Company NameMy Single Friend Limited
Company StatusActive
Company Number05207745
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSarah Lucinda Beeny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Graham Rupert Swift
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeene House 10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAmanda Claire Barnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address701 Stonehouse Park
Sperry Way
Stonehouse
Gloucestershire
GL10 3UT
Wales
Director NameJames Roderick Ross Barnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address701 Stonehouse Park
Sperry Way
Stonehouse
Gloucestershire
GL10 3UT
Wales
Secretary NameJames Roderick Ross Barnes
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address701 Stonehouse Park
Sperry Way
Stonehouse
Gloucestershire
GL10 3UT
Wales
Director NameNeil Gareth Watson Morey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Gardens Waterloo Road
Tonbridge
Kent
TN9 2SG
Secretary NameNeil Morey
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2015)
RoleCompany Director
Correspondence Address4th Floor No 7 Swallow Place
London
W1B 2AG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.mysinglefriend.com/
Telephone020 70537053
Telephone regionLondon

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dating Lab LTD
50.00%
Ordinary
500 at £1Graham Rupert Swift
25.00%
Ordinary
500 at £1Sarah Lucinda Beeny
25.00%
Ordinary

Financials

Year2014
Net Worth£151,424
Cash£257,735
Current Liabilities£242,789

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months, 1 week from now)

Charges

26 October 2010Delivered on: 4 November 2010
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 April 2017Registered office address changed from Holden House Rathbone Place London W1T 1JU England to 34 Anyards Road Cobham Surrey KT11 2LA on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Holden House Rathbone Place London W1T 1JU England to 34 Anyards Road Cobham Surrey KT11 2LA on 13 April 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Termination of appointment of Neil Morey as a secretary on 4 December 2015 (1 page)
16 February 2016Termination of appointment of Neil Morey as a secretary on 4 December 2015 (1 page)
8 February 2016Registered office address changed from 4th Floor 7 Swallow Place London W1B 2AG to Holden House Rathbone Place London W1T 1JU on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 4th Floor 7 Swallow Place London W1B 2AG to Holden House Rathbone Place London W1T 1JU on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page)
8 February 2016Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page)
23 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,334
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,334
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,334
(5 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000
(6 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000
(6 pages)
1 July 2015Satisfaction of charge 2 in full (1 page)
1 July 2015Satisfaction of charge 2 in full (1 page)
8 June 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
8 June 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000
(6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(6 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 September 2012Director's details changed for Sarah Lucinda Beeny on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Graham Rupert Swift on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Sarah Lucinda Beeny on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Graham Rupert Swift on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Sarah Lucinda Beeny on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Mr Graham Rupert Swift on 1 August 2012 (2 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (16 pages)
13 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (16 pages)
10 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
10 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
9 November 2010Appointment of Mr Damon James Russell as a director (3 pages)
9 November 2010Appointment of Neil Morey as a secretary (3 pages)
9 November 2010Appointment of Mr Damon James Russell as a director (3 pages)
9 November 2010Termination of appointment of Amanda Barnes as a director (2 pages)
9 November 2010Appointment of Neil Gareth Watson Morey as a director (3 pages)
9 November 2010Termination of appointment of James Barnes as a director (2 pages)
9 November 2010Termination of appointment of James Barnes as a secretary (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 November 2010Termination of appointment of James Barnes as a director (2 pages)
9 November 2010Termination of appointment of Amanda Barnes as a director (2 pages)
9 November 2010Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 9 November 2010 (2 pages)
9 November 2010Appointment of Neil Morey as a secretary (3 pages)
9 November 2010Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 9 November 2010 (2 pages)
9 November 2010Appointment of Neil Gareth Watson Morey as a director (3 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 November 2010Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 9 November 2010 (2 pages)
9 November 2010Termination of appointment of James Barnes as a secretary (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 December 2009Director's details changed for James Roderick Ross Barnes on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Graham Rupert Swift on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Amanda Claire Barnes on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Graham Rupert Swift on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for James Roderick Ross Barnes on 1 October 2009 (1 page)
29 December 2009Director's details changed for Amanda Claire Barnes on 1 October 2009 (2 pages)
29 December 2009Director's details changed for James Roderick Ross Barnes on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Amanda Claire Barnes on 1 October 2009 (2 pages)
29 December 2009Secretary's details changed for James Roderick Ross Barnes on 1 October 2009 (1 page)
29 December 2009Director's details changed for James Roderick Ross Barnes on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Sarah Lucinda Beeny on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Sarah Lucinda Beeny on 1 October 2009 (2 pages)
29 December 2009Secretary's details changed for James Roderick Ross Barnes on 1 October 2009 (1 page)
29 December 2009Director's details changed for Sarah Lucinda Beeny on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
5 December 2008Registered office changed on 05/12/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 October 2007Return made up to 17/08/07; full list of members (3 pages)
19 October 2007Return made up to 17/08/07; full list of members (3 pages)
24 April 2007Accounting reference date shortened from 16/02/07 to 31/01/07 (1 page)
24 April 2007Accounting reference date shortened from 16/02/07 to 31/01/07 (1 page)
1 February 2007Registered office changed on 01/02/07 from: stirling house sunderland quay culpeper close medway city estate rochester kent ME2 4HN (1 page)
1 February 2007Registered office changed on 01/02/07 from: stirling house sunderland quay culpeper close medway city estate rochester kent ME2 4HN (1 page)
22 September 2006Return made up to 17/08/06; full list of members (9 pages)
22 September 2006Return made up to 17/08/06; full list of members (9 pages)
29 August 2006Total exemption full accounts made up to 16 February 2006 (11 pages)
29 August 2006Total exemption full accounts made up to 16 February 2006 (11 pages)
6 July 2006Registered office changed on 06/07/06 from: c/o nwrs 9 abbey square chester CH1 2HU (1 page)
6 July 2006Registered office changed on 06/07/06 from: c/o nwrs 9 abbey square chester CH1 2HU (1 page)
28 November 2005Return made up to 17/08/05; full list of members (8 pages)
28 November 2005Return made up to 17/08/05; full list of members (8 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
11 August 2005Accounting reference date extended from 31/08/05 to 16/02/06 (1 page)
11 August 2005Accounting reference date extended from 31/08/05 to 16/02/06 (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
25 August 2004Ad 17/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 17/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 August 2004New director appointed (2 pages)
17 August 2004Incorporation (12 pages)
17 August 2004Incorporation (12 pages)