ONE20 - LONDON


Company Profile Company Filings

Overview

ONE20 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active - Proposal to Strike off.
ONE20 was incorporated 25 years ago on 14/01/1999 and has the registered number: 03695114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.

ONE20 - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021 31/12/2022

Registered Office

ONE KX
LONDON
WC1H 8BS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2022 28/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART JAMES CROTAZ Aug 1966 British Director 2020-01-15 CURRENT
MR CHRIS DAVID WEAVERS Mar 1978 British Director 2019-02-10 CURRENT
MS MARY TERESA RAINEY May 1955 British Director 1999-01-14 UNTIL 2009-11-23 RESIGNED
MISS RACHEL WATERMAN May 1974 British Director 2015-07-07 UNTIL 2019-10-17 RESIGNED
MS CATHERINE ANN TYLER Feb 1957 British Director 2015-07-07 UNTIL 2020-10-21 RESIGNED
JOHN ALEXANDER RAFFERTY Oct 1952 Secretary 2000-05-15 UNTIL 2003-01-23 RESIGNED
MR CLIVE TRITTON Sep 1968 British Director 2013-12-11 UNTIL 2019-10-17 RESIGNED
MARK JOHN THOMPSON Jul 1957 British Director 2001-01-22 UNTIL 2008-10-21 RESIGNED
MR NICHOLAS STEWART Mar 1971 British Director 2009-10-21 UNTIL 2015-03-19 RESIGNED
CHRISTOPHER ALEXANDER SPENCE Apr 1944 British Director 1999-10-25 UNTIL 2002-10-22 RESIGNED
NORMAN RONALD SANSON Feb 1944 British Director 1999-09-15 UNTIL 2005-04-20 RESIGNED
MR SATNAM SINGH LEHAL Jul 1977 British Director 2009-10-21 UNTIL 2013-07-04 RESIGNED
DR ELIZABETH ROBERTSON Sep 1965 British Director 2013-01-17 UNTIL 2019-02-10 RESIGNED
MR DAVID NEIL ROBINSON May 1955 British Director 1999-12-15 UNTIL 2010-10-21 RESIGNED
DR CAMELIA RAM Jul 1984 British Director 2020-01-15 UNTIL 2022-02-17 RESIGNED
MISS RAPHAELLE VALLET Nov 1992 French Director 2015-07-07 UNTIL 2019-10-17 RESIGNED
MR DOMINIC POTTER Jul 1985 British Director 2009-10-21 UNTIL 2012-09-09 RESIGNED
MR MATTHEW PLEN Jul 1972 British Director 2019-01-11 UNTIL 2022-02-17 RESIGNED
DAVID RONALD PATTISON Jun 1956 British Director 2005-02-02 UNTIL 2009-12-08 RESIGNED
ALAN PARKER May 1956 British Director 1999-09-15 UNTIL 2000-11-13 RESIGNED
DR COLIN WILLIAM MORGAN Jul 1972 British Director 2009-10-21 UNTIL 2011-09-06 RESIGNED
MS EMMA MATHURINE May 1981 British Director 2021-04-22 UNTIL 2022-02-10 RESIGNED
MISS ANNABELLE LOUISE MANNIX Sep 1981 British Director 2013-01-17 UNTIL 2014-04-29 RESIGNED
DIANA JEAN ROBERTSON Jun 1954 British Director 2015-07-07 UNTIL 2021-12-13 RESIGNED
MR COLIN MARGETSON HOWES Mar 1956 British Secretary 1999-01-14 UNTIL 2000-05-15 RESIGNED
MR RICHARD JAMES FRIES Jul 1940 British Secretary 2004-08-23 UNTIL 2010-12-13 RESIGNED
MRS SUSAN ELIZABETH CRICHTON Mar 1958 British Director 2019-02-15 UNTIL 2022-02-17 RESIGNED
MR PAUL GRANT WEILAND Jul 1953 British Director 2000-11-13 UNTIL 2007-02-28 RESIGNED
MR KEVIN PAUL JACKSON Oct 1947 British Director 1999-09-15 UNTIL 2001-01-22 RESIGNED
MR KEVIN PAUL JACKSON Oct 1947 British Director 2003-01-23 UNTIL 2012-10-04 RESIGNED
MR COLIN MARGETSON HOWES Mar 1956 British Director 1999-01-14 UNTIL 2013-01-04 RESIGNED
MISS SARAH HARRIS Jan 1983 British Director 2013-12-11 UNTIL 2014-09-28 RESIGNED
MS CLAIRE HARDY Oct 1975 British Director 2009-10-21 UNTIL 2013-07-04 RESIGNED
LADY SALLY GREENGROSS Jun 1935 British Director 1999-10-25 UNTIL 2001-01-22 RESIGNED
MISS LORNA GOZZARD Mar 1976 British Director 2013-01-17 UNTIL 2020-01-15 RESIGNED
MR BALRAM GIDOOMAL Dec 1950 British Director 2001-01-22 UNTIL 2004-01-26 RESIGNED
MR RICHARD JAMES FRIES Jul 1940 British Director 1999-12-15 UNTIL 2010-12-13 RESIGNED
MS ANDREE DENISE DEANE Aug 1955 British Director 2011-09-06 UNTIL 2017-07-04 RESIGNED
HAL MANAGEMENT LIMITED Corporate Secretary 2003-01-23 UNTIL 2004-08-23 RESIGNED
DAME JULIA CHARITY CLEVERDON Apr 1950 British Director 2001-01-22 UNTIL 2001-12-11 RESIGNED
DAME JULIA CHARITY CLEVERDON Apr 1950 British Director 2001-12-11 UNTIL 2007-06-27 RESIGNED
HILARY SARAH ELLIS BOURKE Jan 1962 British Director 1999-12-15 UNTIL 2013-07-04 RESIGNED
MR PETER FRANCIS BEEBY Dec 1973 British Director 2013-12-11 UNTIL 2021-01-21 RESIGNED
MISS CHARLOTTE RACHEL BECKETT Jul 1968 British Director 2020-01-15 UNTIL 2022-02-17 RESIGNED
MISS SAMERA ASLAM Mar 1984 British Director 2009-10-21 UNTIL 2012-02-14 RESIGNED
BARONNESS ELIZABETH KAY ANDREWS May 1943 British Director 2001-06-19 UNTIL 2002-06-04 RESIGNED
MR JAMES MALCOLM DEAN Jun 1939 United Kingdom Director 2001-01-22 UNTIL 2002-06-25 RESIGNED
MRS REBECCA KINNERSLEY Jan 1984 British Director 2014-10-14 UNTIL 2015-07-07 RESIGNED
JAMES ROY KEARNEY Aug 1943 British Director 2001-01-22 UNTIL 2003-04-15 RESIGNED
NADINE BEATRICE MAJARO Jun 1956 British Director 2009-10-21 UNTIL 2015-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUN - OFF FINANCE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
PAUL WEILAND FILM COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
LITTLE VENICE GARDEN AMENITY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
COAST MANSFIELD LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ATTA BOY PRODUCTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELCOMBE INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
GOLDPLAZA (MITCHAM) LIMITED POTTERS BAR UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
HARVEST JUNEHILL LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
WILTONBUY LIMITED LONDON Dissolved... FULL 7012 - Buying & sell own real estate
BELCOMBE EVENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CONTAGIOUS CONTENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
CHANDLERS INVESTMENTS LTD. Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OLGABRUN LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SPUTNIK COMMUNICATIONS LIMITED LUTTERWORTH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
PROPBIZ LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FILMBIZ LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
PAUL WEILAND FILM COMPANY TRUSTEE LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SHRIMPS LDN LIMITED LONDON ENGLAND Active SMALL 47710 - Retail sale of clothing in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THENGA CAFE LIMITED LONDON ENGLAND Active DORMANT 56102 - Unlicensed restaurants and cafes
THE BOOT PUB LIMITED LONDON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
HOME FRESH LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
HOME FRESH CATERING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities