London
W5 3EL
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 12-15 Hanger Green London W5 3EL |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12-15 Hanger Green London W5 3EL |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12-15 Hanger Green London W5 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Fastlane Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £584,587 |
Net Worth | £5,232,492 |
Cash | £159,776 |
Current Liabilities | £535,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Beaconsfield potteries, potkiln lane, jordans, beaconsfield HP9 2XB registered at hm land registry with title number BM423650. Outstanding |
---|---|
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land and buildings on the north-western side of old oak lane registered at hm land registry with title number AGL37563, land lying to the west of old oak lane, willesden registered at hm land registry with title number AGL119262, land lying to the west of old oak lane, willesden registered at hm land registry with title number NGL353095 and land and buildings on the north-western side of old oak lane registered at hm land registry with title number AGL37564. Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 January 2017 | Delivered on: 9 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Known as beaconsfield potteries, potkiln lane, jordans, beaconsfield, buckinghamshire HP9 2XB and land opposite the potteries firstly described and conveyed in a conveyance dated 17 september 1986 made between peter derek body and elizabeth doreen body (1) and harley lewis hussey gordon robert hussey robert john hussey and colin douglas brooker (2) and now conveyed in a transfer made between harley lewis hussey gordon robert hussey robert john hussey and colin douglas brooker (1) and the owner (2). Outstanding |
23 December 2004 | Delivered on: 30 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2 + 3 bush hill parade edmonton london t/no: NGL426913. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 August 2004 | Delivered on: 31 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property known as land and buildings on the north western side of old oak lane ealing all that f/h land and property known as land lying to the west of old oak lane ealing, the l/h land and property known as land and buildings on the north western side of old oak lane ealing, the f/h land aat old oak lane ealing,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 2003 | Delivered on: 30 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 westbourne grove london W2 t/n 61398. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 1999 | Delivered on: 24 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 October 2022 | Delivered on: 6 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as the land on the north side of grand union canal, old oak lane, london land registry title number: AGL283992. Outstanding |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 6 glebe road, st peters road, industrial estate, huntingdon, PE29 7DL registered at hm land registry with title number CB312529. Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 1, 2 and 3 bush hill parade, edmonton N9 9JS registered at hm land registry with title number NGL426913. Outstanding |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 117 westbourne grove, london W2 4UP registered at hm land registry with title number LN51713 and 119 westbourne grove, london W2 4UP registered at hm land registry with title number LN51536. Outstanding |
2 February 1999 | Delivered on: 22 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 117-119 westbourne grove london t/n LN1713 and LN51536. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 December 2023 | Director's details changed for Mr Nilesh Rasikbhai Patel on 4 December 2023 (2 pages) |
---|---|
4 December 2023 | Secretary's details changed for Mr Rajen Bhupendrabhai Patel on 4 December 2023 (1 page) |
4 December 2023 | Director's details changed for Mr Rajen Bhupendrabhai Patel on 4 December 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 4 December 2023 (2 pages) |
29 November 2023 | Cessation of Lords Group Real Estate Ltd as a person with significant control on 23 October 2023 (1 page) |
29 November 2023 | Notification of Old Oak Wharf Limited as a person with significant control on 23 October 2023 (2 pages) |
29 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
29 June 2023 | Registered office address changed from 2nd Floor, 12-15 Hanger Green London W5 3EL England to Aston House Cornwall Avenue London N3 1LF on 29 June 2023 (1 page) |
30 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
6 October 2022 | Registration of charge 036194470013, created on 5 October 2022 (17 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
16 November 2021 | Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 2nd Floor, 12-15 Hanger Green London W5 3EL on 16 November 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 August 2019 | Cessation of Nilesh Rasikbhai Patel as a person with significant control on 1 January 2019 (1 page) |
23 August 2019 | Notification of Lords Group Real Estate Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 August 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Cessation of Rajen Bhupendrabhai Patel as a person with significant control on 1 January 2019 (1 page) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
8 July 2019 | Registration of charge 036194470012, created on 2 July 2019 (6 pages) |
11 February 2019 | Memorandum and Articles of Association (6 pages) |
1 February 2019 | Change of details for Mr Shanker Bhupendrabhai Patel as a person with significant control on 1 January 2019 (2 pages) |
1 February 2019 | Notification of Rajen Bhupendrabhai Patel as a person with significant control on 1 January 2019 (2 pages) |
1 February 2019 | Satisfaction of charge 036194470006 in full (1 page) |
1 February 2019 | Satisfaction of charge 5 in full (2 pages) |
1 February 2019 | Satisfaction of charge 2 in full (1 page) |
1 February 2019 | Satisfaction of charge 1 in full (2 pages) |
1 February 2019 | Satisfaction of charge 4 in full (2 pages) |
1 February 2019 | Notification of Nilesh Rasikbhai Patel as a person with significant control on 1 January 2019 (2 pages) |
1 February 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
17 December 2018 | Resolutions
|
29 November 2018 | Registration of charge 036194470011, created on 27 November 2018 (6 pages) |
29 November 2018 | Registration of charge 036194470010, created on 27 November 2018 (6 pages) |
29 November 2018 | Registration of charge 036194470008, created on 27 November 2018 (8 pages) |
29 November 2018 | Registration of charge 036194470009, created on 27 November 2018 (6 pages) |
29 November 2018 | Registration of charge 036194470007, created on 27 November 2018 (26 pages) |
25 October 2018 | Satisfaction of charge 3 in full (2 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 January 2017 | Registration of charge 036194470006, created on 4 January 2017 (9 pages) |
9 January 2017 | Registration of charge 036194470006, created on 4 January 2017 (9 pages) |
19 October 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 September 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-09-17
|
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 September 2013 | Annual return made up to 21 August 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 21 August 2013 Statement of capital on 2013-09-09
|
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (15 pages) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (15 pages) |
21 September 2011 | Annual return made up to 21 August 2011 (15 pages) |
21 September 2011 | Annual return made up to 21 August 2011 (15 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
16 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
16 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members
|
17 September 2007 | Return made up to 21/08/07; no change of members
|
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
4 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Particulars of mortgage/charge (7 pages) |
31 August 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 August 1998 | Incorporation (17 pages) |
21 August 1998 | Incorporation (17 pages) |