Company NameOne Call 24 Limited
Company StatusActive
Company Number09732799
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew James Betteridge
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Rasul Chatoo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr David John Crewe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(1 month after company formation)
Appointment Duration8 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr William Edward Fawbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Nesar Khan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 November 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address254 Edgware Road
London
W2 1DS
Director NameMr Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

29 July 2020Delivered on: 31 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 20 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 16 October 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 April 2017Appointment of Mr Neil Tregarthen as a director on 31 March 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
12 June 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 300
(3 pages)
12 January 2016Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 300.00
(4 pages)
12 January 2016Purchase of own shares. (3 pages)
26 November 2015Termination of appointment of Nesar Khan as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Nesar Khan as a director on 5 November 2015 (1 page)
16 October 2015Registration of charge 097327990001, created on 8 October 2015 (38 pages)
16 October 2015Registration of charge 097327990001, created on 8 October 2015 (38 pages)
28 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 20,000
(3 pages)
16 September 2015Appointment of Mr David Crewe as a director on 16 September 2015 (2 pages)
10 September 2015Appointment of Mr Rasul Chatoo as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Rasul Chatoo as a director on 9 September 2015 (2 pages)
10 September 2015Registered office address changed from 20 Shaftesbury Court Shaftesbury Street London N1 7HL England to 254 Edgware Road London W2 1DS on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Nesar Khan as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Nesar Khan as a director on 9 September 2015 (2 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
(27 pages)