Company NameFastlodge Ltd
DirectorsYoel Deutsch and Benny Hoffman
Company StatusActive
Company Number07505992
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed13 July 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL
Director NameMr Robert Hoffman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Benny Hoffman
50.00%
Ordinary
1 at £1Yoel Deutsch
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,483
Current Liabilities£505,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

16 March 2016Delivered on: 18 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 18 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 88 devonshire road london t/no LN93725.
Outstanding
25 February 2016Delivered on: 27 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 52 station lane, hornchurch t/no EGL50283.
Outstanding
25 February 2016Delivered on: 27 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
15 February 2016Delivered on: 18 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 306 brockley road, london, SE4 2RA being all of the land and buildings in title 285064 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 February 2016Delivered on: 18 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as flats a-f, 306 brockley road, london, SE4 2RA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 July 2013Delivered on: 7 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 306 brockley road london t/no 285064. notification of addition to or amendment of charge.
Outstanding
12 June 2023Delivered on: 19 June 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Fastlodge LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 54 station lane, hornchurch, essex, RM12 6NB with title number EGL127647.
Outstanding
12 May 2022Delivered on: 12 May 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 alberta road enfield EN1 1JB.
Outstanding
5 May 2022Delivered on: 5 May 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 341A ordnance road, enfield, EN3 6HE.
Outstanding
20 April 2022Delivered on: 21 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 52 station lane, hornchurch, RM12 6NB (title number EGL50283).
Outstanding
7 February 2022Delivered on: 8 February 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 43 crowland road, london, N15 6UL.
Outstanding
31 January 2022Delivered on: 31 January 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 14A dunsmure road, london, N16 5PW.
Outstanding
19 January 2022Delivered on: 24 January 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 78D park lane, tottenham, london N17 0JR as comprised in the lease of even date made between fg ventures LTD (1) and the borrower (2) as granted out of the freehold title registered at hm land registry with title absolute under title number NGL501783.
Outstanding
19 January 2022Delivered on: 24 January 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
24 November 2021Delivered on: 24 November 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 43 crowlands road, london, N15 6UL.
Outstanding
26 July 2013Delivered on: 1 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2021Delivered on: 9 September 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 28 alberta road, enfield, EN1 1JB.
Outstanding
10 August 2021Delivered on: 11 August 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
10 August 2021Delivered on: 11 August 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 123 middleham road, london N18 2RZ and registered at hm land registry with title absolute under title number MX231119.
Outstanding
28 June 2018Delivered on: 28 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 31B west bank, london, N16 5DF (registered under title number AGL395360).
Outstanding
10 May 2018Delivered on: 14 May 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, ash lodge, st kilda's road, london, N16 5BY.
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 54 station lane, hornchurch, essex, RM12 6NB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 88 devonshire road, london, SE23 3SX including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 March 2017Delivered on: 4 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property situate and k/a swan house, 54 station lane, hornchurch t/no EGL127647.
Outstanding
1 March 2017Delivered on: 4 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 52 station lane, hornchurch, essex, RM12 6NB being all of the land and buildings in title EGL50283. (2) 306 brockley road, london, SE4 2RA being all of the land and buildings in title 285064. including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due to the chargee.
Particulars: L/H flat 1 ash lodge 80 st kildas road stoke newington t/no EGL434486; all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

23 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 June 2023Registration of charge 075059920028, created on 12 June 2023 (8 pages)
12 June 2023Satisfaction of charge 075059920012 in full (1 page)
9 June 2023Satisfaction of charge 075059920018 in full (1 page)
9 June 2023Satisfaction of charge 075059920007 in full (1 page)
9 June 2023Satisfaction of charge 075059920009 in full (1 page)
9 June 2023Satisfaction of charge 075059920002 in full (1 page)
9 June 2023Satisfaction of charge 075059920008 in full (1 page)
9 June 2023Satisfaction of charge 075059920022 in full (1 page)
9 June 2023Satisfaction of charge 075059920021 in full (1 page)
9 June 2023Satisfaction of charge 075059920006 in full (1 page)
9 June 2023Satisfaction of charge 075059920011 in full (1 page)
9 June 2023Satisfaction of charge 075059920003 in full (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 January 2023Confirmation statement made on 8 February 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 May 2022Registration of charge 075059920027, created on 12 May 2022 (4 pages)
5 May 2022Registration of charge 075059920026, created on 5 May 2022 (4 pages)
21 April 2022Registration of charge 075059920025, created on 20 April 2022 (4 pages)
8 February 2022Registration of charge 075059920024, created on 7 February 2022 (4 pages)
31 January 2022Registration of charge 075059920023, created on 31 January 2022 (4 pages)
26 January 2022Satisfaction of charge 075059920017 in full (1 page)
24 January 2022Registration of charge 075059920021, created on 19 January 2022 (12 pages)
24 January 2022Registration of charge 075059920022, created on 19 January 2022 (18 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 November 2021Registration of charge 075059920020, created on 24 November 2021 (4 pages)
9 September 2021Registration of charge 075059920019, created on 3 September 2021 (4 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Registration of charge 075059920017, created on 10 August 2021 (18 pages)
11 August 2021Registration of charge 075059920018, created on 10 August 2021 (12 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Registered office address changed from 115 Craven Park Road London Greater London N15 6BL to 140 High Road London N15 6JN on 19 February 2020 (1 page)
8 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
24 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
28 June 2018Registration of charge 075059920016, created on 28 June 2018 (4 pages)
30 May 2018Satisfaction of charge 1 in full (2 pages)
14 May 2018Registration of charge 075059920015, created on 10 May 2018 (3 pages)
16 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
17 January 2018Registration of charge 075059920014, created on 16 January 2018 (6 pages)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
19 July 2017Registration of charge 075059920013, created on 18 July 2017 (6 pages)
19 July 2017Registration of charge 075059920013, created on 18 July 2017 (6 pages)
4 March 2017Registration of charge 075059920011, created on 1 March 2017 (12 pages)
4 March 2017Registration of charge 075059920012, created on 1 March 2017 (19 pages)
4 March 2017Registration of charge 075059920011, created on 1 March 2017 (12 pages)
4 March 2017Registration of charge 075059920012, created on 1 March 2017 (19 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 February 2017Registration of charge 075059920010, created on 3 February 2017 (7 pages)
6 February 2017Registration of charge 075059920010, created on 3 February 2017 (7 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
18 March 2016Registration of charge 075059920009, created on 16 March 2016 (12 pages)
18 March 2016Registration of charge 075059920008, created on 16 March 2016 (38 pages)
18 March 2016Registration of charge 075059920009, created on 16 March 2016 (12 pages)
18 March 2016Registration of charge 075059920008, created on 16 March 2016 (38 pages)
27 February 2016Registration of charge 075059920007, created on 25 February 2016 (37 pages)
27 February 2016Registration of charge 075059920006, created on 25 February 2016 (12 pages)
27 February 2016Registration of charge 075059920007, created on 25 February 2016 (37 pages)
27 February 2016Registration of charge 075059920006, created on 25 February 2016 (12 pages)
18 February 2016Registration of charge 075059920004, created on 15 February 2016 (6 pages)
18 February 2016Registration of charge 075059920004, created on 15 February 2016 (6 pages)
18 February 2016Registration of charge 075059920005, created on 15 February 2016 (7 pages)
18 February 2016Registration of charge 075059920005, created on 15 February 2016 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
13 July 2015Termination of appointment of Robert Hoffman as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mr Benny Hoffman as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Benny Hoffman as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Robert Hoffman as a director on 13 July 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
16 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Appointment of Mr Yoel Deutsch as a director (2 pages)
19 December 2013Appointment of Mr Yoel Deutsch as a director (2 pages)
7 August 2013Registration of charge 075059920003 (36 pages)
7 August 2013Registration of charge 075059920003 (36 pages)
1 August 2013Registration of charge 075059920002 (17 pages)
1 August 2013Registration of charge 075059920002 (17 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 October 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Termination of appointment of Yoel Deutsch as a director (1 page)
27 January 2011Appointment of Mr Robert Hoffman as a director (2 pages)
27 January 2011Appointment of Mr Robert Hoffman as a director (2 pages)
27 January 2011Termination of appointment of Yoel Deutsch as a director (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)