Company NameOne Point 2 Limited
DirectorKulwinder Kaur Parmar
Company StatusActive
Company Number07197359
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kulwinder Kaur Parmar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameDaniel Steven Priestley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19-28 Sailmakers Court William Morris Way
Fulham
London
SW6 2UX
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Great Owl Road
Chigwell
IG7 6AL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 August 2023Micro company accounts made up to 31 March 2022 (5 pages)
12 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 May 2023Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 6 Great Owl Road Chigwell IG7 6AL on 12 May 2023 (1 page)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Daniel Priestley as a director (1 page)
24 August 2012Appointment of Kulwinder Kaur Parmar as a director (2 pages)
24 August 2012Appointment of Kulwinder Kaur Parmar as a director (2 pages)
24 August 2012Termination of appointment of Daniel Priestley as a director (1 page)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
23 March 2010Termination of appointment of John King as a director (2 pages)
23 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
23 March 2010Termination of appointment of John King as a director (2 pages)
23 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
23 March 2010Appointment of Daniel Sheven Priestley as a director (3 pages)
23 March 2010Appointment of Daniel Sheven Priestley as a director (3 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)