Company NameOne Fairchild Street Limited
Company StatusActive
Company Number09112061
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Previous NameHG Europe (Shoreditch) Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Charles John Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed18 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBallacowle Bungalow Agneash
Lonan
IM4 7NP
Director NameMr Mahmood Jaffer Khimji
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2014(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 18 November 2021)
RoleReal Estate Owner
Country of ResidenceUnited States
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Mehdi Jafferali Khimji
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2014(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 18 November 2021)
RoleReal Estate Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Rickey Dean Whitworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 18 November 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Paul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 18 November 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2 St. James's Street
London
SW1A 1EF
Secretary NameFirst Names Secretaries (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed02 July 2014(same day as company formation)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hg Europe, LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,451
Current Liabilities£460,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 27 June 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the leasehold property known as 201-207 shoreditch high street, london registered at hm land registry with title number AGL376288.
Outstanding
10 January 2022Delivered on: 14 January 2022
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: The leasehold land at 201-207 shoreditch high street, london E1 6LG registered at hm land registry with title number AGL376288.
Outstanding

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 July 2022Notification of a person with significant control statement (2 pages)
22 July 2022Cessation of Praxis Trustees Limited as a person with significant control on 18 November 2021 (1 page)
1 July 2022Satisfaction of charge 091120610001 in full (4 pages)
27 June 2022Registration of charge 091120610002, created on 24 June 2022 (42 pages)
24 March 2022Memorandum and Articles of Association (21 pages)
10 February 2022Resolutions
  • RES13 ‐ Company business 08/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 January 2022Registration of charge 091120610001, created on 10 January 2022 (68 pages)
6 December 2021Termination of appointment of Rickey Dean Whitworth as a director on 18 November 2021 (1 page)
6 December 2021Appointment of Mr Andrew Robert Eric Hawkins as a director on 18 November 2021 (2 pages)
6 December 2021Appointment of Mr Thomas Appleton as a director on 18 November 2021 (2 pages)
6 December 2021Director's details changed for Mr Thomas Appleton on 18 November 2021 (2 pages)
6 December 2021Termination of appointment of Paul Ray Womble as a director on 18 November 2021 (1 page)
6 December 2021Termination of appointment of Mehdi Jafferali Khimji as a director on 18 November 2021 (1 page)
6 December 2021Termination of appointment of Mahmood Jaffer Khimji as a director on 18 November 2021 (1 page)
6 December 2021Appointment of Mr Richard Grant Simpson as a director on 18 November 2021 (2 pages)
2 December 2021Company name changed hg europe (shoreditch) LTD.\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
(3 pages)
1 December 2021Cessation of Mehdi Khimji as a person with significant control on 18 November 2021 (1 page)
1 December 2021Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 2 st. James's Street London SW1A 1EF on 1 December 2021 (1 page)
1 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
1 December 2021Notification of Praxis Trustees Limited as a person with significant control on 18 November 2021 (2 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2018 (11 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2017 (11 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2015 (4 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2020 (13 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2019 (10 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2016 (11 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 20 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 May 2020Director's details changed for Mr Mahmood Jaffer Khimji on 15 May 2020 (2 pages)
21 November 2019Withdrawal of a person with significant control statement on 21 November 2019 (2 pages)
21 November 2019Notification of Mehdi Khimji as a person with significant control on 30 April 2019 (2 pages)
21 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 December 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Mehdi Khimji on 20 June 2018 (2 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 September 2016Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 23 September 2016 (1 page)
23 September 2016Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 23 September 2016 (1 page)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 September 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
13 November 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 12 November 2014 (1 page)
13 November 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Mark Jonathan Lewin as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Mark Jonathan Lewin as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages)
11 November 2014Registered office address changed from , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 11 November 2014 (1 page)
11 November 2014Registered office address changed from , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 4Th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom to 25 North Row London W1K 6DJ on 11 November 2014 (1 page)
10 November 2014Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)