Beckenham
BR3 1AG
Website | www.oneworldcommodities.com |
---|---|
Telephone | 07 984691378 |
Telephone region | Mobile |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
36 at £1 | Paul Gavin Bridgman 36.00% Ordinary A |
---|---|
36 at £1 | Thi Anh Nguyen 36.00% Ordinary A |
28 at £1 | Ngoc Bao Chau Vuong 28.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,240 |
Cash | £95,738 |
Current Liabilities | £85,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
26 May 2017 | Delivered on: 26 May 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 September 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to 137-139 High Street Beckenham BR3 1AG on 2 September 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 January 2021 | Satisfaction of charge 087661520002 in full (1 page) |
4 January 2021 | Satisfaction of charge 087661520001 in full (1 page) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Registration of charge 087661520002, created on 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Registration of charge 087661520001, created on 26 May 2017 (25 pages) |
26 May 2017 | Registration of charge 087661520001, created on 26 May 2017 (25 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 November 2015 | Director's details changed for Paul Gavin Bridgman on 12 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 182a High Street Beckenham Kent BR3 1EW on 13 November 2015 (1 page) |
13 November 2015 | Director's details changed for Paul Gavin Bridgman on 12 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 182a High Street Beckenham Kent BR3 1EW on 13 November 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
17 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 January 2015 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to Provident House Burrell Row Beckenham Kent BR3 1AT on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to Provident House Burrell Row Beckenham Kent BR3 1AT on 23 January 2015 (1 page) |
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|