Company NameSignetfield Limited
DirectorsDavid Rosenberg and Elliot Simon Rosenberg
Company StatusLiquidation
Company Number01916492
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMr David Rosenberg
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameJeni Schogger
NationalityBritish
StatusResigned
Appointed08 March 2000(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 2000)
RoleAdministrator
Correspondence Address34 Nightingale Road
Bushey
Watford
Hertfordshire
WD2 3NJ

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£4,564,942
Cash£16,593
Current Liabilities£5,238,711

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Returns

Next Return Due14 June 2017 (overdue)

Filing History

9 September 2020Liquidators' statement of receipts and payments to 6 July 2020 (17 pages)
4 September 2019Liquidators' statement of receipts and payments to 6 July 2019 (15 pages)
7 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (18 pages)
27 July 2017Liquidators' statement of receipts and payments to 6 July 2017 (18 pages)
27 July 2017Liquidators' statement of receipts and payments to 6 July 2017 (18 pages)
8 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (16 pages)
8 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (16 pages)
28 July 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 July 2015 (2 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-07
(1 page)
24 July 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Statement of affairs with form 4.19 (9 pages)
20 July 2015Statement of affairs with form 4.19 (9 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
24 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 24 June 2011 (1 page)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (8 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (8 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
23 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 July 2009Return made up to 31/05/09; full list of members (4 pages)
7 July 2009Return made up to 31/05/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 31 May 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 May 2008 (8 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Accounts for a small company made up to 31 May 2007 (8 pages)
13 June 2008Accounts for a small company made up to 31 May 2007 (8 pages)
1 August 2007Accounts for a small company made up to 31 May 2006 (8 pages)
1 August 2007Accounts for a small company made up to 31 May 2006 (8 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 January 2007Accounts for a small company made up to 31 May 2005 (7 pages)
5 January 2007Accounts for a small company made up to 31 May 2005 (7 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: 271 willesden lane london NW2 5JG (1 page)
21 June 2006Return made up to 31/05/06; full list of members (5 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: 271 willesden lane london NW2 5JG (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 31/05/06; full list of members (5 pages)
21 June 2006Location of debenture register (1 page)
23 August 2005Full accounts made up to 31 May 2004 (12 pages)
23 August 2005Full accounts made up to 31 May 2004 (12 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Full accounts made up to 31 May 2003 (13 pages)
24 September 2004Full accounts made up to 31 May 2003 (13 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
31 March 2004Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page)
31 March 2004Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page)
17 September 2003Full accounts made up to 31 May 2002 (13 pages)
17 September 2003Full accounts made up to 31 May 2002 (13 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
18 September 2002Full accounts made up to 31 May 2001 (13 pages)
18 September 2002Full accounts made up to 31 May 2001 (13 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 May 2000 (13 pages)
2 October 2001Full accounts made up to 31 May 2000 (13 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 1999 (13 pages)
4 April 2001Full accounts made up to 31 May 1999 (13 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
25 June 1999Return made up to 31/05/99; no change of members (6 pages)
25 June 1999Return made up to 31/05/99; no change of members (6 pages)
24 May 1999Full accounts made up to 31 May 1998 (12 pages)
24 May 1999Full accounts made up to 31 May 1998 (12 pages)
28 July 1998Full accounts made up to 31 May 1997 (12 pages)
28 July 1998Full accounts made up to 31 May 1997 (12 pages)
20 July 1998Return made up to 31/05/98; no change of members (6 pages)
20 July 1998Return made up to 31/05/98; no change of members (6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
30 September 1997Full accounts made up to 31 May 1996 (12 pages)
30 September 1997Full accounts made up to 31 May 1996 (12 pages)
27 June 1997Return made up to 31/05/97; full list of members (8 pages)
27 June 1997Return made up to 31/05/97; full list of members (8 pages)
25 July 1996Full accounts made up to 31 May 1995 (12 pages)
25 July 1996Full accounts made up to 31 May 1995 (12 pages)
25 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
26 June 1995Full accounts made up to 31 May 1994 (12 pages)
26 June 1995Full accounts made up to 31 May 1994 (12 pages)
14 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Declaration of satisfaction of mortgage/charge (1 page)
11 January 1994Declaration of satisfaction of mortgage/charge (1 page)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
3 December 1992Particulars of mortgage/charge (3 pages)
3 December 1992Particulars of mortgage/charge (3 pages)
15 October 1992Particulars of mortgage/charge (3 pages)
15 October 1992Particulars of mortgage/charge (3 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
30 March 1992Particulars of mortgage/charge (3 pages)
30 March 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (4 pages)
3 May 1991Particulars of mortgage/charge (4 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
31 March 1990Particulars of mortgage/charge (3 pages)
31 March 1990Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
24 February 1989Declaration of satisfaction of mortgage/charge (1 page)
24 February 1989Declaration of mortgage charge released/ceased (1 page)
24 February 1989Declaration of mortgage charge released/ceased (1 page)
24 February 1989Declaration of mortgage charge released/ceased (1 page)
24 February 1989Declaration of mortgage charge released/ceased (1 page)
24 February 1989Declaration of satisfaction of mortgage/charge (1 page)
4 November 1988Declaration of mortgage charge released/ceased (1 page)
4 November 1988Declaration of mortgage charge released/ceased (1 page)
24 May 1985Incorporation (17 pages)
24 May 1985Incorporation (17 pages)