UKBizDB.co.uk

FASTGRAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fastgrand Ltd. The company was founded 26 years ago and was given the registration number 03554565. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FASTGRAND LTD
Company Number:03554565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, High Road, London, England, N15 6JN

Director10 May 2016Active
140, High Road, London, England, N15 6JN

Director10 May 2016Active
140, High Road, London, England, N15 6JN

Secretary10 February 2015Active
87 Osbaldeston Road, London, N16 6NP

Secretary18 May 1998Active
44 Darenth Road, London, N16 6EJ

Secretary09 March 1999Active
44 Darenth Road, London, N16 6EJ

Secretary01 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 April 1998Active
115 Craven Park Road, London, N15 6BL

Director25 January 2016Active
115 Craven Park Road, London, N15 6BL

Director17 December 2013Active
115 Craven Park Road, London, N15 6BL

Director10 February 2015Active
7, Durley Road, London, United Kingdom, N16 5JW

Director27 November 2007Active
7 Ashtead Road, London, E5 9BJ

Director09 March 1999Active
90 Ross Street, Brooklyn, New York Usa, FOREIGN

Director18 May 1998Active
44 Darenth Road, London, N16 6EJ

Director01 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 April 1998Active

People with Significant Control

Mrs Anna Deutsch
Notified on:30 November 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rachel Hoffman
Notified on:30 November 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benny Hoffman
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:Belgian
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Significant influence or control
Mr Yoel Deutsch
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:American
Country of residence:England
Address:140, High Road, London, England, N15 6JN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Change account reference date company current shortened.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2017-12-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.