Background WavePink WaveYellow Wave

FIRSTSTOP LTD (03980693)

FIRSTSTOP LTD (03980693) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTSTOP LTD has been registered for 25 years. Current directors include DOMB, Shimon Menahem.

Company Number
03980693
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Kyver & Dale Suite 101, Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOMB, Shimon Menahem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTSTOP LTD

FIRSTSTOP LTD is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTSTOP LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03980693

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Kyver & Dale Suite 101, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

222 Craven Park Road London N15 6AE United Kingdom
From: 9 July 2017To: 14 July 2022
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 9 July 2017
114-116 Curtain Road London EC2A 3AH
From: 26 April 2000To: 4 September 2015
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 10
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOMB, Yutta

Active
Craven Park Road, LondonN15 6AE
Secretary
Appointed 08 Oct 2007

DOMB, Shimon Menahem

Active
Suite 101, Pride House, LondonN15 4FB
Born November 1957
Director
Appointed 08 Oct 2007

DOMB, Chane

Resigned
18 Darenth Road, LondonN16 6EJ
Secretary
Appointed 03 Sept 2003
Resigned 08 Oct 2007

DOMB, Joseph

Resigned
18 Darenth Road, LondonN16 6EJ
Secretary
Appointed 31 May 2000
Resigned 08 Oct 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 31 May 2000

DOMB, Chane

Resigned
18 Darenth Road, LondonN16 6EJ
Born September 1980
Director
Appointed 31 May 2000
Resigned 03 Sept 2003

DOMB, Joseph

Resigned
18 Darenth Road, LondonN16 6EJ
Born September 1980
Director
Appointed 31 May 2000
Resigned 08 Oct 2007

DOMB, Yoseph

Resigned
Rookwood Road, LondonN16 6SS
Born September 1980
Director
Appointed 08 Jul 2010
Resigned 25 Jan 2017

KLEPNER, Nachman

Resigned
LondonN15 6AE
Born March 1984
Director
Appointed 25 Jan 2017
Resigned 29 May 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 26 Apr 2000
Resigned 31 May 2000

Persons with significant control

2

Mr Shimon Menahem Domb

Active
Drysdale Street, LondonN1 6ND
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2017

Mrs Yutta Domb

Active
Drysdale Street, LondonN1 6ND
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Legacy
15 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
6 June 2000
287Change of Registered Office
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation