Company NameOne Charter Limited
Company StatusDissolved
Company Number08894603
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guglielmo La Bella
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2021(7 years after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Craig Chislett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Aviation Centre Blackbushe Airport
Camberley
Surrey
GU17 9LG
Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Business Centre Old Ipswich Road
Ardleigh
Essex
CO7 7QR
Director NameMr Laurence Philip Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Business Centre Old Ipswich Road
Ardleigh
Essex
CO7 7QR
Director NameMr Guglielmo La Bella
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2019(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Middleborough House 16 Middleborough
Colchester
CO1 1QT
Secretary NameMr Ian Boots
StatusResigned
Appointed10 April 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2021)
RoleCompany Director
Correspondence Address16 Whaddon House William Mews
London
SW1X 9HG

Location

Registered AddressJupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Graham Avery
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

8 April 2021Delivered on: 8 April 2021
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Schedule 1 property part 1 - registered property n/a part 2 - unregistered property n/a for more details please refer to the instrument.
Outstanding
8 April 2021Delivered on: 8 April 2021
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Schedule 2 property flat 16, whaddon house, william mews, london SW1X 9HG title numbers: NGL453570 for more details please refer to the instrument.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: London Credit LTD

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: London Credit Limited

Classification: A registered charge
Particulars: Flat 16 whaddon house, william mews, london SW1X 9HG.
Outstanding

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Notice of move from Administration to Dissolution (25 pages)
15 April 2022Administrator's progress report (28 pages)
13 December 2021Notice of deemed approval of proposals (3 pages)
23 November 2021Statement of administrator's proposal (36 pages)
14 October 2021Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2021 (2 pages)
8 October 2021Appointment of an administrator (3 pages)
2 September 2021Termination of appointment of Ian Boots as a secretary on 29 June 2021 (1 page)
26 August 2021Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to 16 Whaddon House William Mews London SW1X 9HG on 26 August 2021 (1 page)
5 August 2021Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021 (1 page)
2 July 2021Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 2 July 2021 (1 page)
9 April 2021Satisfaction of charge 088946030002 in full (1 page)
9 April 2021Satisfaction of charge 088946030001 in full (1 page)
8 April 2021Registration of charge 088946030003, created on 8 April 2021 (36 pages)
8 April 2021Registration of charge 088946030004, created on 8 April 2021 (38 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
25 March 2021Cessation of Graham Avery as a person with significant control on 8 March 2021 (1 page)
25 March 2021Notification of Guglielmo La Bella as a person with significant control on 8 March 2021 (2 pages)
23 March 2021Termination of appointment of Graham Avery as a director on 8 March 2021 (1 page)
23 March 2021Termination of appointment of Laurence Philip Rutter as a director on 8 March 2021 (1 page)
23 March 2021Appointment of Mr Guglielmo La Bella as a director on 8 March 2021 (2 pages)
27 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2020Registered office address changed from 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 (1 page)
9 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
19 December 2019Registration of charge 088946030002, created on 19 December 2019 (15 pages)
19 December 2019Registration of charge 088946030001, created on 19 December 2019 (20 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 November 2019Termination of appointment of Guglielmo La Bella as a director on 12 November 2019 (1 page)
23 April 2019Appointment of Mr Guglielmo La Bella as a director on 10 April 2019 (2 pages)
23 April 2019Appointment of Mr Ian Boots as a secretary on 10 April 2019 (2 pages)
11 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 March 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
30 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 2
(3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
30 January 2019Appointment of Mr Laurence Philip Rutter as a director on 29 January 2019 (2 pages)
28 January 2019Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR to 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT on 28 January 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
5 March 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
18 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
10 March 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
10 March 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
2 April 2015Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages)
2 April 2015Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages)
2 April 2015Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page)
2 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page)
2 April 2015Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(31 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(31 pages)