SINGLZ EUROPE LIMITED
LONDON KEYSNAPS UK LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 04619719
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 35 BALLARDS LANE, FINCHLEY, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SINGLZ EUROPE LIMITED are www.singlzeurope.co.uk, and www.singlz-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Singlz Europe Limited is a Private Limited Company. The company registration number is 04619719. Singlz Europe Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Singlz Europe Limited is 35 Ballards Lane Finchley London N3 1xw. The company`s financial liabilities are £1054.94k. It is £17.98k against last year. The cash in hand is £0.52k. It is £-0.04k against last year. And the total assets are £0.52k, which is £-0.47k against last year. MCKENZIE, Alan James is a Director of the company. WOODS, Anthony Robert is a Director of the company. Secretary EDGAR, Jonathan George has been resigned. Secretary SAVILL, John has been resigned. Secretary SAVILL, Victoria Helen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BLAKE, Graeme Ashley has been resigned. Director EDGAR, Jonathan George has been resigned. Director SAVILL, John has been resigned. Director SAVILL, Victoria Helen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


singlz europe Key Finiance

LIABILITIES £1054.94k
+1%
CASH £0.52k
-8%
TOTAL ASSETS £0.52k
-48%
All Financial Figures

Current Directors

Director
MCKENZIE, Alan James
Appointed Date: 17 December 2002
74 years old

Director
WOODS, Anthony Robert
Appointed Date: 15 May 2003
79 years old

Resigned Directors

Secretary
EDGAR, Jonathan George
Resigned: 13 May 2003
Appointed Date: 17 December 2002

Secretary
SAVILL, John
Resigned: 08 September 2008
Appointed Date: 13 May 2003

Secretary
SAVILL, Victoria Helen
Resigned: 31 July 2009
Appointed Date: 10 September 2008

Nominee Secretary
THOMAS, Howard
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
BLAKE, Graeme Ashley
Resigned: 02 December 2011
Appointed Date: 15 May 2003
57 years old

Director
EDGAR, Jonathan George
Resigned: 30 June 2007
Appointed Date: 17 December 2002
51 years old

Director
SAVILL, John
Resigned: 08 September 2008
Appointed Date: 17 December 2002
80 years old

Director
SAVILL, Victoria Helen
Resigned: 31 July 2009
Appointed Date: 10 September 2008
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 December 2002
Appointed Date: 17 December 2002
63 years old

Persons With Significant Control

Eion Sinclair Edgar
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - 75% or more

SINGLZ EUROPE LIMITED Events

06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

19 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1

...
... and 49 more events
28 Jan 2003
New secretary appointed
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
28 Jan 2003
Registered office changed on 28/01/03 from: 16 saint john street london EC1M 4NT
17 Dec 2002
Incorporation

SINGLZ EUROPE LIMITED Charges

2 October 2009
Debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Keysnaps International Limited
Description: Fixed and floating charge over all property and assets…