Company NameOne Transport Limited
Company StatusDissolved
Company Number04254912
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Aliaksei Aneichyk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 19 December 2023)
RolePrivate Employee
Country of ResidenceUnited Kingdom
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameMr Matteo De Renzi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2022(21 years after company formation)
Appointment Duration1 year, 4 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameMr Martin Charles Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameJohn Petrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleStrategic Manager
Correspondence Address10a Newnham Road
London
N22 5SS
Secretary NameAlan Woolf
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address8 Albert Street
Tring
Hertfordshire
HP23 6AU
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameGeoffrey Michael Riesel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Redbridge Lane East
Ilford
Essex
IG4 5BT
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QP
Director NameAlan James Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dene Road
London
N11 1ES
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 June 2008(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 17 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameRobert MacDonald Watson
NationalityBritish
StatusResigned
Appointed07 October 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address85, Elsenham Street
London
SW18 5NX
Director NameGordon Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWillow Tree House Cobbetts Lane
Yateley
Hampshire
GU46 6AT
Director NameMr Steve John Kearney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Lane
London
EC4R 3TN
Director NameMr Dave Waiser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed28 April 2016(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameTrinity Alpha Limited (Corporation)
StatusResigned
Appointed15 June 2018(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2019)
Correspondence Address64 Princes Court 88 Brompton Road
Knightsbridge
London
SW3 1ET

Contact

Websitewww.one-transport.co.uk

Location

Registered AddressElm Yard
13 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mountview House Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,947,359
Gross Profit£2,163,325
Net Worth£202,520
Cash£18,921
Current Liabilities£4,784,582

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

13 June 2023Full accounts made up to 31 December 2021 (17 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Dave Waiser as a director on 26 July 2022 (1 page)
27 July 2022Appointment of Mr Matteo De Renzi as a director on 26 July 2022 (2 pages)
7 June 2022Full accounts made up to 31 December 2020 (19 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Dave Waiser on 13 June 2021 (2 pages)
23 June 2021Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 (1 page)
23 June 2021Director's details changed for Mr Aliaksei Aneichyk on 13 June 2021 (2 pages)
20 January 2021Full accounts made up to 31 December 2019 (19 pages)
19 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (25 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Dave Waiser on 11 April 2019 (2 pages)
22 March 2019Termination of appointment of Trinity Alpha Limited as a director on 20 March 2019 (1 page)
22 March 2019Appointment of Mr Aliaksei Aneichyk as a director on 20 March 2019 (2 pages)
22 March 2019Registered office address changed from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET United Kingdom to 1 Plough Place London EC4A 1DE on 22 March 2019 (1 page)
20 December 2018Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Dave Waiser on 28 June 2018 (2 pages)
28 June 2018Appointment of Trinity Alpha Limited as a director on 15 June 2018 (2 pages)
28 June 2018Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET on 28 June 2018 (1 page)
15 June 2018Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page)
16 March 2018Full accounts made up to 31 December 2017 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
13 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
27 October 2016Satisfaction of charge 1 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Full accounts made up to 30 November 2015 (17 pages)
9 September 2016Full accounts made up to 30 November 2015 (17 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
6 September 2015Full accounts made up to 30 November 2014 (16 pages)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(7 pages)
7 May 2014Full accounts made up to 30 November 2013 (15 pages)
7 May 2014Full accounts made up to 30 November 2013 (15 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
24 April 2013Full accounts made up to 30 November 2012 (16 pages)
24 April 2013Full accounts made up to 30 November 2012 (16 pages)
22 August 2012Termination of appointment of Geoffrey Kaley as a director (1 page)
22 August 2012Termination of appointment of Geoffrey Kaley as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
26 April 2012Full accounts made up to 30 November 2011 (16 pages)
26 April 2012Full accounts made up to 30 November 2011 (16 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
12 May 2011Full accounts made up to 30 November 2010 (16 pages)
12 May 2011Full accounts made up to 30 November 2010 (16 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Geoffrey Arthur Kaley on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Geoffrey Arthur Kaley on 18 July 2010 (2 pages)
26 April 2010Full accounts made up to 30 November 2009 (15 pages)
26 April 2010Full accounts made up to 30 November 2009 (15 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 May 2009Full accounts made up to 30 November 2008 (13 pages)
27 May 2009Full accounts made up to 30 November 2008 (13 pages)
31 December 2008Director appointed geoffrey arthur kaley (2 pages)
31 December 2008Director appointed geoffrey arthur kaley (2 pages)
1 November 2008Director appointed gordon brown (1 page)
1 November 2008Director appointed gordon brown (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
28 July 2008Full accounts made up to 30 November 2007 (13 pages)
28 July 2008Full accounts made up to 30 November 2007 (13 pages)
25 July 2008Return made up to 18/07/08; full list of members (4 pages)
25 July 2008Return made up to 18/07/08; full list of members (4 pages)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
30 September 2007Full accounts made up to 30 November 2006 (13 pages)
30 September 2007Full accounts made up to 30 November 2006 (13 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Return made up to 18/07/06; full list of members (6 pages)
27 July 2006Return made up to 18/07/06; full list of members (6 pages)
5 February 2006New secretary appointed (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (1 page)
9 September 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
9 September 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 August 2003Return made up to 18/07/03; full list of members (7 pages)
13 August 2003Return made up to 18/07/03; full list of members (7 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)