Company NameOne Biggins Limited
DirectorChristopher Kenneth Biggins
Company StatusActive
Company Number04230813
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Previous NameEco-Watenergisave Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Kenneth Biggins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleActor Theatrical Director
Country of ResidenceEngland
Correspondence Address77 Harrowgate Road
London
E9 5EB
Secretary NameL A International Management Limited (Corporation)
StatusCurrent
Appointed15 January 2002(7 months, 1 week after company formation)
Appointment Duration22 years, 3 months
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMrs Elizabeth Helen Alkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2002)
RoleHome Care Manager
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Kenneth Biggins
100.00%
Ordinary

Financials

Year2014
Net Worth£385,820
Cash£70,143
Current Liabilities£13,751

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Christopher Kenneth Biggins on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for L a International Management Limited on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for L a International Management Limited on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Kenneth Biggins on 10 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
25 June 2004Return made up to 07/06/04; full list of members (6 pages)
25 June 2004Return made up to 07/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 October 2003Registered office changed on 22/10/03 from: gable house 239 regents park road london N3 3LF (1 page)
22 October 2003Registered office changed on 22/10/03 from: gable house 239 regents park road london N3 3LF (1 page)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 September 2002Return made up to 07/06/02; full list of members (6 pages)
16 September 2002Return made up to 07/06/02; full list of members (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
7 May 2002Company name changed eco-watenergisave LTD\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed eco-watenergisave LTD\certificate issued on 07/05/02 (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
7 June 2001Incorporation (31 pages)
7 June 2001Incorporation (31 pages)