About

Registered Number: 02118024
Date of Incorporation: 01/04/1987 (37 years ago)
Company Status: Active
Registered Address: 18-22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

 

One2one Brokers Ltd was founded on 01 April 1987 and has its registered office in Birmingham. The companies directors are listed as Ram, Kashmiri Lal, Tan, Rennie, Cheo, Andrew Tiong Choon, Cheo, Esther Soh Hua, Tan, Rennie Hee Yau. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAM, Kashmiri Lal 06 January 2012 - 1
CHEO, Andrew Tiong Choon N/A 30 June 1993 1
CHEO, Esther Soh Hua N/A 06 January 2012 1
TAN, Rennie Hee Yau N/A 09 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TAN, Rennie 05 January 1998 06 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
MR01 - N/A 18 March 2020
MR01 - N/A 18 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 04 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 April 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AP01 - Appointment of director 19 January 2012
RESOLUTIONS - N/A 05 January 2012
SH19 - Statement of capital 05 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2012
CAP-SS - N/A 05 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 April 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 05 March 2002
287 - Change in situation or address of Registered Office 18 May 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 11 July 1996
288 - N/A 02 March 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 24 February 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 04 May 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
AA - Annual Accounts 17 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 10 July 1992
363a - Annual Return 15 April 1992
363a - Annual Return 23 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
RESOLUTIONS - N/A 22 June 1990
288 - N/A 22 June 1990
AA - Annual Accounts 22 June 1990
AA - Annual Accounts 22 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
RESOLUTIONS - N/A 13 June 1990
123 - Notice of increase in nominal capital 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
363 - Annual Return 13 June 1990
288 - N/A 14 April 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

Debenture 06 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.