Lancaster Road
London
SW19 5DD
Secretary Name | Mr Jason Jack Bensohn |
---|---|
Status | Closed |
Appointed | 19 March 2013(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 28a Beauchamp Road Ground Floor Flat London SW11 1PQ |
Director Name | Mr James Eric Bensohn |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2015(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lancaster Road London SW19 5DA |
Director Name | Katharine Bensohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 March 2013) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lancaster Road London SW19 5DA |
Director Name | Mr Sidney Bensohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 March 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lancaster Street Wimbledon London Sw19 |
Secretary Name | Katharine Bensohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lancaster Road London SW19 5DA |
Director Name | Mr Brian Michael Rhodes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1996) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Grosvenor Road Chiswick London W4 4EG |
Director Name | Mr Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Gardens London SW13 9HW |
Secretary Name | Mr Duncan Llewellyn Sangster |
---|---|
Status | Resigned |
Appointed | 19 March 2013(24 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Website | www.oneworldtrading.net |
---|---|
Telephone | 020 89742211 |
Telephone region | London |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,512,327 |
Gross Profit | £1,912,329 |
Net Worth | £526,447 |
Cash | £120,380 |
Current Liabilities | £327,175 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2015 | Delivered on: 30 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
22 July 2011 | Delivered on: 8 August 2011 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking & all property whatsoever and wheresoever both present & future, including uncalled capital for the time being. Outstanding |
8 July 1994 | Delivered on: 26 July 1994 Satisfied on: 27 September 2000 Persons entitled: Hertford Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1994 | Delivered on: 8 January 1994 Satisfied on: 25 November 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 1989 | Delivered on: 3 August 1989 Satisfied on: 14 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 May 2015 | Registration of charge 023398820005, created on 29 May 2015 (22 pages) |
30 May 2015 | Registration of charge 023398820005, created on 29 May 2015 (22 pages) |
10 April 2015 | Appointment of Mr James Eric Bensohn as a director on 30 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr James Eric Bensohn as a director on 30 March 2015 (2 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Appointment of Mr Jason Jack Bensohn as a secretary (2 pages) |
6 June 2013 | Appointment of Mr Jason Jack Bensohn as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Duncan Sangster as a secretary (1 page) |
6 June 2013 | Termination of appointment of Duncan Sangster as a director (1 page) |
6 June 2013 | Termination of appointment of Duncan Sangster as a director (1 page) |
6 June 2013 | Termination of appointment of Duncan Sangster as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sidney Bensohn as a director (1 page) |
19 March 2013 | Termination of appointment of Katharine Bensohn as a secretary (1 page) |
19 March 2013 | Appointment of Mr Duncan Llewellyn Sangster as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sidney Bensohn as a director (1 page) |
19 March 2013 | Termination of appointment of Katharine Bensohn as a director (1 page) |
19 March 2013 | Termination of appointment of Katharine Bensohn as a secretary (1 page) |
19 March 2013 | Appointment of Mr Duncan Llewellyn Sangster as a director (2 pages) |
19 March 2013 | Appointment of Mr Duncan Llewellyn Sangster as a director (2 pages) |
19 March 2013 | Termination of appointment of Katharine Bensohn as a director (1 page) |
19 March 2013 | Appointment of Mr Duncan Llewellyn Sangster as a secretary (1 page) |
11 December 2012 | Appointment of Mr Jason Jack Bensohn as a director (2 pages) |
11 December 2012 | Appointment of Mr Jason Jack Bensohn as a director (2 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 July 1997 | Return made up to 25/07/97; full list of members
|
28 July 1997 | Return made up to 25/07/97; full list of members
|
16 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 August 1995 | Return made up to 25/07/95; no change of members
|
9 August 1995 | Return made up to 25/07/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 January 1994 | Particulars of mortgage/charge (7 pages) |
8 January 1994 | Particulars of mortgage/charge (7 pages) |
26 May 1993 | Company name changed\certificate issued on 26/05/93 (2 pages) |
26 May 1993 | Company name changed\certificate issued on 26/05/93 (2 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |
6 June 1989 | Memorandum and Articles of Association (7 pages) |
6 June 1989 | Memorandum and Articles of Association (7 pages) |
30 May 1989 | Company name changed\certificate issued on 30/05/89 (2 pages) |
30 May 1989 | Company name changed\certificate issued on 30/05/89 (2 pages) |
26 May 1989 | Resolutions
|
26 May 1989 | Resolutions
|
26 January 1989 | Incorporation (9 pages) |
26 January 1989 | Incorporation (9 pages) |