Company NameOne Stop Builders Merchants Limited
DirectorNarinder Gill
Company StatusActive
Company Number06452826
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Narinder Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 161 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameJagdev Singh Kallha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address639 D Uxbridge Road
Hayes End
Hillington
Middlesex
UB4 8HT
Secretary NameMrs Ravinderjit Kaur Kalha
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address639d Uxbridge Road
Hayes
Middlesex
UB4 8HS

Contact

Websiteonestopbm.com

Location

Registered AddressUnit 161 Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

2 at £1Mr Narinder Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£49,528
Cash£108,755
Current Liabilities£260,778

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

11 January 2019Delivered on: 11 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2008Delivered on: 4 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
7 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
11 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 January 2019Registration of charge 064528260002, created on 11 January 2019 (43 pages)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
30 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
30 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Termination of appointment of Ravinderjit Kaur Kalha as a secretary on 1 September 2016 (1 page)
29 September 2016Termination of appointment of Ravinderjit Kaur Kalha as a secretary on 1 September 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Narinder Gill on 2 December 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from C/O Jags & Co Accountants 7 Sutton Hall Road Hounslow Middlesex TW5 0PX England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Jags & Co Accountants 7 Sutton Hall Road Hounslow Middlesex TW5 0PX England on 26 July 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Registered office address changed from Plot D Industrial Estate Open Storage Cranford High Street Cranford Middlesex TN5 9PB on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Plot D Industrial Estate Open Storage Cranford High Street Cranford Middlesex TN5 9PB on 25 July 2013 (1 page)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Narinder Gill on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Ravinderjit Kaur Kalha on 14 March 2011 (1 page)
14 March 2011Director's details changed for Narinder Gill on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Ravinderjit Kaur Kalha on 14 March 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 January 2010Annual return made up to 13 December 2009 (14 pages)
16 January 2010Annual return made up to 13 December 2009 (14 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 May 2009Return made up to 13/12/08; full list of members (10 pages)
28 May 2009Return made up to 13/12/08; full list of members (10 pages)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
13 December 2007Incorporation (10 pages)
13 December 2007Incorporation (10 pages)