Background WavePink WaveYellow Wave

ONE20 (03695114)

ONE20 (03695114) is an active UK company. incorporated on 14 January 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ONE20 has been registered for 27 years. Current directors include CROTAZ, Stuart James, WEAVERS, Chris David.

Company Number
03695114
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 1999
Age
27 years
Address
One Kx, London, WC1H 8BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROTAZ, Stuart James, WEAVERS, Chris David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE20

ONE20 is an active company incorporated on 14 January 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ONE20 was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03695114

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 14 January 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 24 February 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 14 January 2022 (4 years ago)
Submitted on 21 February 2022 (4 years ago)

Next Due

Due by 28 January 2023
For period ending 14 January 2023
Contact
Address

One Kx 120 Cromer Street London, WC1H 8BS,

Previous Addresses

Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 1 March 2011To: 6 January 2015
2Nd Floor Downstream Building 1 London Bridge London SE1 9BG
From: 14 January 1999To: 1 March 2011
Timeline

58 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CROTAZ, Stuart James

Active
120 Cromer Street, LondonWC1H 8BS
Born August 1966
Director
Appointed 15 Jan 2020

WEAVERS, Chris David

Active
120 Cromer Street, LondonWC1H 8BS
Born March 1978
Director
Appointed 10 Feb 2019

FRIES, Richard James

Resigned
2nd Floor Downstream Building, LondonSE1 9BG
Secretary
Appointed 23 Aug 2004
Resigned 13 Dec 2010

HOWES, Colin Margetson

Resigned
27 Crediton Hill, LondonNW6 1HS
Secretary
Appointed 14 Jan 1999
Resigned 15 May 2000

RAFFERTY, John

Resigned
13 West Terrace, South QueensferryEH30 9LL
Secretary
Appointed 15 May 2000
Resigned 23 Jan 2003

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 23 Jan 2003
Resigned 23 Aug 2004

ANDREWS, Kay, Dr

Resigned
18 Victoria Park Square, LondonE2 9PF
Born May 1943
Director
Appointed 19 Jun 2001
Resigned 04 Jun 2002

ASLAM, Samera

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born March 1984
Director
Appointed 21 Oct 2009
Resigned 14 Feb 2012

BECKETT, Charlotte Rachel

Resigned
120 Cromer Street, LondonWC1H 8BS
Born July 1968
Director
Appointed 15 Jan 2020
Resigned 17 Feb 2022

BEEBY, Peter Francis

Resigned
120 Cromer Street, LondonWC1H 8BS
Born December 1973
Director
Appointed 11 Dec 2013
Resigned 21 Jan 2021

BOURKE, Hilary Sarah Ellis

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born January 1962
Director
Appointed 15 Dec 1999
Resigned 04 Jul 2013

CLEVERDON, Julia, Dame

Resigned
8 Alwyne Road, LondonN1 2HH
Born April 1950
Director
Appointed 11 Dec 2001
Resigned 27 Jun 2007

CLEVERDON, Julia, Dame

Resigned
8 Alwyne Road, LondonN1 2HH
Born April 1950
Director
Appointed 22 Jan 2001
Resigned 11 Dec 2001

CRICHTON, Susan Elizabeth

Resigned
120 Cromer Street, LondonWC1H 8BS
Born March 1958
Director
Appointed 15 Feb 2019
Resigned 17 Feb 2022

DEAN, James Malcolm

Resigned
83 Stockwell Park Road, LondonSW9 0DB
Born June 1939
Director
Appointed 22 Jan 2001
Resigned 25 Jun 2002

DEANE, Andree Denise

Resigned
120 Cromer Street, LondonWC1H 8BS
Born August 1955
Director
Appointed 06 Sept 2011
Resigned 04 Jul 2017

FRIES, Richard James

Resigned
10 Broxash Road, LondonSW11 6AB
Born July 1940
Director
Appointed 15 Dec 1999
Resigned 13 Dec 2010

GIDOOMAL, Balram

Resigned
The Causeway, SuttonSM2 5RS
Born December 1950
Director
Appointed 22 Jan 2001
Resigned 26 Jan 2004

GOZZARD, Lorna

Resigned
120 Cromer Street, LondonWC1H 8BS
Born March 1976
Director
Appointed 17 Jan 2013
Resigned 15 Jan 2020

GREENGROSS, Sally, Lady

Resigned
9 Dawson Place, LondonW2 4TD
Born June 1935
Director
Appointed 25 Oct 1999
Resigned 22 Jan 2001

HARDY, Claire

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born October 1975
Director
Appointed 21 Oct 2009
Resigned 04 Jul 2013

HARRIS, Sarah

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born January 1983
Director
Appointed 11 Dec 2013
Resigned 28 Sept 2014

HOWES, Colin Margetson

Resigned
27 Crediton Hill, LondonNW6 1HS
Born March 1956
Director
Appointed 14 Jan 1999
Resigned 04 Jan 2013

JACKSON, Kevin Paul

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born October 1947
Director
Appointed 23 Jan 2003
Resigned 04 Oct 2012

JACKSON, Kevin Paul

Resigned
31 Edna Street, LondonSW11 3DP
Born October 1947
Director
Appointed 15 Sept 1999
Resigned 22 Jan 2001

KEARNEY, James Roy

Resigned
7 Elizabeth Road, HolywoodBT18 0PL
Born August 1943
Director
Appointed 22 Jan 2001
Resigned 15 Apr 2003

KINNERSLEY, Rebecca

Resigned
120 Cromer Street, LondonWC1H 8BS
Born January 1984
Director
Appointed 14 Oct 2014
Resigned 07 Jul 2015

LEHAL, Satnam Singh

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born July 1977
Director
Appointed 21 Oct 2009
Resigned 04 Jul 2013

MAJARO, Nadine Beatrice

Resigned
120 Cromer Street, LondonWC1H 8BS
Born June 1956
Director
Appointed 21 Oct 2009
Resigned 13 Oct 2015

MANNIX, Annabelle Louise

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born September 1981
Director
Appointed 17 Jan 2013
Resigned 29 Apr 2014

MATHURINE, Emma

Resigned
120 Cromer Street, LondonWC1H 8BS
Born May 1981
Director
Appointed 22 Apr 2021
Resigned 10 Feb 2022

MORGAN, Colin William, Dr

Resigned
22-25 Finsbury Square, LondonEC2A 1DX
Born July 1972
Director
Appointed 21 Oct 2009
Resigned 06 Sept 2011

PARKER, Alan

Resigned
59 Chesterton Road, LondonW10 6ES
Born May 1956
Director
Appointed 15 Sept 1999
Resigned 13 Nov 2000

PATTISON, David Ronald

Resigned
Hesper Mews, LondonSW5 0HH
Born June 1956
Director
Appointed 02 Feb 2005
Resigned 08 Dec 2009

PLEN, Matthew

Resigned
120 Cromer Street, LondonWC1H 8BS
Born July 1972
Director
Appointed 11 Jan 2019
Resigned 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

171

Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Auditors Resignation Company
15 November 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Resolution
18 March 2011
RESOLUTIONSResolutions
Legacy
4 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Resolution
12 January 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288cChange of Particulars
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363aAnnual Return
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
287Change of Registered Office
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
363aAnnual Return
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
25 September 2001
MEM/ARTSMEM/ARTS
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Incorporation Company
14 January 1999
NEWINCIncorporation