Shanklin Road
London
N15 4FB
Secretary Name | Yutta Domb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 222 Craven Park Road London N15 6AE |
Director Name | Chane Domb |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2003) |
Role | Student |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Director Name | Joseph Domb |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 2007) |
Role | Student |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Secretary Name | Joseph Domb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 2007) |
Role | Student |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Secretary Name | Chane Domb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Director Name | Yoseph Domb |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Road London N16 6SS |
Director Name | Mr Nachman Klepner |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Craven Park Road London N15 6AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | firststopbm.co.uk |
---|
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Shimon Domb 50.00% Ordinary |
---|---|
1 at £1 | Yutta Domb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,827 |
Cash | £1,581 |
Current Liabilities | £7,934 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 1 day from now) |
7 January 2005 | Delivered on: 12 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 October 2004 | Delivered on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 ida road, london N15. Outstanding |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
7 May 2020 | Director's details changed for Mr Shimon Domb on 5 May 2020 (2 pages) |
7 May 2020 | Secretary's details changed for Yutta Domb on 5 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 July 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 222 Craven Park Road London N15 6AE on 9 July 2017 (1 page) |
9 July 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 222 Craven Park Road London N15 6AE on 9 July 2017 (1 page) |
15 June 2017 | Second filing of Confirmation Statement dated 26/04/2017 (8 pages) |
15 June 2017 | Second filing of Confirmation Statement dated 26/04/2017 (8 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates
|
8 May 2017 | Confirmation statement made on 26 April 2017 with updates
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Appointment of Mr Nachman Klepner as a director on 25 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Yoseph Domb as a director on 25 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Yoseph Domb as a director on 25 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Nachman Klepner as a director on 25 January 2017 (2 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 July 2010 | Appointment of Yoseph Domb as a director (3 pages) |
14 July 2010 | Appointment of Yoseph Domb as a director (3 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 October 2008 | Return made up to 26/04/08; full list of members
|
14 October 2008 | Return made up to 26/04/08; full list of members
|
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Return made up to 26/04/07; full list of members
|
6 July 2007 | Return made up to 26/04/07; full list of members
|
8 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
25 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (8 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Particulars of mortgage/charge (4 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Resolutions
|
11 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 27 holywell row london EC2A 4JB (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 27 holywell row london EC2A 4JB (1 page) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 27 holywell row london EC2A 4JB (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 27 holywell row london EC2A 4JB (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 April 2000 | Incorporation (16 pages) |
26 April 2000 | Incorporation (16 pages) |