Company Name1st Stop Stationers Limited
DirectorSangita Pallana
Company StatusActive
Company Number02802636
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Sangita Pallana
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMs Joan Blanchard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleBespoke Framer/Manager
Correspondence Address5 Burton Close
Horley
Surrey
RH6 7DD
Director NameSangita Pallana
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleAccountant
Correspondence Address34 Broadmead
Langshott
Horley
Surrey
RH6 9XB
Secretary NameSangita Pallana
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleAccountant
Correspondence Address34 Broadmead
Langshott
Horley
Surrey
RH6 9XB
Director NameShreeti Thakar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 April 1995)
RoleBusiness Administrator
Correspondence Address34 Broadmead
Langshott
Horley
Surrey
RH6 9XB
Secretary NameMatthew Anderson
NationalityBritish
StatusResigned
Appointed14 March 1994(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 04 July 2017)
RoleCompany Director
Correspondence Address20a Cranston Close
Reigate
Surrey
RH2 7HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.firststopreigate.co.uk
Telephone01737 226688
Telephone regionRedhill

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Mr Sunil Pallana
50.00%
Ordinary
2.5k at £1Sangita Pallana
50.00%
Ordinary

Financials

Year2014
Net Worth£52,927
Cash£14,306
Current Liabilities£75,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

7 September 2000Delivered on: 8 September 2000
Persons entitled: Sunil Pallana and Sangita Pallana

Classification: Rent deposit deed
Secured details: £7,000.00 due from the company to the chargee.
Particulars: 19 high st,reigate,surrey.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 May 2023Notification of Sunil Pallana as a person with significant control on 6 April 2016 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Director's details changed for Mrs Sangita Pallana on 13 August 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page)
7 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 7 March 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
25 July 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Termination of appointment of Matthew Anderson as a secretary on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Matthew Anderson as a secretary on 4 July 2017 (1 page)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(4 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Sangita Pallana on 31 October 2009 (2 pages)
1 April 2010Director's details changed for Sangita Pallana on 31 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 23/03/05; full list of members (6 pages)
25 April 2005Return made up to 23/03/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 23/03/04; full list of members (6 pages)
2 April 2004Return made up to 23/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 April 2003Return made up to 23/03/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Return made up to 23/03/02; full list of members (6 pages)
12 April 2002Return made up to 23/03/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 23/03/01; full list of members (6 pages)
27 April 2001Return made up to 23/03/01; full list of members (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Return made up to 23/03/98; full list of members (6 pages)
23 April 1998Return made up to 23/03/98; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 May 1996Ad 26/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Ad 26/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1996Nc inc already adjusted 26/03/96 (1 page)
31 May 1996Memorandum and Articles of Association (15 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1996Nc inc already adjusted 26/03/96 (1 page)
31 May 1996Memorandum and Articles of Association (15 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
25 April 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
9 April 1995Return made up to 23/03/95; full list of members (6 pages)
9 April 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)