Company NameOwnlife Limited
Company StatusActive
Company Number02932099
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr David Francis Hastings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed10 May 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Secretary NameMrs Carol Hammond
NationalityBritish
StatusCurrent
Appointed20 May 2007(13 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameMr Alistair Ross Hastings
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSenior Care Manger
Country of ResidenceEngland
Correspondence AddressLegion House Lower Road
Kenley
CR8 5NH
Director NameMrs Tanya Claire Hastings
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLegion House Lower Road
Kenley
CR8 5NH
Director NameMr David Francis Hastings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameAdrian Michael Philpot
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2000)
RoleManager
Correspondence Address8 Old Walls
All Saints Road
Wyke Regis
Dorset
DT4 9EZ
Secretary NameAdrian Michael Philpot
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1999)
RoleManager
Correspondence Address8 Old Walls
All Saints Road
Wyke Regis
Dorset
DT4 9EZ
Director NameJames Edward Rose
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleDirector Of Operations
Correspondence Address50 South Norwood Hill
South Norwood
London
SE25 6AF
Secretary NameMr Gordon William Rice
NationalityBritish
StatusResigned
Appointed10 May 1999(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address17 Benellen Towers
Benellen Avenue
Bournemouth
BH4 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLegion House Lower Road
2nd Floor South
Kenley
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2012
Turnover£2,427,853
Gross Profit£285,745
Net Worth£142,770
Current Liabilities£541,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

10 January 2005Delivered on: 11 January 2005
Persons entitled: Hsbc 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.
Outstanding
2 October 1996Delivered on: 22 October 1996
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 other companies named therein 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. See the mortgage charge document for full details.
Outstanding
17 September 1996Delivered on: 27 September 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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.
Outstanding
11 January 1996Delivered on: 25 January 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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. See the mortgage charge document for full details.
Outstanding
29 September 1995Delivered on: 9 October 1995
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 30TH june 1995 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 22ND august 1995. see the mortgage charge document for full details.
Outstanding
31 August 1995Delivered on: 1 September 1995
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge over the book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and all rights.
Outstanding
30 June 1995Delivered on: 5 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 January 2018Appointment of Mr Alistair Ross Hastings as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mrs Tanya Claire Hastings as a director on 23 January 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 July 2017Notification of David Francis Hastings as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 July 2017Notification of David Francis Hastings as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
2 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
20 October 2014Full accounts made up to 31 December 2013 (3 pages)
20 October 2014Full accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (9 pages)
1 November 2011Full accounts made up to 31 December 2010 (9 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 November 2010Full accounts made up to 31 December 2009 (12 pages)
29 November 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 February 2010Full accounts made up to 31 December 2008 (12 pages)
8 February 2010Full accounts made up to 31 December 2008 (12 pages)
12 November 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 July 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2008Full accounts made up to 31 December 2006 (10 pages)
3 July 2008Full accounts made up to 31 December 2006 (10 pages)
21 October 2007Director's particulars changed (1 page)
21 October 2007Director's particulars changed (1 page)
30 August 2007Full accounts made up to 31 December 2005 (10 pages)
30 August 2007Full accounts made up to 31 December 2005 (10 pages)
20 June 2007Registered office changed on 20/06/07 from: 17 benellen towers 9 benellen avenue bournemouth BH4 9LT (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 17 benellen towers 9 benellen avenue bournemouth BH4 9LT (1 page)
20 June 2007New secretary appointed (2 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
4 May 2006Full accounts made up to 31 December 2004 (10 pages)
4 May 2006Full accounts made up to 31 December 2004 (10 pages)
20 June 2005Return made up to 23/05/05; full list of members (6 pages)
20 June 2005Return made up to 23/05/05; full list of members (6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 September 2004Return made up to 23/05/04; full list of members (6 pages)
2 September 2004Return made up to 23/05/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
10 June 2002Return made up to 23/05/02; full list of members (6 pages)
10 June 2002Return made up to 23/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
21 June 2000Return made up to 23/05/00; full list of members (6 pages)
21 June 2000Return made up to 23/05/00; full list of members (6 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 23/05/99; no change of members (4 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Company name changed adolescent escorts LIMITED\certificate issued on 20/10/98 (2 pages)
20 October 1998Company name changed adolescent escorts LIMITED\certificate issued on 20/10/98 (2 pages)
30 December 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1997Full accounts made up to 31 December 1996 (9 pages)
16 June 1997Return made up to 23/05/97; full list of members (6 pages)
16 June 1997Return made up to 23/05/97; full list of members (6 pages)
1 April 1997Company name changed chartswood escorts LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed chartswood escorts LIMITED\certificate issued on 01/04/97 (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
2 June 1996Return made up to 23/05/96; full list of members (6 pages)
2 June 1996Return made up to 23/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
14 April 1996Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1996Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
9 August 1995Return made up to 23/05/95; full list of members (6 pages)
9 August 1995Return made up to 23/05/95; full list of members (6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
28 March 1995Company name changed justkept projects LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed justkept projects LIMITED\certificate issued on 29/03/95 (4 pages)
23 May 1994Incorporation (9 pages)
23 May 1994Incorporation (9 pages)