10 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • USD 565,000
(4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • USD 565,000
(4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • USD 565,000
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 565,000
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 565,000
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 565,000
(4 pages)
14 May 2013Full accounts made up to 2 February 2013 (10 pages)
14 May 2013Full accounts made up to 2 February 2013 (10 pages)
14 May 2013Full accounts made up to 2 February 2013 (10 pages)
23 January 2013Registered office address changed from 15 Golden Square London W1F 9JG on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 15 Golden Square London W1F 9JG on 23 January 2013 (1 page)
21 September 2012Full accounts made up to 28 January 2012 (11 pages)
21 September 2012Full accounts made up to 28 January 2012 (11 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Ms Raina Margaret Miles on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Ms Raina Margaret Miles on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Ms Raina Margaret Miles on 9 September 2011 (2 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 July 2011Full accounts made up to 29 January 2011 (10 pages)
15 July 2011Full accounts made up to 29 January 2011 (10 pages)
16 September 2010Director's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (1 page)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Mark Andrew Jenkins on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/08/2010
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/08/2010
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 August 2010Statement of company's objects (2 pages)
6 July 2010Full accounts made up to 30 January 2010 (10 pages)
6 July 2010Full accounts made up to 30 January 2010 (10 pages)
2 July 2010Termination of appointment of Walker Boyd as a director (1 page)
2 July 2010Appointment of Ms Raina Margaret Miles as a director (2 pages)
2 July 2010Appointment of Ms Raina Margaret Miles as a director (2 pages)
2 July 2010Termination of appointment of Walker Boyd as a director (1 page)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 June 2009Nc dec already adjusted 29/06/09 (1 page)
29 June 2009Statement by directors (1 page)
29 June 2009Solvency statement dated 29/06/09 (1 page)
29 June 2009Statement by directors (1 page)
29 June 2009Solvency statement dated 29/06/09 (1 page)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Memorandum and Articles of Association (15 pages)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 June 2009Memorandum and Articles of Association (15 pages)
29 June 2009Nc dec already adjusted 29/06/09 (1 page)
10 June 2009Full accounts made up to 31 January 2009 (11 pages)
10 June 2009Full accounts made up to 31 January 2009 (11 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 July 2008Full accounts made up to 2 February 2008 (9 pages)
7 July 2008Full accounts made up to 2 February 2008 (9 pages)
7 July 2008Full accounts made up to 2 February 2008 (9 pages)
10 December 2007Return made up to 03/12/07; full list of members (2 pages)
10 December 2007Return made up to 03/12/07; full list of members (2 pages)
30 July 2007Full accounts made up to 3 February 2007 (9 pages)
30 July 2007Full accounts made up to 3 February 2007 (9 pages)
30 July 2007Full accounts made up to 3 February 2007 (9 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
25 July 2006Full accounts made up to 28 January 2006 (10 pages)
25 July 2006Full accounts made up to 28 January 2006 (10 pages)
31 January 2006Registered office changed on 31/01/06 from: zenith house the hyde london NW9 6EW (1 page)
31 January 2006Registered office changed on 31/01/06 from: zenith house the hyde london NW9 6EW (1 page)
22 December 2005Declaration of assistance for shares acquisition (6 pages)
22 December 2005Declaration of assistance for shares acquisition (6 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
24 July 2005Full accounts made up to 29 January 2005 (10 pages)
24 July 2005Full accounts made up to 29 January 2005 (10 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 January 2004 (9 pages)
4 October 2004Full accounts made up to 31 January 2004 (9 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
24 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
16 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
16 April 2003Ad 03/12/02--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
16 April 2003Ad 03/12/02--------- us$ si 1@1=1 us$ ic 1/2 (2 pages)
16 April 2003Ad 21/02/03--------- us$ si 56499998@1=56499998 us$ ic 2/56500000 (2 pages)
16 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
16 April 2003Ad 21/02/03--------- us$ si 56499998@1=56499998 us$ ic 2/56500000 (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (2 pages)
16 December 2002Director resigned (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
3 December 2002Incorporation (21 pages)
3 December 2002Incorporation (21 pages)