Company NameFastmild Limited
DirectorAndrew Craige Curtis
Company StatusActive
Company Number03349730
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration27 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration27 years
Correspondence Address66 West Gainsborough Studio
1 Poole Street
London
N1 5EA
Director NameKeith Meehan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 24 June 2009)
RoleCompany Director
Correspondence Address1 Fitzroy Close
London
N6 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Idm Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£87,834
Cash£6,255
Current Liabilities£1,023,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

28 September 2018Delivered on: 9 October 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 315-317 camberwell new road, london SE5 0TF - SGL344403.
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 315 - 317 camberwell new road, london SE5 0TF - SGL344403.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 September 2012Delivered on: 25 September 2012
Satisfied on: 16 February 2013
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
15 June 2000Delivered on: 1 July 2000
Satisfied on: 16 June 2012
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company.
Fully Satisfied
15 June 2000Delivered on: 1 July 2000
Satisfied on: 16 June 2012
Persons entitled: The Heritable and General Investment 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: The property known as keeling house claredale street london by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1998Delivered on: 29 October 1998
Satisfied on: 15 November 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 wimbledon park road london, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
19 December 2023Registration of charge 033497300010, created on 18 December 2023 (22 pages)
19 December 2023Registration of charge 033497300009, created on 18 December 2023 (24 pages)
7 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
5 March 2020Satisfaction of charge 033497300007 in full (1 page)
5 March 2020Satisfaction of charge 033497300008 in full (1 page)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge 033497300006 in full (1 page)
27 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
10 May 2019Satisfaction of charge 033497300005 in full (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 October 2018Registration of charge 033497300008, created on 28 September 2018 (10 pages)
5 October 2018Registration of charge 033497300006, created on 28 September 2018 (23 pages)
5 October 2018Registration of charge 033497300007, created on 28 September 2018 (25 pages)
23 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
23 December 2014Registration of charge 033497300005, created on 18 December 2014 (19 pages)
23 December 2014Registration of charge 033497300005, created on 18 December 2014 (19 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (10 pages)
13 December 2013Full accounts made up to 31 March 2013 (10 pages)
10 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
31 July 2012Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 31 July 2012 (1 page)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 June 2009Appointment terminated director keith meehan (1 page)
24 June 2009Appointment terminated director keith meehan (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
13 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
13 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
6 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
23 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
24 August 2003Location of register of members (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Registered office changed on 24/08/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
24 August 2003Registered office changed on 24/08/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
24 August 2003Location of register of directors' interests (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Secretary's particulars changed (1 page)
11 July 2003Secretary's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 May 1999Return made up to 31/03/99; no change of members (6 pages)
28 May 1999Return made up to 31/03/99; no change of members (6 pages)
8 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
22 April 1998Return made up to 31/03/98; full list of members (7 pages)
22 April 1998Return made up to 31/03/98; full list of members (7 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1997Incorporation (9 pages)
10 April 1997Incorporation (9 pages)