UKBizDB.co.uk

ONE STOP GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Stop Group Limited. The company was founded 17 years ago and was given the registration number 05937062. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ONE STOP GROUP LIMITED
Company Number:05937062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary01 January 2016Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director15 September 2006Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2021Active
Leytonstone House, Leytonstone, London, E11 1GA

Secretary15 September 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 September 2006Active
Leytonstone House, Leytonstone, London, E11 1GA

Director15 September 2006Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 September 2006Active

People with Significant Control

Mr Laurence David Payne
Notified on:31 March 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Payne
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence David Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Leytonstone House, Leytonstone, London, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.