Company NameOne To One Personnel Limited
DirectorIan John Banks
Company StatusActive
Company Number05292200
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ian John Banks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
SS1 1BD
Secretary NameSarah Jane Banks
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Millfields
Danbury
Essex
CM3 4LE

Contact

Websitewww.onetoonepersonnel.co.uk/
Email address[email protected]
Telephone01702 464444
Telephone regionSouthend-on-Sea

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Ian John Banks
98.36%
Ordinary A
40 at £0.03Sarah Jane Banks
1.97%
Ordinary B

Financials

Year2014
Net Worth£61,924
Cash£491
Current Liabilities£178,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

30 January 2015Delivered on: 2 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 18 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2005Delivered on: 12 March 2005
Persons entitled: Gradedial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposited sum being £1,913.00. see the mortgage charge document for full details.
Outstanding
20 May 2005Delivered on: 25 May 2005
Satisfied on: 19 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 133.00
(4 pages)
21 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2023Memorandum and Articles of Association (31 pages)
13 March 2023Appointment of Mrs Linda Scarff as a director on 10 March 2023 (2 pages)
13 March 2023Change of details for Mr Ian John Banks as a person with significant control on 10 March 2023 (2 pages)
13 March 2023Appointment of Mrs Sarah Jane Banks as a director on 10 March 2023 (2 pages)
21 November 2022Change of details for Mrs Sarah Jane Banks as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 November 2022Change of details for Mr Ian John Banks as a person with significant control on 6 April 2016 (2 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 November 2015Director's details changed for Mr Ian John Banks on 17 November 2015 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 61
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 61
(4 pages)
20 November 2015Director's details changed for Mr Ian John Banks on 17 November 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 February 2015Registration of charge 052922000004, created on 30 January 2015 (8 pages)
2 February 2015Registration of charge 052922000004, created on 30 January 2015 (8 pages)
26 November 2014Termination of appointment of Sarah Jane Banks as a secretary on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Sarah Jane Banks as a secretary on 19 November 2014 (1 page)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 61
(4 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 61
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 February 2013Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 19 February 2013 (1 page)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 20 January 2011 (1 page)
20 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 19/11/08; full list of members (3 pages)
3 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 19/11/06; full list of members (3 pages)
11 December 2006Registered office changed on 11/12/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page)
11 December 2006Registered office changed on 11/12/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page)
11 December 2006Return made up to 19/11/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 19/11/05; full list of members (6 pages)
5 December 2005Return made up to 19/11/05; full list of members (6 pages)
21 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 May 2005Particulars of mortgage/charge (7 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
19 November 2004Incorporation (19 pages)
19 November 2004Incorporation (19 pages)