Company NameRelocation One Limited
DirectorCatherine Jane Du Boscq De Beaumont
Company StatusActive
Company Number04256508
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NameThe Relocation Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Jane Du Boscq De Beaumont
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleRelocation Agent
Country of ResidenceEngland
Correspondence AddressSouth Park Studios 88 Peterborough Road
London
SW6 3HH
Secretary NameStanislas Du Boscq De Beaumont
NationalityFrench
StatusCurrent
Appointed12 August 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleStockbroker
Correspondence AddressSouth Park Studios 88 Peterborough Road
London
SW6 3HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiterelocation1.com

Location

Registered AddressSouth Park Studios
88 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Catherine Du Boscq De Beaumont
60.00%
Ordinary
40 at £1Stanislas Du Boscq De Beaumont
40.00%
Ordinary

Financials

Year2014
Net Worth£92,263
Cash£84,454
Current Liabilities£45,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 May 2023Change of details for Mrs Catherine Jane Du Boscq De Beaumont as a person with significant control on 26 May 2023 (2 pages)
28 May 2023Notification of Stanislas Du Boscq De Beaumont as a person with significant control on 6 April 2016 (2 pages)
27 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 December 2022Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 November 2020Amended micro company accounts made up to 31 August 2020 (4 pages)
22 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 March 2018Director's details changed for Mrs Catherine Jane Du Boscq De Beaumont on 12 March 2018 (2 pages)
13 March 2018Secretary's details changed for Stanislas Du Boscq De Beaumont on 12 March 2018 (1 page)
13 March 2018Director's details changed for Mrs Catherine Jane Du Boscq De Beaumont on 12 March 2018 (2 pages)
9 August 2017Registered office address changed from The Pall Mall Deposit Barlby Road London W10 6BL England to South Park Studios 88 Peterborough Road London SW6 3HH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from The Pall Mall Deposit Barlby Road London W10 6BL England to South Park Studios 88 Peterborough Road London SW6 3HH on 9 August 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Registered office address changed from 46 Pall Mall Deposit 124-128 Barlby Road London W10 6BL to The Pall Mall Deposit Barlby Road London W10 6BL on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 46 Pall Mall Deposit 124-128 Barlby Road London W10 6BL to The Pall Mall Deposit Barlby Road London W10 6BL on 25 May 2017 (1 page)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 July 2010Director's details changed for Catherine Jane Du Boscq De Beaumont on 20 July 2010 (2 pages)
31 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Catherine Jane Du Boscq De Beaumont on 20 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2009Secretary's change of particulars / stanislas du boscq de beaumont / 01/05/2009 (1 page)
5 August 2009Director's change of particulars / catherine du boscq de beaumont / 01/05/2009 (1 page)
5 August 2009Secretary's change of particulars / stanislas du boscq de beaumont / 01/05/2009 (1 page)
5 August 2009Director's change of particulars / catherine du boscq de beaumont / 01/05/2009 (1 page)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 May 2007Registered office changed on 21/05/07 from: 47 westminster palace gardens, 1-7 artillery row, london, SW1P 1RR (1 page)
21 May 2007Registered office changed on 21/05/07 from: 47 westminster palace gardens, 1-7 artillery row, london, SW1P 1RR (1 page)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 20/07/05; full list of members (2 pages)
19 August 2005Return made up to 20/07/05; full list of members (2 pages)
19 August 2005Location of register of members (1 page)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 August 2004Return made up to 20/07/04; full list of members (6 pages)
3 August 2004Return made up to 20/07/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2003Return made up to 20/07/03; full list of members (6 pages)
22 July 2003Return made up to 20/07/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(6 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(6 pages)
21 January 2002Ad 09/09/01--------- £ si 40@1=40 £ ic 60/100 (2 pages)
21 January 2002Ad 09/09/01--------- £ si 40@1=40 £ ic 60/100 (2 pages)
18 January 2002Company name changed the relocation partnership limit ed\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed the relocation partnership limit ed\certificate issued on 18/01/02 (2 pages)
6 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
6 September 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
6 September 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
6 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 48 westminster palace gardens, 1-7 artillery row, london, SW1P 1RR (1 page)
16 August 2001Registered office changed on 16/08/01 from: 48 westminster palace gardens, 1-7 artillery row, london, SW1P 1RR (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
20 July 2001Incorporation (11 pages)
20 July 2001Incorporation (11 pages)