Company NameFastnet Investments Limited
DirectorsRonald Edward Stirling and James Edward Stirling
Company StatusActive
Company Number00835122
CategoryPrivate Limited Company
Incorporation Date22 January 1965(59 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Edward Stirling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr James Edward Stirling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(38 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMiss Joanne Maginn
StatusCurrent
Appointed06 October 2012(47 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Walter Edward Stirling
NationalityBritish
StatusResigned
Appointed30 November 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address7 Carlton Lodge
Temple Fortune Lane
London
Nw11
Secretary NameMr James Edward Stirling
NationalityBritish
StatusResigned
Appointed23 February 1994(29 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thames Avenue
Haydon Wick
Swindon
SN25 3NR

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Ronald Edward Stirling
40.00%
Ordinary
20 at £1Caroline Stirling
20.00%
Ordinary
20 at £1Clare Stirling
20.00%
Ordinary
20 at £1James Edward Stirling
20.00%
Ordinary

Financials

Year2014
Net Worth-£58,552
Cash£32
Current Liabilities£106,225

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

12 October 1998Delivered on: 16 October 1998
Satisfied on: 29 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies in deposit account number 7357031. see the mortgage charge document for full details.
Fully Satisfied
7 January 1986Delivered on: 22 January 1986
Satisfied on: 11 March 1994
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 rochester road, poddington, london W2.
Fully Satisfied
6 April 1995Delivered on: 8 April 1995
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97 st raphaels way neasden london NW10 t/no. NGL717954 and the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
10 December 1991Delivered on: 23 December 1991
Persons entitled: Ehsan Mani

Classification: Debenture
Secured details: £90,Ooo under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 December 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
25 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 January 2021Confirmation statement made on 30 October 2020 with updates (5 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 March 2018Registered office address changed from 33 Thames Avenue Haydon Wick Swindon SN25 3NR to Aston House Cornwall Avenue London N3 1LF on 13 March 2018 (1 page)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
14 October 2012Termination of appointment of James Stirling as a secretary (1 page)
14 October 2012Appointment of Miss Joanne Maginn as a secretary (1 page)
14 October 2012Termination of appointment of James Stirling as a secretary (1 page)
14 October 2012Appointment of Miss Joanne Maginn as a secretary (1 page)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
18 April 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
18 April 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for James Edward Stirling on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page)
2 November 2010Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page)
2 November 2010Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page)
2 November 2010Director's details changed for James Edward Stirling on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for James Edward Stirling on 1 October 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr Ronald Edward Stirling on 29 October 2009 (2 pages)
9 November 2009Director's details changed for James Edward Stirling on 29 October 2009 (2 pages)
9 November 2009Director's details changed for James Edward Stirling on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Ronald Edward Stirling on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 August 2008Return made up to 30/10/07; full list of members (4 pages)
7 August 2008Return made up to 30/10/07; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Return made up to 30/10/06; full list of members (3 pages)
28 November 2006Return made up to 30/10/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (8 pages)
19 November 2004Return made up to 30/10/04; full list of members (8 pages)
4 February 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 25 harley street london W1N 2BR (1 page)
26 August 2003Registered office changed on 26/08/03 from: 25 harley street london W1N 2BR (1 page)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
10 January 2000Return made up to 30/11/99; full list of members (7 pages)
10 January 2000Return made up to 30/11/99; full list of members (7 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Return made up to 30/11/98; full list of members (7 pages)
21 January 1999Return made up to 30/11/98; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
6 March 1998Accounts for a small company made up to 31 January 1997 (5 pages)
6 March 1998Accounts for a small company made up to 31 January 1997 (5 pages)
18 December 1997Return made up to 30/11/97; no change of members (7 pages)
18 December 1997Return made up to 30/11/97; no change of members (7 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
27 April 1997Accounts for a small company made up to 5 April 1996 (8 pages)
27 April 1997Accounts for a small company made up to 5 April 1996 (8 pages)
27 April 1997Accounts for a small company made up to 5 April 1996 (8 pages)
15 January 1997Return made up to 30/11/96; no change of members (7 pages)
15 January 1997Return made up to 30/11/96; no change of members (7 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Accounting reference date shortened from 05/04/97 to 31/01/97 (1 page)
23 December 1996Accounting reference date shortened from 05/04/97 to 31/01/97 (1 page)
16 June 1996Accounts for a small company made up to 5 April 1995 (8 pages)
16 June 1996Accounts for a small company made up to 5 April 1995 (8 pages)
16 June 1996Accounts for a small company made up to 5 April 1995 (8 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
10 April 1995Accounts for a small company made up to 5 April 1994 (7 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)