Company NameSignet Services Limited
DirectorsMargaret Zimba and Hudson Nkhumbwi Zimba
Company StatusActive
Company Number07007273
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Previous NameMaudka Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Zimba
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(9 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cherry Hills
Watford
Hertfordshire
WD19 6DL
Director NameMr Hudson Nkhumbwi Zimba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207a Field End Road
Eastcote
HA5 1QZ
Director NameMrs Margaret Zimba
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cherry Hills
Watford
Hertfordshire
WD19 6DL
Director NameMr Hudson Nkhumbwi Zimba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cherry Hills
Watford
Hertfordshire
WD19 6DL

Location

Registered Address207a Field End Road
Eastcote
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Margaret Zimba
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Charges

23 August 2022Delivered on: 26 August 2022
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 74 hide road, harrow, HA1 4SE registered at the land registry under title number NGL66074.
Outstanding

Filing History

20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Company name changed maudka LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
2 March 2016Termination of appointment of Hudson Nkhumbwi Zimba as a director on 1 February 2016 (1 page)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
15 June 2010Appointment of Miss Margaret Zimba as a director (3 pages)
11 February 2010Appointment of Hudson Nkhumbwi Zimba as a director (3 pages)
11 February 2010Termination of appointment of Margaret Zimba as a director (2 pages)
2 September 2009Incorporation (13 pages)