London
EC4R 1BE
Director Name | Mrs Katherine Eleanor Hannah Maria Robertson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Secretary Name | Mr Aidan Gerard Chapman |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Website | oneyoungworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 36918060 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | One Young World LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,712,000 |
Gross Profit | £2,053,000 |
Net Worth | £8,000 |
Cash | £989,000 |
Current Liabilities | £1,321,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
15 April 2021 | Delivered on: 6 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 June 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
28 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
6 May 2021 | Registration of charge 080041460001, created on 15 April 2021 (83 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
7 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
25 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One New Change London EC4M 9AF on 8 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Aidan Gerard Chapman as a secretary on 14 March 2014 (1 page) |
4 April 2014 | Termination of appointment of Aidan Gerard Chapman as a director on 14 March 2014 (1 page) |
4 April 2014 | Termination of appointment of Aidan Gerard Chapman as a director on 14 March 2014 (1 page) |
4 April 2014 | Termination of appointment of Aidan Gerard Chapman as a secretary on 14 March 2014 (1 page) |
28 February 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 February 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 April 2013 | Director's details changed for Mr David Jones on 21 January 2013 (3 pages) |
26 April 2013 | Director's details changed for Mr David Jones on 21 January 2013 (3 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (15 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (15 pages) |
2 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
29 March 2012 | Secretary's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mrs Katherine Robertson on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mr David Jones on 23 March 2012 (3 pages) |
29 March 2012 | Secretary's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mr David Jones on 23 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mrs Katherine Robertson on 23 March 2012 (3 pages) |
28 March 2012 | Registered office address changed from C/O Gravitas Company Secretarial Services Limited One New Change London EC4M 9AF United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from C/O Gravitas Company Secretarial Services Limited One New Change London EC4M 9AF United Kingdom on 28 March 2012 (2 pages) |
23 March 2012 | Incorporation (39 pages) |
23 March 2012 | Incorporation (39 pages) |