One Little Independent Ltd


Founded in 1987, One Little Independent, classified under reg no. 02137487 is an active company. Currently registered at 34 Trinity Crescent SW17 7AE, the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 11th June 2020 One Little Independent Ltd is no longer carrying the name One Little Indian.

There is a single director in the firm at the moment - Derek B., appointed on 31 December 1991. In addition, a secretary was appointed - Paul J., appointed on 30 January 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Little Independent Ltd Address / Contact

Office Address 34 Trinity Crescent
Office Address2 London
Town
Post code SW17 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02137487
Date of Incorporation Thu, 4th Jun 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Paul J.

Position: Secretary

Appointed: 30 January 2004

Derek B.

Position: Director

Appointed: 31 December 1991

Jeremy B.

Position: Secretary

Appointed: 18 November 1998

Resigned: 30 January 2004

Angus M.

Position: Director

Appointed: 18 July 1997

Resigned: 30 September 1998

Jeremy B.

Position: Director

Appointed: 18 July 1997

Resigned: 30 January 2004

Craig M.

Position: Secretary

Appointed: 18 July 1997

Resigned: 17 November 1998

Craig M.

Position: Director

Appointed: 18 July 1997

Resigned: 17 November 1998

Linda B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 July 1997

Brian B.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Derek B. The abovementioned PSC has significiant influence or control over this company,.

Derek B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

One Little Indian June 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3743273 62113 4911 3186 8544 73277 916
Current Assets1 096 1741 115 836944 195863 5261 316 6951 408 4251 559 9421 856 251
Debtors880 103925 887719 533754 8161 112 0281 212 5521 323 0711 530 475
Net Assets Liabilities156 343178 051209 978320 274336 538357 165371 062388 027
Other Debtors298 58022 73131 48241 744513 174587 188708 331570 766
Property Plant Equipment1 470 0001 440 0001 410 0001 380 0001 350 0001 330 7571 298 0681 265 379
Total Inventories211 697189 622221 04195 219203 349189 019232 139 
Other
Accumulated Depreciation Impairment Property Plant Equipment451 45481 073111 073141 073171 073203 762236 451269 140
Amounts Owed By Related Parties169 949200 046195 708185 187177 110182 569193 634166 688
Amounts Owed To Group Undertakings15 77515 77515 77515 77515 77515 77515 77515 775
Average Number Employees During Period   1214141415
Bank Borrowings Overdrafts468 164368 163268 162201 500201 500558 167373 167188 167
Corporation Tax Payable   1 328    
Corporation Tax Recoverable      30 358 
Creditors468 164368 163268 162201 500385 767558 167373 167188 167
Fixed Assets1 471 1001 441 1001 411 1001 381 1001 351 1001 331 6571 298 9681 266 279
Increase From Depreciation Charge For Year Property Plant Equipment 30 00030 00030 00030 00032 68932 68932 689
Investments Fixed Assets1 1001 1001 1001 1001 100900900900
Investments In Group Undertakings Participating Interests   1 1001 100900900900
Net Current Assets Liabilities-788 383-850 081-903 645-835 711-610 880-404 110-548 224-689 270
Number Shares Issued Fully Paid 100      
Other Creditors880 9601 094 8601 020 6751 014 405184 267908 8001 076 3761 039 626
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 400 381      
Other Disposals Property Plant Equipment 400 381      
Other Taxation Social Security Payable58 65519 414177 564 92 68795 3135 574 
Par Value Share 1      
Property Plant Equipment Gross Cost1 921 4541 521 0731 521 0731 521 0731 521 0731 534 5191 534 519 
Provisions For Liabilities Balance Sheet Subtotal58 21044 80529 31523 61517 91512 2156 515815
Total Additions Including From Business Combinations Property Plant Equipment     13 446  
Total Assets Less Current Liabilities682 717591 019507 455545 389740 220927 547750 744577 009
Trade Creditors Trade Payables517 274520 642490 219496 769647 000461 142649 726955 120
Trade Debtors Trade Receivables411 574703 110492 343527 885421 744442 795390 748793 021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements