Company NameFastlane Investments Limited
DirectorsShanker Bhupendrabhai Patel and Christopher Michael Day
Company StatusActive
Company Number03619301
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Vrajesh Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JZ
Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Rajen Bhupendrabhai Patel
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week, 6 days after company formation)
Appointment Duration22 years, 10 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Ashbourne Road
Ealing
London
W5 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelordsofnottinghill.co.uk
Telephone020 70605111
Telephone regionLondon

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.9k at £1Shanker Patel
39.00%
Ordinary
2k at £1Nilesh Patel
20.00%
Ordinary
2k at £1Vrajesh Patel
20.00%
Ordinary
1.9k at £1Trustees Of Rajen Trust
19.00%
Ordinary
100 at £1Trustees Of Nehru Trust
1.00%
Ordinary
100 at £1Trustees Of Ruhi Trust
1.00%
Ordinary

Financials

Year2014
Turnover£26,915,751
Gross Profit£9,849,410
Net Worth£10,338,227
Cash£2,125,700
Current Liabilities£6,243,307

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 18 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 13 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 30 October 2013
Persons entitled:
Vrajesh Patel (As Trustee of the Lords Ssas)
Nilesh Patel (As Trustee of the Lords Ssas)
Rajen Patel (As Trustee of the Lords Ssas)
Shanker Patel (As Trustee of the Lords Ssas)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (20 pages)
30 June 2020Registration of charge 036193010007, created on 25 June 2020 (69 pages)
30 June 2020Registration of charge 036193010006, created on 25 June 2020 (71 pages)
10 January 2020Satisfaction of charge 036193010002 in full (1 page)
18 December 2019Registration of charge 036193010005, created on 6 December 2019 (67 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Registration of charge 036193010004, created on 6 December 2019 (67 pages)
13 December 2019Registration of charge 036193010003, created on 6 December 2019 (67 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 August 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
23 August 2019Notification of Lords Builders Merchants Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
18 February 2019Memorandum and Articles of Association (6 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 November 2018Registration of charge 036193010002, created on 27 November 2018 (26 pages)
23 October 2018Satisfaction of charge 036193010001 in full (1 page)
5 September 2018Full accounts made up to 31 December 2017 (20 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
12 October 2016Confirmation statement made on 20 August 2016 with updates (11 pages)
12 October 2016Confirmation statement made on 20 August 2016 with updates (11 pages)
18 July 2016Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(16 pages)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(16 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(16 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(16 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
30 October 2013Registration of charge 036193010001 (31 pages)
30 October 2013Registration of charge 036193010001 (31 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (3 pages)
8 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(17 pages)
8 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(17 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
20 September 2012Annual return made up to 20 August 2012 (16 pages)
20 September 2012Annual return made up to 20 August 2012 (16 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
21 September 2011Annual return made up to 20 August 2011 (16 pages)
21 September 2011Annual return made up to 20 August 2011 (16 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010Change of share class name or designation (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (12 pages)
15 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Return made up to 20/08/09; no change of members (5 pages)
9 September 2009Return made up to 20/08/09; no change of members (5 pages)
6 November 2008Director's change of particulars / vrajesh patel / 03/11/2008 (1 page)
6 November 2008Director's change of particulars / vrajesh patel / 03/11/2008 (1 page)
16 September 2008Return made up to 20/08/08; no change of members (8 pages)
16 September 2008Return made up to 20/08/08; no change of members (8 pages)
19 August 2008Full accounts made up to 31 December 2007 (11 pages)
19 August 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Full accounts made up to 31 December 2006 (11 pages)
31 July 2007Full accounts made up to 31 December 2006 (11 pages)
8 September 2006Return made up to 20/08/06; full list of members (8 pages)
8 September 2006Return made up to 20/08/06; full list of members (8 pages)
27 July 2006Full accounts made up to 31 December 2005 (11 pages)
27 July 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 20/08/04; full list of members (8 pages)
1 September 2004Return made up to 20/08/04; full list of members (8 pages)
23 April 2004Accounts for a medium company made up to 31 December 2002 (11 pages)
23 April 2004Accounts for a medium company made up to 31 December 2002 (11 pages)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
1 September 2003Return made up to 20/08/03; full list of members (8 pages)
1 September 2003Return made up to 20/08/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 December 2001 (11 pages)
19 December 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Return made up to 20/08/01; full list of members (7 pages)
29 August 2001Return made up to 20/08/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
9 October 1998Statement of affairs (4 pages)
9 October 1998Ad 25/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 October 1998Statement of affairs (4 pages)
9 October 1998Ad 25/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1998£ nc 1000/10000 25/09/98 (1 page)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1998£ nc 1000/10000 25/09/98 (1 page)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1998Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page)
22 September 1998Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 September 1998Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 August 1998Incorporation (18 pages)
20 August 1998Incorporation (18 pages)