Background WavePink WaveYellow Wave

JOHN EVEN ONE LIMITED (08245132)

JOHN EVEN ONE LIMITED (08245132) is an active UK company. incorporated on 9 October 2012. with registered office in London. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. JOHN EVEN ONE LIMITED has been registered for 13 years. Current directors include OFFENBACH, Gary Berin, SILVER, Rebecca Louise.

Company Number
08245132
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
OFFENBACH, Gary Berin, SILVER, Rebecca Louise
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN EVEN ONE LIMITED

JOHN EVEN ONE LIMITED is an active company incorporated on 9 October 2012 with the registered office located in London. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. JOHN EVEN ONE LIMITED was registered 13 years ago.(SIC: 97000)

Status

active

Active since 13 years ago

Company No

08245132

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB
From: 9 October 2012To: 3 April 2023
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
New Owner
Nov 24
New Owner
Nov 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OFFENBACH, Gary Berin

Active
New Cavendish Street, LondonW1W 6XH
Born September 1948
Director
Appointed 17 Dec 2014

SILVER, Rebecca Louise

Active
New Cavendish Street, LondonW1W 6XH
Born March 1961
Director
Appointed 17 Dec 2014

HARRIS, Ronald Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1951
Director
Appointed 09 Oct 2012
Resigned 17 Dec 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Oct 2012
Resigned 09 Oct 2012

LASK, Hugh Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born February 1957
Director
Appointed 09 Oct 2012
Resigned 17 Dec 2014

Persons with significant control

2

Mr Gary Berin Offenbach

Active
New Cavendish Street, LondonW1W 6XH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2024

Mrs Rebecca Louise Silver

Active
New Cavendish Street, LondonW1W 6XH
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Incorporation Company
9 October 2012
NEWINCIncorporation