Company NameOne Stanmer Street Limited
Company StatusActive
Company Number03108205
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1c Stanmer Street
London
SW11 3EQ
Director NameMrs Sophie Joy Shillington
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2013(17 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleEvents Manager / Executive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1d Stanmer Street
London
SW11 3EQ
Director NameHelen Sandra Middleton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street Maxey
Peterborough
PE6 9EE
Director NameDr Alison Pienaar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RolePaediatric Intensive Care Cons
Country of ResidenceUnited Kingdom
Correspondence Address1a Stanmer Street
London
SW11 3EQ
Director NameMiss Molly Audrey Sara Collins
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCampaign Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameAdrienne Claire Florence Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleSales Manager
Correspondence Address1b Stanmer Street
London
SW11 3EQ
Director NameMs Sophie Marie Lambin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 1996(7 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 14 June 2010)
RoleEconomist
Correspondence Address1d Stanmer Street
London
SW11 3EQ
Director NameRachael Diana Wesson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1997)
RolePersonal Assistant
Correspondence Address1a Stanmer Street
London
SW11 3EQ
Secretary NameRachael Diana Wesson
NationalityBritish
StatusResigned
Appointed08 May 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1997)
RolePersonal Assistant
Correspondence Address1a Stanmer Street
London
SW11 3EQ
Secretary NameMs Sophie Marie Lambin
NationalityBelgian
StatusResigned
Appointed08 May 1996(7 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 14 June 2010)
RoleEconomist
Correspondence Address1d Stanmer Street
London
SW11 3EQ
Director NameRussell James Woodbridge Iles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2002)
RoleInsurance Underwriter
Correspondence Address1a Stanmer Street
Battersea
London
SW11 3EQ
Director NameMontserrat Iles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressThe Oaks
The Causeway, Claygate
Esher
Surrey
KT10 0NE
Director NameChristopher Paul Carmichael
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2007)
RoleAdvertising Executive
Correspondence Address1b Stanmer Street
London
SW11 3EQ
Director NameMr Joylon Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1a Stanmer Street
London
SW11 3EQ
Director NameMr Peter Reynolds
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2007(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2013)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address1b Stanmer Street
London
SW11 3EQ
Director NameMs Kate Codrington
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1b Stanmer Street
London
SW11 3EQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£4

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
16 February 2023Appointment of Ms Melanie Ginette Feeser as a director on 15 February 2023 (2 pages)
16 February 2023Appointment of Ms Jennifer Elizabeth Russell as a director on 15 February 2023 (2 pages)
15 February 2023Termination of appointment of Sophie Joy Shillington as a director on 10 February 2023 (1 page)
17 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
12 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
17 August 2021Termination of appointment of Kate Codrington as a director on 1 February 2021 (1 page)
17 August 2021Appointment of Miss Molly Audrey Sara Collins as a director on 1 February 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
4 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 February 2017Appointment of Ms Kate Codrington as a director on 16 February 2017 (2 pages)
27 February 2017Appointment of Ms Kate Codrington as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Dr Alison Pienaar as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Dr Alison Pienaar as a director on 16 February 2017 (2 pages)
9 February 2017Termination of appointment of Joylon Smart as a director on 30 March 2016 (1 page)
9 February 2017Termination of appointment of Joylon Smart as a director on 30 March 2016 (1 page)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(6 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Helen Middleton
(5 pages)
17 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Helen Middleton
(5 pages)
9 March 2015Appointment of Mrs Helen Middleton as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
9 March 2015Appointment of Mrs Helen Middleton as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
9 March 2015Appointment of Mrs Helen Middleton as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
8 December 2014Registered office address changed from C/O Sophie Joy Shillington 1D Stanmer Street London SW11 3EQ to 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Sophie Joy Shillington 1D Stanmer Street London SW11 3EQ to 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Sophie Joy Shillington 1D Stanmer Street London SW11 3EQ to 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT on 8 December 2014 (1 page)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(5 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(5 pages)
18 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 July 2014Termination of appointment of Peter Reynolds as a director on 12 November 2013 (1 page)
24 July 2014Termination of appointment of Peter Reynolds as a director on 12 November 2013 (1 page)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(6 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(6 pages)
20 August 2013Appointment of Mrs Sophie Joy Shillington as a director (2 pages)
20 August 2013Appointment of Mrs Sophie Joy Shillington as a director (2 pages)
20 August 2013Registered office address changed from 1 Stanmer Street London SW11 3EQ on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 1 Stanmer Street London SW11 3EQ on 20 August 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Peter Reynolds on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Peter Reynolds on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Joylon Smart on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Joylon Smart on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Robert Alan Middleton on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Robert Alan Middleton on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Joylon Smart on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Peter Reynolds on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Robert Alan Middleton on 4 September 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2010Termination of appointment of Sophie Lambin as a secretary (1 page)
14 June 2010Termination of appointment of Sophie Lambin as a director (1 page)
14 June 2010Termination of appointment of Sophie Lambin as a director (1 page)
14 June 2010Termination of appointment of Sophie Lambin as a secretary (1 page)
24 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
5 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 February 2009Director and secretary's change of particulars / sophie von der brelie lambin / 30/01/2009 (1 page)
4 February 2009Director and secretary's change of particulars / sophie von der brelie lambin / 30/01/2009 (1 page)
4 February 2009Return made up to 29/09/08; full list of members (5 pages)
4 February 2009Director appointed mr joylon smart (1 page)
4 February 2009Return made up to 29/09/08; full list of members (5 pages)
4 February 2009Director appointed mr joylon smart (1 page)
3 February 2009Appointment terminated director christopher carmichael (1 page)
3 February 2009Director appointed mr peter reynolds (1 page)
3 February 2009Appointment terminated director christopher carmichael (1 page)
3 February 2009Director appointed mr peter reynolds (1 page)
2 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Return made up to 29/09/07; full list of members (4 pages)
24 July 2008Return made up to 29/09/07; full list of members (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: lawn cottage portsmouth road milford surrey GU8 5HZ (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: lawn cottage portsmouth road milford surrey GU8 5HZ (1 page)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 November 2006Return made up to 29/09/06; full list of members (3 pages)
21 November 2006Return made up to 29/09/06; full list of members (3 pages)
3 August 2006Registered office changed on 03/08/06 from: 1 stanmer street battersea london SW11 3EQ (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1 stanmer street battersea london SW11 3EQ (1 page)
26 October 2005Return made up to 29/09/05; full list of members (9 pages)
26 October 2005Return made up to 29/09/05; full list of members (9 pages)
14 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Return made up to 29/09/04; full list of members (10 pages)
7 October 2004Return made up to 29/09/04; full list of members (10 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
2 December 2003Return made up to 29/09/03; full list of members (10 pages)
2 December 2003Return made up to 29/09/03; full list of members (10 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
25 November 2002Return made up to 29/09/02; full list of members (9 pages)
25 November 2002Return made up to 29/09/02; full list of members (9 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
4 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
2 January 2001Return made up to 29/09/00; full list of members (8 pages)
2 January 2001Return made up to 29/09/00; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
21 December 1999Return made up to 29/09/99; full list of members (8 pages)
21 December 1999Return made up to 29/09/99; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (2 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (2 pages)
11 August 1998Accounts for a small company made up to 30 September 1997 (2 pages)
11 August 1998Accounts for a small company made up to 30 September 1997 (2 pages)
18 February 1998Return made up to 29/09/97; full list of members (6 pages)
18 February 1998Return made up to 29/09/97; full list of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
14 November 1996Return made up to 29/09/96; full list of members (6 pages)
14 November 1996Return made up to 29/09/96; full list of members (6 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
29 September 1995Incorporation (28 pages)
29 September 1995Incorporation (28 pages)