2 Kingdom Street
Paddington
London
W2 6BD
Director Name | Mrs Lila Alice Turner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mander Duffill Limited Regus 6 Floor 2 Kingdom Street Paddington London W2 6BD |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mara Gleason |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2017) |
Role | Educator/Consultant |
Country of Residence | Usa/New York |
Correspondence Address | 10 College Road First Floor Harrow Middlesex HA1 1BE |
Website | onethought.com |
---|
Registered Address | C/O Mander Duffill Limited Regus 6 Floor 2 Kingdom Street Paddington London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Aaron Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,812 |
Cash | £167,275 |
Current Liabilities | £26,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
12 October 2023 | Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to C/O Mander Duffill Limited Regus 6 Floor 2 Kingdom Street Paddington London W2 6BD on 12 October 2023 (1 page) |
---|---|
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 June 2020 | Director's details changed for Aaron Turner on 18 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Central Working 25 Eccleston Place London SW1W 9NF England to 36 Scotts Road Bromley BR1 3QD on 18 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 4 Crown Place London EC2A 4BT England to 25 Eccleston Place London SW1W 9NF on 21 February 2020 (1 page) |
21 February 2020 | Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Central Working 25 Eccleston Place London SW1W 9NF on 21 February 2020 (1 page) |
6 September 2019 | Amended micro company accounts made up to 31 December 2017 (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
3 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
9 March 2017 | Termination of appointment of Mara Gleason as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Mara Gleason as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mrs Lila Alice Turner as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Lila Alice Turner as a director on 9 March 2017 (2 pages) |
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 4 Crown Place London EC2A 4BT on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 4 Crown Place London EC2A 4BT on 29 September 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
10 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 May 2014 | Director's details changed for Aaron Turner on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Aaron Turner on 14 May 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Company name changed turner gleason LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Company name changed turner gleason LIMITED\certificate issued on 16/09/13
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Aaron Turner on 15 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Aaron Turner on 15 May 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 September 2012 | Director's details changed for Aaron Turner on 23 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Aaron Turner on 23 July 2012 (2 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 October 2011 | Company name changed one thought LIMITED\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (3 pages) |
28 October 2011 | Change of name notice (3 pages) |
28 October 2011 | Company name changed one thought LIMITED\certificate issued on 28/10/11
|
15 August 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
15 August 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Appointment of Mara Gleason as a director (3 pages) |
8 July 2011 | Appointment of Mara Gleason as a director (3 pages) |
30 July 2010 | Appointment of Aaron Turner as a director (3 pages) |
30 July 2010 | Appointment of Aaron Turner as a director (3 pages) |
22 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
22 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|