Company Name1-2-1 Associates Ltd
Company StatusDissolved
Company Number06018984
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameAr Barden Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Davey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(8 months after company formation)
Appointment Duration16 years, 6 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameAnthony Royston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Canham Road
London
SE25 6RZ
Director NameMr Andrew Snelgrove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(3 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 August 2007)
RoleCompany Director
Correspondence Address86 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameTracey Davey
NationalityBritish
StatusResigned
Appointed08 August 2007(8 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 November 2021)
RoleCompany Director
Correspondence Address48 Gourock Road Eltham
London
SE9 1HY
Secretary NameBeaver Accounting Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address86 Edgehill Road
Chislehurst
Kent
BR7 6LB

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Michael Davey
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
9 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
24 November 2021Director's details changed for Mr Richard Michael Davey on 24 November 2021 (2 pages)
24 November 2021Change of details for Mr Richard Michael Davey as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Termination of appointment of Tracey Davey as a secretary on 24 November 2021 (1 page)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
23 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 January 2019Confirmation statement made on 5 December 2018 with updates (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 February 2018Secretary's details changed for Tracey Davey on 20 February 2018 (1 page)
15 January 2018Confirmation statement made on 5 December 2017 with updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 March 2010Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Richard Michael Davey on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Return made up to 05/12/08; full list of members (3 pages)
20 January 2009Return made up to 05/12/08; full list of members (3 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 August 2007Company name changed ar barden LIMITED\certificate issued on 15/08/07 (4 pages)
15 August 2007Company name changed ar barden LIMITED\certificate issued on 15/08/07 (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
25 July 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
25 July 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 57 high street south norwood london SE25 6EF (1 page)
25 July 2007Registered office changed on 25/07/07 from: 57 high street south norwood london SE25 6EF (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
31 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 March 2007Registered office changed on 31/03/07 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
31 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 March 2007Registered office changed on 31/03/07 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
5 December 2006Incorporation (13 pages)
5 December 2006Incorporation (13 pages)