Background WavePink WaveYellow Wave

ONE HOE STREET LIMITED (11808273)

ONE HOE STREET LIMITED (11808273) is an active UK company. incorporated on 5 February 2019. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE HOE STREET LIMITED has been registered for 7 years. Current directors include DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max and 1 others.

Company Number
11808273
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max, SHAFRON, Adam Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HOE STREET LIMITED

ONE HOE STREET LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE HOE STREET LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11808273

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG England
From: 8 April 2021To: 9 May 2025
3rd Floor Solar House 1-9 Romford Road London E15 4RG England
From: 5 February 2019To: 8 April 2021
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Nov 19
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

DAWSON, Alex Martin

Active
186-192 High Road, IlfordIG1 1LR
Born January 1972
Director
Appointed 12 Apr 2021

GOLDSTEIN, Vincent Daniel

Active
Butler House, LondonW1T 7AF
Born May 1960
Director
Appointed 05 Feb 2019

SELLER, Sam Richard Max

Active
High Road, ChigwellIG7 6PJ
Born August 1988
Director
Appointed 12 Apr 2021

SHAFRON, Adam Joel

Active
1-9 Romford Road, LondonE15 4RG
Born December 1983
Director
Appointed 05 Feb 2019

Persons with significant control

5

0 Active
5 Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021
Ceased 02 Jun 2024
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021
Ceased 02 Jun 2024
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021
Ceased 02 Jun 2024
Romford Road, LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021
Ceased 02 Jun 2024
1-9 Romford Road, LondonE15 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2019
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
3 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Incorporation Company
5 February 2019
NEWINCIncorporation