Background WavePink WaveYellow Wave

1ST STOP STATIONERS LIMITED (02802636)

1ST STOP STATIONERS LIMITED (02802636) is an active UK company. incorporated on 23 March 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). 1ST STOP STATIONERS LIMITED has been registered for 33 years. Current directors include JACOBS, Elliot Marc.

Company Number
02802636
Status
active
Type
ltd
Incorporated
23 March 1993
Age
33 years
Address
120 High Road, London, N2 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
JACOBS, Elliot Marc
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST STOP STATIONERS LIMITED

1ST STOP STATIONERS LIMITED is an active company incorporated on 23 March 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). 1ST STOP STATIONERS LIMITED was registered 33 years ago.(SIC: 47620)

Status

active

Active since 33 years ago

Company No

02802636

LTD Company

Age

33 Years

Incorporated 23 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

120 High Road London, N2 9ED,

Previous Addresses

58 High Street Pinner Middlesex HA5 5PZ England
From: 14 March 2019To: 9 October 2024
Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England
From: 7 March 2019To: 14 March 2019
Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex
From: 7 May 2013To: 7 March 2019
1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX
From: 23 March 1993To: 7 May 2013
Timeline

7 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Jul 17
New Owner
May 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JACOBS, Elliot Marc

Active
High Road, LondonN2 9ED
Born January 1975
Director
Appointed 01 Oct 2024

ANDERSON, Matthew

Resigned
20a Cranston Close, ReigateRH2 7HR
Secretary
Appointed 14 Mar 1994
Resigned 04 Jul 2017

PALLANA, Sangita

Resigned
34 Broadmead, HorleyRH6 9XB
Secretary
Appointed N/A
Resigned 14 Mar 1994

PALLANA, Sunil

Resigned
High Street, PinnerHA5 5PZ
Secretary
Appointed 25 Jul 2024
Resigned 01 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Mar 1993
Resigned 23 Mar 1993

BLANCHARD, Joan

Resigned
5 Burton Close, HorleyRH6 7DD
Born September 1946
Director
Appointed N/A
Resigned 14 Mar 1994

PALLANA, Sangita

Resigned
High Street, PinnerHA5 5PZ
Born December 1963
Director
Appointed 14 Oct 1994
Resigned 01 Oct 2024

PALLANA, Sangita

Resigned
34 Broadmead, HorleyRH6 9XB
Born December 1963
Director
Appointed N/A
Resigned 14 Mar 1994

THAKAR, Shreeti

Resigned
34 Broadmead, HorleyRH6 9XB
Born February 1969
Director
Appointed 14 Mar 1994
Resigned 12 Apr 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Mar 1993
Resigned 23 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
High Road, LondonN2 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mrs Sangita Pallana

Ceased
High Road, LondonN2 9ED
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024

Mr Sunil Pallana

Ceased
High Road, LondonN2 9ED
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Memorandum Articles
31 May 1996
MEM/ARTSMEM/ARTS
Legacy
31 May 1996
88(2)R88(2)R
Legacy
31 May 1996
123Notice of Increase in Nominal Capital
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 December 1994
AAAnnual Accounts
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
288288
Legacy
9 May 1994
225(1)225(1)
Legacy
21 April 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
22 March 1994
288288
Legacy
14 March 1994
225(1)225(1)
Legacy
13 May 1993
224224
Legacy
13 May 1993
88(2)R88(2)R
Legacy
1 April 1993
288288
Incorporation Company
23 March 1993
NEWINCIncorporation