Goodhall Street
London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Robin John Somerville |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North View Trent Park Cockfosters Road Barnet Herts EN4 0PS |
Secretary Name | Linda Somerville |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS |
Director Name | Mrs Linda Alexandra Somerville |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2012) |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS |
Director Name | Mr Andrew Robert Cope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Piltdown Uckfield East Sussex TN22 3XA |
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Montrose Avenue Twickenham Middlesex TW2 6HD |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Green Barn Rush Green Great Munden Ware Hertfordshire SG11 1JP |
Secretary Name | Mr David Howard Turner |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 78 Montrose Avenue Twickenham Middlesex TW2 6HD |
Director Name | Mr Howard Robert Grant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Main Street Bruntingthorpe Lutterworth Leicestershire LE17 5QF |
Director Name | Mr Robin John Somerville |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Rajen Patel |
---|---|
Status | Resigned |
Appointed | 15 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | www.ebuildingsupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3038435 |
Telephone region | Unknown |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fastlane Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,340 |
Gross Profit | -£8,397 |
Net Worth | -£45,747 |
Cash | £2,269 |
Current Liabilities | £60,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 June 2020 | Registration of charge 068145180003, created on 25 June 2020 (71 pages) |
30 June 2020 | Registration of charge 068145180004, created on 25 June 2020 (69 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 December 2019 | Resolutions
|
16 December 2019 | Registration of charge 068145180002, created on 6 December 2019 (67 pages) |
16 December 2019 | Registration of charge 068145180001, created on 6 December 2019 (67 pages) |
26 November 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
26 November 2019 | Notification of Fastlane Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 May 2014 | Termination of appointment of Howard Grant as a director (1 page) |
22 May 2014 | Termination of appointment of Howard Grant as a director (1 page) |
3 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 July 2013 | Termination of appointment of David Turner as a secretary (1 page) |
1 July 2013 | Appointment of Mr Shanker Bhupendrabhai Patel as a director (2 pages) |
1 July 2013 | Appointment of Mr Rajen Bhupendrabhai Patel as a director (2 pages) |
1 July 2013 | Termination of appointment of James Wedge as a director (1 page) |
1 July 2013 | Termination of appointment of Robin Somerville as a director (1 page) |
1 July 2013 | Termination of appointment of Robin Somerville as a director (1 page) |
1 July 2013 | Termination of appointment of Andrew Cope as a director (1 page) |
1 July 2013 | Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Mr Rajen Patel as a secretary (1 page) |
1 July 2013 | Termination of appointment of David Turner as a director (1 page) |
1 July 2013 | Termination of appointment of James Wedge as a director (1 page) |
1 July 2013 | Appointment of Mr Rajen Patel as a secretary (1 page) |
1 July 2013 | Appointment of Mr Rajen Bhupendrabhai Patel as a director (2 pages) |
1 July 2013 | Termination of appointment of David Turner as a secretary (1 page) |
1 July 2013 | Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Cope as a director (1 page) |
1 July 2013 | Appointment of Mr Shanker Bhupendrabhai Patel as a director (2 pages) |
1 July 2013 | Termination of appointment of David Turner as a director (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
16 June 2012 | Termination of appointment of Linda Somerville as a director (1 page) |
16 June 2012 | Termination of appointment of Linda Somerville as a director (1 page) |
16 June 2012 | Appointment of Mr Robin John Somerville as a director (2 pages) |
16 June 2012 | Appointment of Mr Robin John Somerville as a director (2 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
1 September 2010 | Appointment of Mr Howard Grant as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
1 September 2010 | Appointment of Mr Howard Grant as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
2 August 2010 | Appointment of Mr Andrew Cope as a director (2 pages) |
2 August 2010 | Appointment of Mr James Richard Wedge as a director (2 pages) |
2 August 2010 | Appointment of Mr David Howard Turner as a secretary (2 pages) |
2 August 2010 | Appointment of Mr David Howard Turner as a secretary (2 pages) |
2 August 2010 | Appointment of Mr Andrew Cope as a director (2 pages) |
2 August 2010 | Appointment of Mr James Richard Wedge as a director (2 pages) |
30 July 2010 | Termination of appointment of Linda Somerville as a secretary (1 page) |
30 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
30 July 2010 | Termination of appointment of Linda Somerville as a secretary (1 page) |
30 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
15 June 2010 | Company name changed biztec solutions uk LTD.\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed biztec solutions uk LTD.\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
10 March 2010 | Appointment of Mrs Linda Alexandra Somerville as a director (2 pages) |
10 March 2010 | Termination of appointment of Robin Somerville as a director (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Mrs Linda Alexandra Somerville as a director (2 pages) |
10 March 2010 | Termination of appointment of Robin Somerville as a director (1 page) |
27 August 2009 | Company name changed crews hill farm shop LIMITED\certificate issued on 29/08/09 (2 pages) |
27 August 2009 | Company name changed crews hill farm shop LIMITED\certificate issued on 29/08/09 (2 pages) |
10 February 2009 | Incorporation (16 pages) |
10 February 2009 | Incorporation (16 pages) |