Company NameSinglo Holdings Limited
DirectorsPriti Paul and Alice Sucorina Trifonia Rebello
Company StatusActive
Company Number00667674
CategoryPrivate Limited Company
Incorporation Date15 August 1960(63 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(47 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleExecutive
Country of ResidenceMorocco
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameMrs Alice Sucorina Trifonia Rebello
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2024(63 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed24 June 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NamePriti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 November 1993(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1997)
RoleOverseas Representative
Correspondence AddressApartment Q
82 Portland Place
London
W1N 3DH
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2007)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameMr Nicolas Bonneywell
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed10 March 1997(36 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Secretary NameTerence Edward Parmenter
NationalityBritish
StatusResigned
Appointed10 December 2007(47 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2012)
RoleAccountant
Correspondence Address5 Ingleby Close
Heacham
Kings Lynn
Norfolk
PE31 7SA
Secretary NameMrs Irba Pasquino
StatusResigned
Appointed22 February 2012(51 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address54 3rd Floor
54 Portland Place
London
W1B 1DY
Director NameMs Irba Garcia Pasquino
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(60 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY

Contact

Websiteabg.co.uk
Telephone020 71297150
Telephone regionLondon

Location

Registered Address3rd Floor
54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800k at £1International Tea Holding Sa
99.99%
Deferred Ordinary
100 at £1International Tea Holding Sa
0.01%
Ordinary

Financials

Year2014
Net Worth£516,450
Current Liabilities£26,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

8 May 1980Delivered on: 19 May 1980
Satisfied on: 3 November 1993
Persons entitled: Barclays Merchant Bank Limited

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets.
Fully Satisfied
11 March 1980Delivered on: 12 March 1980
Satisfied on: 23 October 1993
Persons entitled: The British Linen Bank LTD

Classification: Legal charge
Secured details: Sterling pounds 190,000.
Particulars: F/H northside of swadlincote road, woodville, derbyshire factory premises at wroughton place, ely cardiff T.no: wa 85155 1, 1A, 35 and 7 romsay st, 2/24 (even nos) norreys street, 1, 2 and 3 back norreys street, rochdale tno: la 377560.
Fully Satisfied
22 August 1979Delivered on: 3 September 1979
Satisfied on: 23 October 1993
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking & assets charged by the principal deed & further deeds.
Fully Satisfied
3 May 1979Delivered on: 24 May 1979
Satisfied on: 23 October 1993
Persons entitled: Barclays Merchant Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery.
Fully Satisfied
5 October 1978Delivered on: 13 October 1978
Satisfied on: 23 October 1993
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed & further deeds.
Fully Satisfied
23 May 1978Delivered on: 30 May 1978
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking & assets charged by the principal deed & further deed.
Outstanding
24 February 1977Delivered on: 4 March 1977
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company &/or all or any of the other companies named in doc M73 to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge.
Outstanding

Filing History

14 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 June 2023Change of details for Ms Priti Paul as a person with significant control on 24 June 2023 (2 pages)
27 June 2023Director's details changed for Ms Priti Paul on 24 June 2023 (2 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
14 October 2021Registered office address changed from 54 3rd Floor 54 Portland Place London W1B 1DY England to 3rd Floor 54 Portland Place London W1B 1DY on 14 October 2021 (1 page)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 September 2020Termination of appointment of Irba Pasquino as a secretary on 19 August 2020 (1 page)
14 September 2020Appointment of Ms Irba Garcia Pasquino as a director on 19 August 2020 (2 pages)
14 September 2020Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page)
20 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (13 pages)
14 August 2018Confirmation statement made on 24 June 2018 with updates (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from C/O Apeejay London Limited 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Apeejay London Limited 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 800,100
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 800,100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 800,100
(5 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 800,100
(5 pages)
29 December 2014Full accounts made up to 31 March 2014 (12 pages)
29 December 2014Full accounts made up to 31 March 2014 (12 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800,100
(5 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800,100
(5 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
29 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
1 August 2009Return made up to 24/06/09; full list of members (4 pages)
1 August 2009Return made up to 24/06/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o apeejay shipping LTD, 35 portland place, london, W1B 1QF (1 page)
18 July 2006Return made up to 24/06/06; full list of members (3 pages)
18 July 2006Return made up to 24/06/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o apeejay shipping LTD, 35 portland place, london, W1B 1QF (1 page)
21 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
17 August 2001Registered office changed on 17/08/01 from: 35 portland place, london, W1B 1QF (1 page)
17 August 2001Registered office changed on 17/08/01 from: 35 portland place, london, W1B 1QF (1 page)
24 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Return made up to 24/06/00; full list of members (6 pages)
7 August 2000Return made up to 24/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Return made up to 24/06/99; full list of members (7 pages)
27 July 1999Return made up to 24/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 August 1998Return made up to 24/06/98; full list of members (8 pages)
7 August 1998Return made up to 24/06/98; full list of members (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/07/97
(8 pages)
27 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/07/97
(8 pages)
3 May 1997Director resigned (1 page)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
3 May 1997New director appointed (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 August 1996Full accounts made up to 31 March 1995 (11 pages)
6 August 1996Full accounts made up to 31 March 1995 (11 pages)
23 July 1996Return made up to 24/06/96; full list of members (7 pages)
23 July 1996Return made up to 24/06/96; full list of members (7 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
20 July 1995Return made up to 24/06/95; full list of members (8 pages)
20 July 1995Return made up to 24/06/95; full list of members (8 pages)
7 April 1995Full accounts made up to 31 March 1994 (12 pages)
7 April 1995Full accounts made up to 31 March 1994 (12 pages)
15 July 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/93
(1 page)
15 July 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/93
(1 page)
14 June 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/93
(1 page)
14 June 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/93
(1 page)
1 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
1 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 March 1973Memorandum and Articles of Association (49 pages)
6 March 1973Memorandum and Articles of Association (49 pages)