About

Registered Number: 04571833
Date of Incorporation: 24/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Wilmington House, High Street, East Grinstead, West Sussex, RH19 3AU,

 

Having been setup in 2002, Four One Ltd are based in West Sussex. The current directors of Four One Ltd are listed as Goozee, Mark John, Chamberlain, Alexandra, Garricks, Nikola, Horwood, Peter Frederick, Stoneham, Mark Peter. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOZEE, Mark John 24 October 2002 - 1
GARRICKS, Nikola 24 October 2002 28 February 2014 1
HORWOOD, Peter Frederick 24 October 2002 30 June 2013 1
STONEHAM, Mark Peter 24 October 2002 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Alexandra 24 October 2002 25 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 31 August 2017
PSC07 - N/A 31 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 21 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
225 - Change of Accounting Reference Date 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.