Background WavePink WaveYellow Wave

1ST STOP INVESTMENTS LIMITED (08216204)

1ST STOP INVESTMENTS LIMITED (08216204) is an active UK company. incorporated on 17 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. 1ST STOP INVESTMENTS LIMITED has been registered for 13 years. Current directors include SOBEL, Zvi Dov, VEISFISH, Eliezer.

Company Number
08216204
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
113-115 Brownhill Road, London, SE6 2HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOBEL, Zvi Dov, VEISFISH, Eliezer
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST STOP INVESTMENTS LIMITED

1ST STOP INVESTMENTS LIMITED is an active company incorporated on 17 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. 1ST STOP INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 13 years ago

Company No

08216204

LTD Company

Age

13 Years

Incorporated 17 September 2012

Size

N/A

Accounts

ARD: 24/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

113-115 Brownhill Road London, SE6 2HF,

Previous Addresses

53 Green Lane Hendon London NW4 2AG England
From: 28 June 2017To: 16 July 2021
50 Craven Park Road South Tottenham London N15 6AB
From: 17 September 2012To: 28 June 2017
Timeline

2 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SOBEL, Zvi Dov

Active
Brownhill Road, LondonSE6 2HF
Born August 1977
Director
Appointed 17 Sept 2012

VEISFISH, Eliezer

Active
Brownhill Road, LondonSE6 2HF
Born March 1972
Director
Appointed 17 Sept 2012

Persons with significant control

2

Mr Eliezer Veisfish

Active
Brownhill Road, LondonSE6 2HF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016

Mr Zvi Dov Sobel

Active
Brownhill Road, LondonSE6 2HF
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Incorporation Company
17 September 2012
NEWINCIncorporation