Company NameOnestop Brokers Limited
DirectorMatthew Adonis John
Company StatusActive
Company Number04846056
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Adonis John
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(5 years after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address104 Ankerdine Crescent
Shooters Hill
London
SE18 3LG
Director NameMr Matthew Adonis John
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ankerdine Crescent
Shooters Hill
London
SE18 3LG
Secretary NameMr Kwaku Osei
NationalityBritish
StatusResigned
Appointed01 August 2003(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ember Road
Slough
Berkshire
SL3 8ED
Director NameMatthew Dean John
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2005)
RoleOperations
Correspondence Address32 Gilbert Way
Slough
Berkshire
SL3 7GR
Director NameSusan Mary Margaret Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Spenser Mews
West Dulwich
London
SE21 8SN
Secretary NameSusan Mary Margaret Thompson
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Spenser Mews
West Dulwich
London
SE21 8SN
Director NameMary Caroline Therasa Dunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2008)
RoleSales
Correspondence Address40 Rayford Avenue
Lee
London
SE12 0NG
Secretary NameMary Caroline Therasa Dunn
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2008)
RoleSales
Correspondence Address40 Rayford Avenue
Lee
London
SE12 0NG
Director NameSheila John
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bower Way
Cippenham
Berkshire
SL1 5HX
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address18 Roneo Corner
Hornchurch
Essex
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,354
Cash£3,119
Current Liabilities£14,641

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
23 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
13 July 2012Amended accounts made up to 30 June 2011 (3 pages)
13 July 2012Amended accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Amended accounts made up to 30 June 2010 (3 pages)
24 January 2012Amended accounts made up to 30 June 2010 (3 pages)
10 August 2011Termination of appointment of Sheila John as a director (1 page)
10 August 2011Termination of appointment of Sheila John as a director (1 page)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Sheila John on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Mr Matthew Adonis John on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Sheila John on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Mr Matthew Adonis John on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Sheila John on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Mr Matthew Adonis John on 1 February 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Registered office address changed from C/O Hudson Conway Channelsea House Canning Road Stratford E15 3ND Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Hudson Conway Channelsea House Canning Road Stratford E15 3ND Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Hudson Conway Channelsea House Canning Road Stratford E15 3ND Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA United Kingdom on 4 March 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Appointment terminated secretary mary dunn (1 page)
21 August 2009Appointment terminated director mary dunn (1 page)
21 August 2009Appointment terminated director mary dunn (1 page)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Appointment terminated secretary mary dunn (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Registered office changed on 28/05/2009 from channelsea house c/o hudson conway canning road stratford E15 3ND uk (1 page)
28 May 2009Registered office changed on 28/05/2009 from channelsea house c/o hudson conway canning road stratford E15 3ND uk (1 page)
16 May 2009Amended accounts made up to 30 June 2007 (4 pages)
16 May 2009Amended accounts made up to 30 June 2007 (4 pages)
17 December 2008Return made up to 25/07/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2008Return made up to 25/07/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 1ST floor 249 broadway bexleyheath kent DA6 8DB (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1ST floor 249 broadway bexleyheath kent DA6 8DB (1 page)
8 August 2008Director appointed mr matthew adonis john (1 page)
8 August 2008Director appointed mr matthew adonis john (1 page)
16 November 2007Return made up to 25/07/07; full list of members (2 pages)
16 November 2007Return made up to 25/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 May 2007Return made up to 25/07/06; full list of members (2 pages)
17 May 2007Return made up to 25/07/06; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: custom house 280 victoria dock road london E16 3BY (1 page)
14 April 2007Registered office changed on 14/04/07 from: custom house 280 victoria dock road london E16 3BY (1 page)
28 February 2007Registered office changed on 28/02/07 from: 348 boardwalk place london E14 5SH (1 page)
28 February 2007Registered office changed on 28/02/07 from: 348 boardwalk place london E14 5SH (1 page)
15 January 2007Registered office changed on 15/01/07 from: suite 1A arcade chambers eltham high street eltham london SE9 1BG (1 page)
15 January 2007Registered office changed on 15/01/07 from: suite 1A arcade chambers eltham high street eltham london SE9 1BG (1 page)
31 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
19 October 2005Return made up to 25/07/05; full list of members (8 pages)
19 October 2005Return made up to 25/07/05; full list of members (8 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
27 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 6 franthorne way catford london SE6 3BX (1 page)
7 June 2005Registered office changed on 07/06/05 from: 6 franthorne way catford london SE6 3BX (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
3 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 November 2004Return made up to 25/07/04; full list of members (6 pages)
8 November 2004Return made up to 25/07/04; full list of members (6 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: unit 6 franthorne way bellingham trading estte bellingham catford SE6 3BX (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: unit 6 franthorne way bellingham trading estte bellingham catford SE6 3BX (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)