London
EC2R 5BJ
Director Name | Miss Kathryn Lauren Margaret Earl |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elder Street London E1 6BT |
Director Name | Mr Daniel Brooks |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Fouad Queblawi |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Property Designer |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 December 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2023 | Notification of One of a Kind Group Limited as a person with significant control on 18 October 2023 (2 pages) |
12 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
27 July 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
31 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 31 October 2022 (1 page) |
7 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 April 2022 | Registered office address changed from 2-4 Rufus Street London N1 6PE England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 26 April 2022 (1 page) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 August 2018 | Appointment of Mr Daniel Brooks as a director on 18 May 2018 (2 pages) |
22 August 2018 | Appointment of Mr Fouad Queblawi as a director on 18 May 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
16 May 2018 | Registered office address changed from 4 Elder Street London E1 6BT United Kingdom to 2-4 Rufus Street London N1 6PE on 16 May 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 September 2017 | Director's details changed for Ms Kathryn Earl on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Ms Kathryn Earl on 26 September 2017 (2 pages) |
14 August 2017 | Change of details for Ms Kathryn Earl as a person with significant control on 27 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Ms Kathryn Earl as a person with significant control on 27 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 July 2017 | Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Miss Emma Victoria Rayner as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Miss Emma Victoria Rayner as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 December 2016 | Registered office address changed from We Work 1 Primrose Street London EC2A 2EX to 4 Elder Street London E1 6BT on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from We Work 1 Primrose Street London EC2A 2EX to 4 Elder Street London E1 6BT on 19 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 December 2016 | Director's details changed for Ms Kathryn Earl on 14 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Ms Kathryn Earl on 14 November 2016 (2 pages) |
24 August 2016 | Registered office address changed from 16a Beatrice Road London N4 4PD United Kingdom to We Work 1 Primrose Street London EC2A 2EX on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 16a Beatrice Road London N4 4PD United Kingdom to We Work 1 Primrose Street London EC2A 2EX on 24 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
29 February 2016 | Director's details changed for Ms Katie Earl on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Ms Katie Earl on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Katie Earl as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Katie Earl as a director on 26 February 2016 (2 pages) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|