About

Registered Number: 05334974
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE,

 

The One Off Melbourne Ltd was registered on 18 January 2005, it's status is listed as "Active". There are 8 directors listed as Cockerill, Alison Clare, Cockerill, Alison Clare, Collier, Richard Anthony, Draycott, Lee Michael, Draycott, Sally Louise, Hanson, James Edward, Devey Smith, Jane Heather, Foster, Susan Mary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Alison Clare 01 January 2011 - 1
COLLIER, Richard Anthony 18 January 2005 - 1
DRAYCOTT, Lee Michael 18 January 2005 - 1
DRAYCOTT, Sally Louise 01 March 2017 - 1
HANSON, James Edward 01 March 2017 - 1
DEVEY SMITH, Jane Heather 18 January 2005 14 September 2009 1
FOSTER, Susan Mary 27 May 2005 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COCKERILL, Alison Clare 28 September 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 27 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 14 March 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 January 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 28 April 2006
363a - Annual Return 08 February 2006
225 - Change of Accounting Reference Date 06 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2010 Outstanding

N/A

Debenture 24 April 2006 Outstanding

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.