About

Registered Number: 07047482
Date of Incorporation: 17/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL,

 

First Stop Housing Solutions Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The current directors of First Stop Housing Solutions Ltd are listed as Hyland, Donna, Langley, Anthony David, Hergest, Daniel Llywelyn, Jenkins, Stuart Harry, Langley, Anthony David. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERGEST, Daniel Llywelyn 17 October 2009 31 March 2010 1
JENKINS, Stuart Harry 17 October 2009 24 December 2014 1
LANGLEY, Anthony David 17 October 2009 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HYLAND, Donna 14 November 2011 01 February 2013 1
LANGLEY, Anthony David 17 October 2009 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 19 May 2020
AA01 - Change of accounting reference date 17 March 2020
AA - Annual Accounts 08 January 2020
RP04CS01 - N/A 20 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 05 April 2019
MR01 - N/A 12 February 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 01 September 2016
MR04 - N/A 19 August 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 04 February 2015
AD01 - Change of registered office address 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR01 - N/A 18 September 2014
MR01 - N/A 17 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 08 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 25 July 2012
SH01 - Return of Allotment of shares 26 June 2012
AD01 - Change of registered office address 22 May 2012
AP03 - Appointment of secretary 11 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 November 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AD01 - Change of registered office address 28 June 2011
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 11 January 2011
CERTNM - Change of name certificate 02 September 2010
CONNOT - N/A 02 September 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
NEWINC - New incorporation documents 17 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

All assets debenture 11 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.