About

Registered Number: 07795268
Date of Incorporation: 03/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Porter Tun House, 500 Capability Green, Luton, Bedfordshire, LU1 3LS,

 

Based in Luton in Bedfordshire, Be At One Holdings Ltd was established in 2011, it has a status of "Active". Rolph, Toby John, Locke, Steve Gary, Stones, Andrew, Tweddell, Crispin Noel Stephen are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Steve Gary 27 October 2011 23 July 2018 1
STONES, Andrew 21 December 2017 25 January 2019 1
TWEDDELL, Crispin Noel Stephen 05 October 2011 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
ROLPH, Toby John 26 July 2012 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR01 - N/A 03 July 2020
MR01 - N/A 17 March 2020
MR01 - N/A 17 March 2020
MR01 - N/A 17 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 June 2019
TM02 - Termination of appointment of secretary 17 May 2019
PSC02 - N/A 04 February 2019
PSC07 - N/A 01 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 25 January 2019
AD01 - Change of registered office address 25 January 2019
PSC07 - N/A 11 January 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
AA01 - Change of accounting reference date 12 November 2018
CS01 - N/A 17 October 2018
RESOLUTIONS - N/A 15 October 2018
SH01 - Return of Allotment of shares 28 August 2018
MR04 - N/A 04 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
MR04 - N/A 02 August 2018
MR04 - N/A 01 June 2018
MR04 - N/A 01 June 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 12 October 2017
MR01 - N/A 06 October 2017
RP04CS01 - N/A 20 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 18 December 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 04 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 10 August 2012
AP03 - Appointment of secretary 10 August 2012
AA01 - Change of accounting reference date 31 May 2012
RESOLUTIONS - N/A 07 November 2011
SH08 - Notice of name or other designation of class of shares 07 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AD01 - Change of registered office address 04 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
SH01 - Return of Allotment of shares 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA01 - Change of accounting reference date 12 October 2011
CERTNM - Change of name certificate 05 October 2011
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Debenture 27 October 2011 Fully Satisfied

N/A

Debenture 27 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.