1LIFE LONDON LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW16 6SQ

Company number 05059252
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address 76 MOYSER ROAD, STREATHAM, LONDON, SW16 6SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of 1LIFE LONDON LIMITED are www.1lifelondon.co.uk, and www.1life-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 5.6 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1life London Limited is a Private Limited Company. The company registration number is 05059252. 1life London Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of 1life London Limited is 76 Moyser Road Streatham London Sw16 6sq. . AHMAD, Tahir is a Secretary of the company. AHMAD, Tahir is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHMAD, Amat has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AHMAD, Tahir
Appointed Date: 02 March 2004

Director
AHMAD, Tahir
Appointed Date: 02 March 2004
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 March 2004
Appointed Date: 01 March 2004

Director
AHMAD, Amat
Resigned: 21 May 2014
Appointed Date: 02 March 2004
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 March 2004
Appointed Date: 01 March 2004

Persons With Significant Control

Mr Tahir Ahmad
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

1LIFE LONDON LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Satisfaction of charge 10 in full
...
... and 59 more events
19 Mar 2004
New director appointed
19 Mar 2004
Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ
04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
01 Mar 2004
Incorporation

1LIFE LONDON LIMITED Charges

22 December 2006
Legal mortgage
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 11 ribblesdale road london. With the…
22 December 2006
Legal mortgage
Delivered: 12 January 2007
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 16 pendle road london. With the benefit of…
28 September 2006
Legal mortgage
Delivered: 19 October 2006
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 49 arragon gardens london. With the…
25 August 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 57 fernlea road london. With the benefit of all rights…
20 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: First floor falt 83 wellesley road croydon surrey. With the…
15 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 2 44 drewstead road streatham london. With the benefit…
13 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: 66 littlebury road, london. With the benefit of all rights…
3 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: 122 leverson street london. With the benefit of all rights…
10 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: L/H 29A glenfield road london. With the benefit of all…
17 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 240 balham high road london. With the…
16 December 2004
Legal mortgage
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 elmbourne road london. With the benefit…
10 December 2004
Legal mortgage
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 52 hitherfield road london,. With…
14 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 44/44A moring road, london. With the…
12 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…