Company NameOne To One (UK) Limited
DirectorNeill Samson
Company StatusActive
Company Number03113793
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 7 months ago)
Previous NameO.J. Simpson Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Neill Samson
NationalityBritish
StatusCurrent
Appointed27 August 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address36 Riverside Road
Luton
Bedfordshire
LU3 2LY
Director NameMr Neill Samson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleEstate And Letting Agent
Country of ResidenceEngland
Correspondence Address212 West Hendon
Broadway
London
NW9 7EE
Director NameMrs Yasmin Hamid
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1997)
RoleLetting Agent
Correspondence Address170a The Broadway
London
NW9 7AA
Director NamePankaj Paragachi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 1999)
RoleLetting Agent
Correspondence Address4 Kenton Park Avenue
Kenton
Harrow
Middlesex
HA3 8DZ
Secretary NameMrs Yasmin Hamid
NationalityBritish
StatusResigned
Appointed17 May 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 1999)
RoleLetting Agent
Correspondence Address170a The Broadway
London
NW9 7AA
Director NameJane Elizabeth Alderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 February 2011)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address39 High Street
Berkhamsted
Hertfordshire
HP4 2BX
Director NameMr Neill Samson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 September 1999)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address39 High Street
Berkhamsted
Hertfordshire
HP4 2BX
Director NameMr Vinod Vaghela
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 December 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Director NameIla Vaghela
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2001)
RoleManager
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 82038203
Telephone regionLondon

Location

Registered Address212 West Hendon
Broadway
London
NW9 7EE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Jane Elizabeth Alderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,346
Cash£1,219
Current Liabilities£12,593

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

19 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Secretary's details changed for Mr Neill Samson on 26 September 2014 (1 page)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Secretary's details changed for Mr Neill Samson on 26 September 2014 (1 page)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Secretary's details changed for Mr Neill Jane Samson on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Mr Neill Jane Samson on 18 October 2011 (1 page)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr Neill Samson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Neill Samson on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Jane Alderson as a director (1 page)
29 June 2011Appointment of Mr Neill Samson as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2011Appointment of Mr Neill Jane Samson as a director (2 pages)
29 June 2011Appointment of Mr Neill Samson as a director (2 pages)
29 June 2011Appointment of Mr Neill Jane Samson as a director (2 pages)
29 June 2011Termination of appointment of Jane Alderson as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Jane Elizabeth Alderson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jane Elizabeth Alderson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 March 2008Return made up to 13/10/07; no change of members (6 pages)
18 March 2008Return made up to 13/10/07; no change of members (6 pages)
7 December 2006Return made up to 13/10/06; full list of members (6 pages)
7 December 2006Return made up to 13/10/06; full list of members (6 pages)
8 February 2006Registered office changed on 08/02/06 from: 168 west hendon broadway london NW9 7AA (1 page)
8 February 2006Registered office changed on 08/02/06 from: 168 west hendon broadway london NW9 7AA (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Return made up to 13/10/05; full list of members (6 pages)
15 November 2005Return made up to 13/10/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 13/10/04; full list of members (6 pages)
5 October 2004Return made up to 13/10/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
24 November 2003Return made up to 13/10/03; full list of members (6 pages)
24 November 2003Return made up to 13/10/03; full list of members (6 pages)
14 October 2002Return made up to 13/10/02; full list of members (6 pages)
14 October 2002Return made up to 13/10/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
5 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(7 pages)
19 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(7 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
11 June 1999Full accounts made up to 31 March 1999 (7 pages)
11 June 1999Full accounts made up to 31 March 1999 (7 pages)
28 October 1998Return made up to 13/10/98; no change of members (4 pages)
28 October 1998Return made up to 13/10/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
28 January 1998Registered office changed on 28/01/98 from: link house 553 high road wembley middlesex HA0 2DW (1 page)
28 January 1998Registered office changed on 28/01/98 from: link house 553 high road wembley middlesex HA0 2DW (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
24 October 1997Return made up to 13/10/97; no change of members (4 pages)
24 October 1997Return made up to 13/10/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 13/10/96; full list of members (6 pages)
29 November 1996Return made up to 13/10/96; full list of members (6 pages)
23 September 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
23 September 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 May 1996Company name changed O.J. simpson LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed O.J. simpson LIMITED\certificate issued on 16/05/96 (2 pages)
13 October 1995Incorporation (24 pages)
13 October 1995Incorporation (24 pages)