General information

Name:

One One Seven Ltd

Office Address:

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

Number: 03099598

Incorporation date: 1995-09-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in London under the following Company Registration No.: 03099598. This firm was set up in 1995. The office of the company is situated at Eighth Floor 6 New Street Square New Fetter Lane. The zip code for this address is EC4A 3AQ. The enterprise's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business latest filed accounts documents cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2022-12-12.

With regards to this particular firm, the full extent of director's assignments have so far been done by Charles K. who was designated to this position in 2006 in November. Since 2016-07-01 Emma O., had been supervising this firm until the resignation in November 2020. As a follow-up another director, namely Jane B. quit eight years ago. At least one secretary in this firm is a limited company, specifically Prospect Secretaries Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 August 2016

Address: New Street Square, New Felter Lane, London, EC4A 3AQ

Latest update: 4 February 2024

Role: Corporate Secretary

Appointed: 01 August 2016

Address: New Street Square, New Fetter Lane, London, EC4A 3AQ

Latest update: 4 February 2024

Charles K.

Role: Director

Appointed: 22 November 2006

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas F.
Notified on 22 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher B.
Notified on 6 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Doveport Trustees (No.2) Limited
Address: Eighth Floor 6 New Street Square, London, EC4A 3AQ, England
Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 04587701
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony B.
Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ralph S.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 16 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies