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.
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 | : |
|
Registered Address | : | 115 Craven Park Road, London, N15 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, High Road, London, England, N15 6JN | Director | 10 May 2016 | Active |
140, High Road, London, England, N15 6JN | Director | 10 May 2016 | Active |
140, High Road, London, England, N15 6JN | Secretary | 10 February 2015 | Active |
87 Osbaldeston Road, London, N16 6NP | Secretary | 18 May 1998 | Active |
44 Darenth Road, London, N16 6EJ | Secretary | 09 March 1999 | Active |
44 Darenth Road, London, N16 6EJ | Secretary | 01 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 April 1998 | Active |
115 Craven Park Road, London, N15 6BL | Director | 25 January 2016 | Active |
115 Craven Park Road, London, N15 6BL | Director | 17 December 2013 | Active |
115 Craven Park Road, London, N15 6BL | Director | 10 February 2015 | Active |
7, Durley Road, London, United Kingdom, N16 5JW | Director | 27 November 2007 | Active |
7 Ashtead Road, London, E5 9BJ | Director | 09 March 1999 | Active |
90 Ross Street, Brooklyn, New York Usa, FOREIGN | Director | 18 May 1998 | Active |
44 Darenth Road, London, N16 6EJ | Director | 01 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Accounts | Change account reference date company current shortened. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.