About

Registered Number: 03850297
Date of Incorporation: 29/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF

 

A1 Pit Stop Ltd was registered on 29 September 1999 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Shafeie, Denise Susanne, Shafeie, Mohammad Mehdi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFEIE, Mohammad Mehdi 05 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHAFEIE, Denise Susanne 10 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 16 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 31 October 2007
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 04 October 2004
AAMD - Amended Accounts 01 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 14 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
225 - Change of Accounting Reference Date 01 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
363a - Annual Return 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.