UKBizDB.co.uk

ONE ONE SEVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One One Seven Limited. The company was founded 28 years ago and was given the registration number 03099598. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ONE ONE SEVEN LIMITED
Company Number:03099598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Corporate Secretary01 August 2016Active
71 Clarendon Road, London, WAA 4JE

Director22 November 2006Active
Eighth Floor, 6 New Street Square, New Felter Lane, London, EC4A 3AQ

Corporate Director01 August 2016Active
71 Clarendon Road, London, WAA 4JE

Secretary22 November 2006Active
The Old Barnhouse, Fullers Close Aldwincle, Kettering, NN14 3UU

Secretary08 September 1995Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary07 September 1995Active
Garden Flat, 117 Elgin Crescent, London, W11 2JH

Director24 June 2010Active
The Garden Flat 117 Elgin Crescent, London, W11 2JH

Director22 November 2006Active
69 Lansdowne Road, London, W11 2LG

Director22 November 2006Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

Director01 July 2016Active
The Old Barnhouse, Fullers Close Aldwincle, Kettering, NN14 3UU

Director11 September 1995Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Director07 September 1995Active
The Hermitage, Aldwincle, Kettering, NN14 3EL

Director11 September 1995Active
117 Elgin Crescent, London, W11

Director12 September 1996Active

People with Significant Control

Mr Nicholas Richard Fry
Notified on:22 March 2022
Status:Active
Date of birth:June 1956
Nationality:British
Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Christopher Jan Andrew Bliss
Notified on:06 November 2019
Status:Active
Date of birth:August 1957
Nationality:Austrian
Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Anthony William Wallace Brierley
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ralph Alan Owen Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sir George Russell
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Doveport Trustees (No.2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Address

Change sail address company with old address new address.

Download
2024-01-31Officers

Change corporate director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.