Company NameOne&Only Pro Limited
Company StatusActive
Company Number10681602
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Henri Gerald Sant-Cassia
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(1 week, 5 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 4-12 Regent Street
St James
London
SW1Y 4PE
Director NameMr Alexander Cohen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex House 4-12 Regent Street
St James
London
SW1Y 4PE
Director NameMrs Parveen Akhtar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex House 4-12 Regent Street
St James
London
SW1Y 4PE
Director NameMr Imran Javed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameSir Phillip Edward Cavendish
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Alexander Cohen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameEmraan Javed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw1y
Director NameMr Neil Ellis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered AddressRex House 4-12 Regent Street
St James
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

10 January 2024Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Rex House 4-12 Regent Street St James London SW1Y 4PE on 10 January 2024 (1 page)
15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 8 st. James's Square London SW1Y 4JU on 9 June 2021 (1 page)
6 May 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2021Termination of appointment of Neil Ellis as a director on 2 February 2021 (1 page)
1 May 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 January 2020Appointment of Mr Alexander Cohen as a director on 1 January 2019 (2 pages)
16 January 2020Appointment of Mr Neil Eliis as a director on 2 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Neil Eliis on 15 January 2020 (2 pages)
18 December 2019Director's details changed for Mr Imran Javed on 18 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Emraan Javed on 12 December 2019 (2 pages)
10 December 2019Appointment of Mrs Parveen Akhtar as a director on 6 September 2019 (2 pages)
10 December 2019Appointment of Mr Emraan Javed as a director on 1 October 2019 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Director's details changed for Mr Jonathon Silverman on 22 October 2019 (2 pages)
16 October 2019Notice of removal of a director (1 page)
10 October 2019Notice of removal of a director (2 pages)
1 October 2019Termination of appointment of Emraan Javed as a director on 1 September 2019 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
14 January 2019Cessation of Heywood Goldblum as a person with significant control on 1 December 2018 (1 page)
4 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 October 2018Termination of appointment of Alexander Cohen as a director on 8 October 2018 (1 page)
13 August 2018Termination of appointment of Phillip Edward Cavendish as a director on 13 August 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 April 2018Appointment of Mr Henri Gerald Sant-Cassia as a director on 3 April 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
10 July 2017Appointment of Mr Alexander Cohen as a director on 21 March 2017 (2 pages)
10 July 2017Change of details for Mr Heywood Goldblum as a person with significant control on 21 March 2017 (2 pages)
10 July 2017Appointment of Sir Phillip Edward Cavendish as a director on 21 March 2017 (2 pages)
10 July 2017Notification of Heywood Goldblum as a person with significant control on 21 March 2017 (2 pages)
10 July 2017Appointment of Mr Alexander Cohen as a director on 21 March 2017 (2 pages)
10 July 2017Appointment of Sir Phillip Edward Cavendish as a director on 21 March 2017 (2 pages)
10 July 2017Notification of Heywood Goldblum as a person with significant control on 21 March 2017 (2 pages)
10 July 2017Notification of Heywood Goldblum as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Mr Heywood Goldblum as a person with significant control on 21 March 2017 (2 pages)
23 June 2017Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 June 2017 (2 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/11/2020 under section 1088 of the Companies Act 2006
(8 pages)