SINGLEWISE LIMITED
HUNTON BRIDGE KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 8RQ
Company number 01675211
Status Active
Incorporation Date 2 November 1982
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, BRIDGE ROAD, HUNTON BRIDGE KINGS LANGLEY, HERTFORDSHIRE, WD4 8RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of SINGLEWISE LIMITED are www.singlewise.co.uk, and www.singlewise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Singlewise Limited is a Private Limited Company. The company registration number is 01675211. Singlewise Limited has been working since 02 November 1982. The present status of the company is Active. The registered address of Singlewise Limited is The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire Wd4 8rq. . RICE, Raymond Kenneth is a Secretary of the company. RICE, Carol Ann is a Director of the company. RICE, Raymond Kenneth is a Director of the company. Director RICE, Carol Ann has been resigned. Director RICE, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
RICE, Carol Ann
Appointed Date: 31 August 2001
79 years old

Director

Resigned Directors

Director
RICE, Carol Ann
Resigned: 16 March 1993
79 years old

Director
RICE, Peter James
Resigned: 31 August 2001
Appointed Date: 15 March 1993
76 years old

Persons With Significant Control

Mr Raymond Kenneth Rice
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SINGLEWISE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Sep 2016
Accounts for a small company made up to 31 March 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

23 Jul 2015
Accounts for a small company made up to 31 March 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 81 more events
18 Feb 1988
Full accounts made up to 31 March 1987

19 Oct 1987
Return made up to 05/10/87; no change of members

12 May 1987
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 24/07/86; full list of members

06 Nov 1986
Registered office changed on 06/11/86 from: 80 brook street mayfair london W1Y 2DD

SINGLEWISE LIMITED Charges

16 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 23 October 2007
Persons entitled: Joan Peggy Lilian Rice
Description: F/H property k/a 8,10,14,20 and 22…
16 January 1997
Legal mortgage
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a kenwood house 75-81 shenley road…
1 November 1993
Assignment of cash deposit
Delivered: 6 November 1993
Status: Satisfied on 23 October 2007
Persons entitled: Yorkshire Building Society
Description: All rights title interest in and to the deposit account no…
23 December 1991
Debenture
Delivered: 13 January 1992
Status: Satisfied on 26 February 1998
Persons entitled: Yorkshire Building Society
Description: Freehold land known as shenley road borehamwood…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: 45/61, orbital crescent, watford, hertfordshire. Also the…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 17 January 1997
Persons entitled: Lloyds Bank PLC
Description: 75, 77, 77A 79 and 81 shenley road, borehamwood…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: 45/61 orbital crescent watford, hertfordshire.. Floating…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: Garages 66 67 68 72 and 74 lychgate garston watford…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: Garages 5, 16, and 20 leaford crescent watford…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: 8 and 14 pound field watford hertfordshire together with a…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Bank PLC
Description: 75,77,77A,79,81 sherley road, bonehamwood hertfordshire…