Company NameOne Darnley Road Limited
DirectorsRobert James Heavey and Roisin Siobhan McAvinney
Company StatusActive
Company Number07975155
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert James Heavey
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tylney Road Forest Gate
London
E7 0LS
Director NameMiss Roisin Siobhan McAvinney
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tylney Road Forest Gate
London
E7 0LS

Contact

Websiteonedarnleyroad.com
Email address[email protected]
Telephone020 85259292
Telephone regionLondon

Location

Registered AddressUnit 12
39 Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert James Heavey
50.00%
Ordinary
1 at £1Roisin Mcavinney
50.00%
Ordinary

Financials

Year2014
Net Worth£28,365
Cash£18,472
Current Liabilities£67,363

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

22 January 2018Delivered on: 1 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Registered office address changed from 89-115 Mare Street London E8 4RU England to Unit 12 39 Gransden Avenue London E8 3QA on 30 April 2019 (1 page)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
12 February 2019Registered office address changed from 1C Darnley Road London E9 6QH to 89-115 Mare Street London E8 4RU on 12 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
1 February 2018Registration of charge 079751550001, created on 22 January 2018 (30 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
7 September 2015Director's details changed for Mr Robert James Heavey on 11 February 2015 (2 pages)
7 September 2015Director's details changed for Mr Robert James Heavey on 11 February 2015 (2 pages)
7 September 2015Director's details changed for Miss Roisin Siobhan Mcavinney on 11 February 2015 (2 pages)
7 September 2015Director's details changed for Miss Roisin Siobhan Mcavinney on 11 February 2015 (2 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
25 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)