Company NameOne Retail Group Limited
DirectorJoshua Freddie Stevens
Company StatusActive
Company Number08663592
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NameBodysource Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Joshua Freddie Stevens
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joshua Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£338,881
Cash£322,903
Current Liabilities£228,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

18 August 2021Delivered on: 1 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 February 2021Delivered on: 17 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 October 2018Delivered on: 6 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Registration of charge 086635920002, created on 10 February 2021 (24 pages)
16 February 2021Satisfaction of charge 086635920001 in full (1 page)
7 January 2021Full accounts made up to 31 December 2019 (21 pages)
4 September 2020Amended full accounts made up to 31 December 2018 (21 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
21 May 2020Change of details for Mr Joshua Stevens as a person with significant control on 8 April 2020 (2 pages)
21 May 2020Notification of 1Rg Holdings Limited as a person with significant control on 8 April 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
6 October 2018Registration of charge 086635920001, created on 1 October 2018 (39 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Change of details for Mr Joshua Stevens as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Change of details for Mr Joshua Stevens as a person with significant control on 4 November 2016 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Director's details changed for Mr Joshua Stevens on 4 November 2016 (2 pages)
8 September 2017Director's details changed for Mr Joshua Stevens on 4 November 2016 (2 pages)
8 September 2017Change of details for Mr Joshua Stevens as a person with significant control on 4 November 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
4 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from 915 High Road the Brentano Suite London N12 8QJ to 10-14 Accommodation Road Golders Green London NW11 8ED on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from 915 High Road the Brentano Suite London N12 8QJ to 10-14 Accommodation Road Golders Green London NW11 8ED on 13 June 2016 (2 pages)
6 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
28 January 2014Registered office address changed from 97 Quinta Drive Arkley Hertfordshire EN5 3DA United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 97 Quinta Drive Arkley Hertfordshire EN5 3DA United Kingdom on 28 January 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)