Company NameOne Lifestyle Limited
DirectorIan John Groves
Company StatusActive
Company Number04515554
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian John Groves
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleConsultancy
Country of ResidenceEngland
Correspondence Address73 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NamePeter Nicholas Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleHealth Researcher
Country of ResidenceEngland
Correspondence Address96 Hill End Lane
St. Albans
Hertfordshire
AL4 0AJ
Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5d Heath Hurst Road
London
NW3 2RU
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5d Heath Hurst Road
London
NW3 2RU
Director NameSamantha Groves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 28 January 2014)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Secretary NameMr Ian John Groves
NationalityBritish
StatusResigned
Appointed25 September 2002(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2006)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
165 Ecton Lane
Sywell
Northamptonshire
NN6 0BB

Contact

Websitewww.onelifestyle.co.uk/
Telephone01494 675438
Telephone regionHigh Wycombe

Location

Registered Address303-306 High Holborn
Northumberland House
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£578
Cash£1,800
Current Liabilities£150,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 20 September 2023 with updates (6 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Confirmation statement made on 20 September 2022 with updates (6 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 October 2021Confirmation statement made on 20 September 2021 with updates (6 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 April 2017Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Director's details changed for Mr Ian John Groves on 1 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Ian John Groves on 1 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Ian John Groves on 1 November 2013 (2 pages)
9 October 2014Termination of appointment of Samantha Groves as a director on 28 January 2014 (1 page)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Termination of appointment of Samantha Groves as a director on 28 January 2014 (1 page)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ Uk on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ Uk on 20 September 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 September 2010Director's details changed for Samantha Groves on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Samantha Groves on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 July 2009Registered office changed on 31/07/2009 from hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
31 July 2009Registered office changed on 31/07/2009 from hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
12 December 2008Statement of rights variation attached to shares (2 pages)
12 December 2008Statement of rights variation attached to shares (2 pages)
12 December 2008Notice of assignment of name or new name to shares (2 pages)
12 December 2008Statement of rights variation attached to shares (2 pages)
12 December 2008Statement of rights variation attached to shares (2 pages)
12 December 2008Notice of assignment of name or new name to shares (2 pages)
12 December 2008Statement of rights variation attached to shares (2 pages)
12 December 2008Statement of rights variation attached to shares (2 pages)
6 November 2008Return made up to 20/08/08; full list of members (4 pages)
6 November 2008Return made up to 20/08/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 20/08/07; full list of members (3 pages)
27 August 2008Return made up to 20/08/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Resolutions
  • RES13 ‐ Company business 02/02/07
(1 page)
24 August 2007Resolutions
  • RES13 ‐ Company business 02/02/07
(1 page)
21 August 2007Ad 13/08/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 August 2007Ad 13/08/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5 heath hurst road hampstead london NW3 2RU (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 5 heath hurst road hampstead london NW3 2RU (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 September 2005Return made up to 20/08/05; full list of members (7 pages)
9 September 2005Return made up to 20/08/05; full list of members (7 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 September 2003Return made up to 20/08/03; full list of members (7 pages)
27 September 2003Return made up to 20/08/03; full list of members (7 pages)
5 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
8 October 2002Company name changed groves health LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed groves health LIMITED\certificate issued on 08/10/02 (2 pages)
20 August 2002Incorporation (23 pages)
20 August 2002Incorporation (23 pages)