About

Registered Number: 01623421
Date of Incorporation: 19/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 8 Chelsea Manor Studios, Flood Street, London, SW3 5SR

 

Founded in 1982, One Night Stand Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Dennis, Angela, Peters, Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Michael N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Angela N/A 01 January 1995 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 02 October 2013
AAMD - Amended Accounts 14 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 26 February 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 October 2000
363a - Annual Return 04 October 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 29 August 1995
288 - N/A 19 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
287 - Change in situation or address of Registered Office 31 May 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 08 December 1992
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 08 December 1992
288 - N/A 08 December 1992
AA - Annual Accounts 14 September 1992
287 - Change in situation or address of Registered Office 24 August 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 30 March 1992
363x - Annual Return 24 January 1992
288 - N/A 02 December 1991
287 - Change in situation or address of Registered Office 28 October 1991
287 - Change in situation or address of Registered Office 09 May 1991
AA - Annual Accounts 02 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1991
363 - Annual Return 16 October 1990
395 - Particulars of a mortgage or charge 15 March 1990
363 - Annual Return 27 September 1989
363 - Annual Return 23 August 1989
RESOLUTIONS - N/A 13 April 1989
RESOLUTIONS - N/A 13 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1989
287 - Change in situation or address of Registered Office 08 August 1988
RESOLUTIONS - N/A 16 May 1988
MEM/ARTS - N/A 16 May 1988
PUC 2 - N/A 20 April 1988
AA - Annual Accounts 18 March 1988
AA - Annual Accounts 18 March 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
RESOLUTIONS - N/A 02 March 1988
123 - Notice of increase in nominal capital 02 March 1988
AA - Annual Accounts 24 February 1988
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 November 1987
CERTNM - Change of name certificate 12 February 1987
288 - N/A 07 January 1987
363 - Annual Return 05 December 1986
288 - N/A 14 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.