Firststop Ltd LONDON


Firststop started in year 2000 as Private Limited Company with registration number 03980693. The Firststop company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Kyver & Dale Suite 101, Pride House. Postal code: N15 4FB.

There is a single director in the firm at the moment - Shimon D., appointed on 8 October 2007. In addition, a secretary was appointed - Yutta D., appointed on 8 October 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Firststop Ltd Address / Contact

Office Address Kyver & Dale Suite 101, Pride House
Office Address2 Shanklin Road
Town London
Post code N15 4FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03980693
Date of Incorporation Wed, 26th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Yutta D.

Position: Secretary

Appointed: 08 October 2007

Shimon D.

Position: Director

Appointed: 08 October 2007

Nachman K.

Position: Director

Appointed: 25 January 2017

Resigned: 29 May 2022

Yoseph D.

Position: Director

Appointed: 08 July 2010

Resigned: 25 January 2017

Chane D.

Position: Secretary

Appointed: 03 September 2003

Resigned: 08 October 2007

Chane D.

Position: Director

Appointed: 31 May 2000

Resigned: 03 September 2003

Joseph D.

Position: Secretary

Appointed: 31 May 2000

Resigned: 08 October 2007

Joseph D.

Position: Director

Appointed: 31 May 2000

Resigned: 08 October 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 31 May 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2000

Resigned: 31 May 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Shimon D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Yutta D. This PSC owns 25-50% shares.

Shimon D.

Notified on 22 April 2017
Nature of control: 25-50% shares

Yutta D.

Notified on 22 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth236 617234 468233 611233 827238 254      
Balance Sheet
Cash Bank On Hand    1 5891 6097 6927 8778 831274701
Current Assets8 4716 75110 57811 73111 739107 536109 419115 604116 558117 421128 160
Debtors8 1216 28110 15010 15010 150105 927101 727107 727107 727117 147127 459
Net Assets Liabilities    190 430198 833199 109204 747206 118207 061218 150
Other Debtors    10 150105 927101 727107 727107 727117 147127 459
Property Plant Equipment          239
Cash Bank In Hand3504704281 5811 589      
Net Assets Liabilities Including Pension Asset Liability236 617234 468233 611233 827238 254      
Tangible Fixed Assets350 000350 000350 000350 000350 000      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-33 385-35 534-36 391-36 175-31 748      
Shareholder Funds236 617234 468233 611233 827238 254      
Other
Version Production Software        2 0202 021 
Accrued Liabilities    1 6802 2802 2302 7772 3602 2802 280
Additions Other Than Through Business Combinations Property Plant Equipment          239
Average Number Employees During Period       1111
Bank Borrowings    119 970211 735214 000214 000214 000214 000213 642
Creditors    3 5152 2802 2302 7772 3602 2802 527
Fixed Assets         350 000350 239
Investment Property    350 000350 000350 000350 000350 000350 000350 000
Investment Property Fair Value Model    350 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities6 5874 4383 5813 7978 224105 256107 189112 827114 198115 141125 633
Other Creditors    1 835      
Property Plant Equipment Gross Cost          239
Taxation Including Deferred Taxation Balance Sheet Subtotal    47 82444 68844 08044 08044 08044 08044 080
Taxation Social Security Payable          247
Total Assets Less Current Liabilities356 587354 438353 581353 797358 224455 256457 189462 827464 198465 141475 872
Creditors Due After One Year119 970119 970119 970119 970119 970      
Creditors Due Within One Year1 8842 3136 9977 9343 515      
Number Shares Allotted 2222      
Par Value Share 1111      
Revaluation Reserve270 000270 000270 000270 000270 000      
Secured Debts 119 970119 970119 970       
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Cost Or Valuation350 000350 000350 000350 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (6 pages)

Company search