ONESTOP BROKERS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM12 4TN

Company number 04846056
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 18 RONEO CORNER, HORNCHURCH, ESSEX, RM12 4TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ONESTOP BROKERS LIMITED are www.onestopbrokers.co.uk, and www.onestop-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barking Rail Station is 4.9 miles; to Brentwood Rail Station is 5.9 miles; to Bexleyheath Rail Station is 7.4 miles; to Falconwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onestop Brokers Limited is a Private Limited Company. The company registration number is 04846056. Onestop Brokers Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Onestop Brokers Limited is 18 Roneo Corner Hornchurch Essex Rm12 4tn. The company`s financial liabilities are £12.19k. It is £2.21k against last year. The cash in hand is £0.04k. It is £-0.02k against last year. And the total assets are £22.41k, which is £3.89k against last year. JOHN, Matthew Adonis is a Director of the company. Secretary DUNN, Mary Caroline Therasa has been resigned. Secretary OSEI, Kwaku has been resigned. Secretary THOMPSON, Susan Mary Margaret has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director DUNN, Mary Caroline Therasa has been resigned. Director JOHN, Matthew Dean has been resigned. Director JOHN, Matthew Adonis has been resigned. Director JOHN, Sheila has been resigned. Director THOMPSON, Susan Mary Margaret has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


onestop brokers Key Finiance

LIABILITIES £12.19k
+22%
CASH £0.04k
-28%
TOTAL ASSETS £22.41k
+21%
All Financial Figures

Current Directors

Director
JOHN, Matthew Adonis
Appointed Date: 08 August 2008
55 years old

Resigned Directors

Secretary
DUNN, Mary Caroline Therasa
Resigned: 01 January 2008
Appointed Date: 24 June 2005

Secretary
OSEI, Kwaku
Resigned: 10 November 2005
Appointed Date: 01 August 2003

Secretary
THOMPSON, Susan Mary Margaret
Resigned: 22 August 2005
Appointed Date: 16 May 2005

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Director
DUNN, Mary Caroline Therasa
Resigned: 01 January 2008
Appointed Date: 24 June 2005
64 years old

Director
JOHN, Matthew Dean
Resigned: 02 March 2005
Appointed Date: 02 March 2005
41 years old

Director
JOHN, Matthew Adonis
Resigned: 15 April 2005
Appointed Date: 01 August 2003
55 years old

Director
JOHN, Sheila
Resigned: 01 January 2010
Appointed Date: 10 October 2005
90 years old

Director
THOMPSON, Susan Mary Margaret
Resigned: 22 August 2005
Appointed Date: 16 May 2005
74 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Matthew Adonis John
Notified on: 25 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ONESTOP BROKERS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
18 Aug 2003
Director resigned
12 Aug 2003
Registered office changed on 12/08/03 from: unit 6 franthorne way bellingham trading estte bellingham catford SE6 3BX
12 Aug 2003
New secretary appointed
12 Aug 2003
New director appointed
25 Jul 2003
Incorporation