Based in London, Singlerapid Ltd was founded on 29 May 1990, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sharma, Sharad, Arundel, Stuart Thomas, Bennison, Peter, Foster, Glyn, Green, William Joseph, Holborn, Geoffrey Frederick, Sharma, Sharad at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARUNDEL, Stuart Thomas | 28 June 1990 | 09 February 2018 | 1 |
BENNISON, Peter | N/A | 09 February 2018 | 1 |
FOSTER, Glyn | N/A | 31 March 1995 | 1 |
GREEN, William Joseph | N/A | 01 June 1992 | 1 |
HOLBORN, Geoffrey Frederick | N/A | 09 February 2018 | 1 |
SHARMA, Sharad | N/A | 09 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Sharad | 31 March 2017 | 09 February 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Geoffrey Frederick Holborn/
1958-03 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Peter Bennison/
1949-09 |
Individual person with significant control |
British/
United Kingdom |
|
Sharad Sharma/
1962-05 |
Individual person with significant control |
British/
United Kingdom |
|
Stuart Thomas Arundel/
1965-08 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 18 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 22 August 2018 | |
AA01 - Change of accounting reference date | 21 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 August 2018 | |
CS01 - N/A | 16 August 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
PSC02 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AP03 - Appointment of secretary | 11 July 2017 | |
TM02 - Termination of appointment of secretary | 11 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA01 - Change of accounting reference date | 30 March 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 29 August 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
AR01 - Annual Return | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 29 May 2008 | |
225 - Change of Accounting Reference Date | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363a - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 25 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
123 - Notice of increase in nominal capital | 21 July 2003 | |
363a - Annual Return | 07 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2003 | |
AA - Annual Accounts | 24 April 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2002 | |
287 - Change in situation or address of Registered Office | 02 June 2002 | |
363a - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
363a - Annual Return | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
AA - Annual Accounts | 05 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2000 | |
363a - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 18 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 August 1999 | |
363a - Annual Return | 10 August 1999 | |
353 - Register of members | 21 June 1999 | |
AA - Annual Accounts | 16 February 1999 | |
363a - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363a - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 30 April 1997 | |
363a - Annual Return | 13 January 1997 | |
353 - Register of members | 02 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 1996 | |
288a - Notice of appointment of directors or secretaries | 07 November 1996 | |
288b - Notice of resignation of directors or secretaries | 07 November 1996 | |
AA - Annual Accounts | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 21 July 1995 | |
288 - N/A | 27 June 1995 | |
363s - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 01 July 1993 | |
AA - Annual Accounts | 05 May 1993 | |
288 - N/A | 17 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1992 | |
363s - Annual Return | 06 July 1992 | |
AA - Annual Accounts | 29 May 1992 | |
RESOLUTIONS - N/A | 03 July 1991 | |
363b - Annual Return | 03 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 January 1991 | |
288 - N/A | 25 July 1990 | |
288 - N/A | 25 July 1990 | |
287 - Change in situation or address of Registered Office | 20 July 1990 | |
RESOLUTIONS - N/A | 17 July 1990 | |
RESOLUTIONS - N/A | 17 July 1990 | |
MEM/ARTS - N/A | 17 July 1990 | |
NEWINC - New incorporation documents | 29 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 March 2012 | Outstanding |
N/A |
Mortgage debenture | 27 April 2001 | Outstanding |
N/A |
Fixed and floating charge | 01 February 1996 | Fully Satisfied |
N/A |