THE ONE FOUNDATION

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Withdrawal of a person with significant control statement on 2025-05-27

View Document

27/05/2527 May 2025 Notification of Global Ethics Limited as a person with significant control on 2025-04-10

View Document

01/05/251 May 2025 Registered office address changed from Steel House Steel House 13-17 Princes Road Richmond TW10 6DQ United Kingdom to Steel House 13-17 Princes Road Richmond TW10 6DQ on 2025-05-01

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Steel House Steel House 13-17 Princes Road Richmond TW10 6DQ on 2025-04-22

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Alexander Richmond Burnett as a director on 2024-07-04

View Document

14/11/2314 November 2023 Appointment of Mr Duncan Hugh Goose as a director on 2023-10-05

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

17/05/2217 May 2022 Second filing for the appointment of Ms Karina Maria Krystyna Morawska as a director

View Document

28/03/2228 March 2022 Director's details changed for Ms Karina Maria Krystyna Morawksa on 2022-03-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Registered office address changed from Gregson House 13 Princes Road Richmond Surrey TW10 6DQ England to Star House Star Hill Rochester Kent ME1 1UX on 2021-06-28

View Document

23/06/2123 June 2021 Notification of a person with significant control statement

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KENECHUKWU UMEASIEGBU

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS JAVERIA GILMORE-KHAN

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS KARINA MARIA KRYSTYNA MORAWKSA

View Document

01/05/191 May 2019 Appointment of Ms Karina Maria Krystyna Morawksa as a director on 2019-05-01

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 24/06/2016

View Document

11/01/1611 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

19/11/1519 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 13/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH GOOSE / 31/03/2015

View Document

20/11/1420 November 2014 13/10/14 NO MEMBER LIST

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BERKELEY HOUSE 85 SHEEN ROAD RICHMOND SURREY TW9 1YJ

View Document

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 13/10/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DUNCAN HUGH GOOSE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

11/12/1211 December 2012 13/10/12 NO MEMBER LIST

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 AUDITOR'S RESIGNATION

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOOSE

View Document

14/11/1114 November 2011 13/10/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGH GOOSE / 14/11/2011

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE DEVONSHIRE

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/11/109 November 2010 13/10/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 5TH FLOOR 53 PARKER STREET HOLBORN LONDON WC2B 5BT

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY DECIMAL PLACE REGISTRARS LIMITED

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED PAUL HOWARD ROBINSON

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIA SCOTT

View Document

11/11/0911 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MRS JULIE DEVONSHIRE

View Document

31/10/0931 October 2009 13/10/09 NO MEMBER LIST

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MARIA SCOTT

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DUNCAN HUGN GOOSE LOGGED FORM

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 13/10/07

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/01/07

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 128 KINGSTON ROAD TEDDINGTON TW11 9JA

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company