Company NameOne Stop Mortgage Limited
DirectorsAaron Jay Meyerson and Jon Dirk Van Deuren
Company StatusDissolved
Company Number03437279
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameAsherdale Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAaron Jay Meyerson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2000(3 years after company formation)
Appointment Duration23 years, 6 months
RoleExecutive
Correspondence Address13816 Bora Bora Way
No 240a
Marina Del Rey
California 90292
United States
Director NameJon Dirk Van Deuren
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2000(3 years after company formation)
Appointment Duration23 years, 6 months
RoleExecutive
Correspondence Address521
12th Street
Manhattan Beach
California
90266
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameNeil Bruce Kornswiet
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RolePresident Of Aames Fin
Correspondence Address16105 Whitecap Lane Huntington Beach
California Ca 92649
Usa
Foreign
Director NameNeil Jeffrey Notkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleVp Sales & Marketing
Correspondence Address22772 Sweet Meadow Mission Viejo
California Ca 92692
Usa
Foreign
Director NameBarbara Polsky
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1999)
RoleGeneral Counsel
Correspondence Address4056 Hayvenhurst Drive
Encino Ca91436
Usa
Foreign
Director NameDavid Allan Sklar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleChief Financial Officer
Correspondence Address16921 Sunset Boulevard
Pacific Palisades California
Ca 90272 Usa
Foreign
Director NameCary Howe Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1999)
RoleChief Executive Corp
Correspondence Address1944 Fairburn Avenue
Los Angeles California Ca 90025
Usa
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£71,013
Gross Profit£17,657
Net Worth-£5,999
Current Liabilities£6,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2003Dissolved (1 page)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 February 2002Declaration of solvency (3 pages)
13 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
7 June 2000Full accounts made up to 30 June 1999 (9 pages)
7 June 2000Full accounts made up to 30 June 1998 (9 pages)
29 October 1999Return made up to 22/09/99; full list of members (12 pages)
29 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 November 1998Return made up to 22/09/98; full list of members (12 pages)
28 September 1998Memorandum and Articles of Association (16 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
22 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
5 December 1997Company name changed asherdale LIMITED\certificate issued on 05/12/97 (2 pages)
22 September 1997Incorporation (24 pages)