London
NW4 4QE
Secretary Name | Frenger Business Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Jean-Louis Coustenoble |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 13 Chemin Du Moulin Canohes 66680 |
Director Name | Philippe Marie Gerard Ghislain Guisset |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2013(6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Frenger International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Website | www.onedirect.co.uk/ |
---|
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Sas Onedirect 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,640 |
Cash | £82,124 |
Current Liabilities | £1,147,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
7 February 2022 | Delivered on: 22 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
13 October 2022 | Termination of appointment of Emmanuel Jacques Stern as a director on 30 July 2022 (1 page) |
13 October 2022 | Appointment of Mr Luc Bertholat as a director on 30 July 2022 (2 pages) |
22 February 2022 | Registration of charge 082948930001, created on 7 February 2022 (13 pages) |
30 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 November 2020 | Termination of appointment of Frenger International Limited as a secretary on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Frenger Business Services Ltd as a secretary on 31 October 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 September 2020 | Appointment of Mr Emmanuel Jacques Stern as a director on 18 March 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 September 2020 | Termination of appointment of Philippe Marie Gerard Ghislain Guisset as a director on 18 March 2020 (1 page) |
18 September 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 June 2013 | Termination of appointment of Jean-Louis Coustenoble as a director (2 pages) |
5 June 2013 | Appointment of Philippe Marie Gerard Ghislain Guisset as a director (3 pages) |
5 June 2013 | Termination of appointment of Jean-Louis Coustenoble as a director (2 pages) |
5 June 2013 | Appointment of Philippe Marie Gerard Ghislain Guisset as a director (3 pages) |
15 November 2012 | Incorporation (22 pages) |
15 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
15 November 2012 | Incorporation (22 pages) |
15 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |