Bearsted
Maidstone
Kent
ME14 4PY
Secretary Name | Vikki Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 23 January 2020) |
Role | Company Director |
Correspondence Address | 98 Mickleburgh Hill Herne Bay Kent CT6 6JX |
Director Name | Mrs Jennifer Catherine Biddlecombe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savants 83 Victoria Street London SW1H 0HW |
Director Name | Michael Charles Barnett |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | School House Painters Forstal Faversham Kent ME13 0EG |
Director Name | Graham Howard Waters |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 6 years (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Weald View Windmill Hill Ulcombe Maidstone Kent ME17 1ER |
Secretary Name | Susan Mary Vinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 1 Granary Cottages Selling Faversham Kent ME13 9QY |
Director Name | John Handford |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 31 May 2018) |
Role | Horticultural Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stelling Church Cottages Petham Canterbury Kent CT4 5PT |
Director Name | Mrs Elissa Martine Handford |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crop Technology Centre Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ |
Website | fastltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 533225 |
Telephone region | Sittingbourne |
Registered Address | Savants 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.2k at £1 | Colin Timothy Biddlecombe 50.00% Ordinary |
---|---|
3.2k at £1 | John Handford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,575 |
Cash | £92,483 |
Current Liabilities | £50,246 |
Latest Accounts | 31 May 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 December 2008 | Delivered on: 19 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
---|---|
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 December 2014 | Appointment of Mrs Elissa Martine Handford as a director on 21 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Jennifer Catherine Biddlecombe as a director on 21 November 2014 (2 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (16 pages) |
21 March 2014 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 June 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from experimental farm, north street sheldwich faversham kent ME13 0LN (1 page) |
28 February 2008 | Location of register of members (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: qed partnership, 8 lonsdale gardens, tunbridge wells kent TN1 1NU (1 page) |
24 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
10 June 2003 | Ad 30/05/03--------- £ si 2000@1=2000 £ ic 2400/4400 (2 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members
|
12 July 2002 | Ad 31/05/02--------- £ si 2000@1=2000 £ ic 2400/4400 (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
15 December 2000 | Resolutions
|
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 February 1999 | Return made up to 17/02/99; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
17 November 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 October 1994 | New director appointed (2 pages) |
8 June 1992 | Company name changed\certificate issued on 08/06/92 (3 pages) |
12 March 1992 | Resolutions
|
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
17 February 1992 | Incorporation (17 pages) |