Background WavePink WaveYellow Wave

ONE STOP BUILDING MERCHANTS LTD (09159227)

ONE STOP BUILDING MERCHANTS LTD (09159227) is an active UK company. incorporated on 4 August 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ONE STOP BUILDING MERCHANTS LTD has been registered for 11 years. Current directors include STERN, Yechezkel Shraga.

Company Number
09159227
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STERN, Yechezkel Shraga
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP BUILDING MERCHANTS LTD

ONE STOP BUILDING MERCHANTS LTD is an active company incorporated on 4 August 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ONE STOP BUILDING MERCHANTS LTD was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09159227

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

32 Hadley Court Cazenove Road London N16 6JU England
From: 15 November 2016To: 24 March 2019
18 Lynmouth Road London N16 6XL England
From: 5 July 2016To: 15 November 2016
78 Crowland Road London N15 6UU England
From: 7 April 2016To: 5 July 2016
32 Cazenove Road London N16 6JU England
From: 24 February 2016To: 7 April 2016
25 Craven Close Craven Walk London N16 6BP United Kingdom
From: 4 August 2014To: 24 February 2016
Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Feb 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 04 Aug 2014

GREENFELD, Chaim

Resigned
Craven Close, LondonN16 6BP
Born August 1992
Director
Appointed 04 Aug 2014
Resigned 24 Feb 2016

Persons with significant control

1

Mr Yechezkel Shraga Stern

Active
Lynmouth Road, LondonN16 6XL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 August 2014
NEWINCIncorporation