Company NameFirststop Ltd
DirectorShimon Domb
Company StatusActive
Company Number03980693
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shimon Domb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Secretary NameYutta Domb
NationalityBritish
StatusCurrent
Appointed08 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address222 Craven Park Road
London
N15 6AE
Director NameChane Domb
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2003)
RoleStudent
Correspondence Address18 Darenth Road
London
N16 6EJ
Director NameJoseph Domb
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2007)
RoleStudent
Correspondence Address18 Darenth Road
London
N16 6EJ
Secretary NameJoseph Domb
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2007)
RoleStudent
Correspondence Address18 Darenth Road
London
N16 6EJ
Secretary NameChane Domb
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 October 2007)
RoleCompany Director
Correspondence Address18 Darenth Road
London
N16 6EJ
Director NameYoseph Domb
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16 6SS
Director NameMr Nachman Klepner
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Craven Park Road
London
N15 6AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefirststopbm.co.uk

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shimon Domb
50.00%
Ordinary
1 at £1Yutta Domb
50.00%
Ordinary

Financials

Year2014
Net Worth£233,827
Cash£1,581
Current Liabilities£7,934

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 1 day from now)

Charges

7 January 2005Delivered 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 2004Delivered 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

Filing History

14 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2020Director's details changed for Mr Shimon Domb on 5 May 2020 (2 pages)
7 May 2020Secretary's details changed for Yutta Domb on 5 May 2020 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 July 2017Registered 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 2017Registered 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 2017Second filing of Confirmation Statement dated 26/04/2017 (8 pages)
15 June 2017Second filing of Confirmation Statement dated 26/04/2017 (8 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/06/2017
(6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/06/2017
(6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Appointment of Mr Nachman Klepner as a director on 25 January 2017 (2 pages)
27 January 2017Termination of appointment of Yoseph Domb as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of Yoseph Domb as a director on 25 January 2017 (1 page)
27 January 2017Appointment of Mr Nachman Klepner as a director on 25 January 2017 (2 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
4 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 July 2010Appointment of Yoseph Domb as a director (3 pages)
14 July 2010Appointment of Yoseph Domb as a director (3 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 June 2009Return made up to 26/04/09; full list of members (3 pages)
9 June 2009Return made up to 26/04/09; full list of members (3 pages)
14 October 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
6 July 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 06/07/07
(8 pages)
6 July 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 06/07/07
(8 pages)
8 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
25 May 2006Return made up to 26/04/06; full list of members (8 pages)
25 May 2006Return made up to 26/04/06; full list of members (8 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 April 2005Return made up to 26/04/05; full list of members (8 pages)
25 April 2005Return made up to 26/04/05; full list of members (8 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
5 May 2004Return made up to 26/04/04; full list of members (8 pages)
5 May 2004Return made up to 26/04/04; full list of members (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2003Return made up to 26/04/03; full list of members (7 pages)
11 July 2003Return made up to 26/04/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: 27 holywell row london EC2A 4JB (1 page)
31 March 2003Registered office changed on 31/03/03 from: 27 holywell row london EC2A 4JB (1 page)
24 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 April 2002Return made up to 26/04/02; full list of members (7 pages)
29 April 2002Return made up to 26/04/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
22 May 2001Return made up to 26/04/01; full list of members (6 pages)
22 May 2001Return made up to 26/04/01; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 27 holywell row london EC2A 4JB (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 27 holywell row london EC2A 4JB (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 April 2000Incorporation (16 pages)
26 April 2000Incorporation (16 pages)