Company NameFast Passs Driving School Ltd
DirectorsAhmed Gubbawy and Manal Gubbawy
Company StatusActive
Company Number09013068
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Previous NameFast Pass Driving School Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Ahmed Gubbawy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Empire Road Perivale
Greenford
Middlesex
UB6 7EQ
Director NameMrs Manal Gubbawy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Empire House Empire Way
Wembley Park
Middx
HA9 0EW

Location

Registered Address468 Church Lane
Kingsbury House
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Manal Gubbawy
60.00%
Ordinary
30 at £1Ahmad Gubbawy
30.00%
Ordinary
10 at £1Reem Gubbawy
10.00%
Ordinary

Financials

Year2014
Turnover£24,032
Net Worth£2,589
Cash£3,911
Current Liabilities£1,322

Accounts

Latest Accounts27 April 2023 (11 months, 1 week ago)
Next Accounts Due27 January 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

23 July 2020Micro company accounts made up to 27 April 2020 (3 pages)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 February 2020Registered office address changed from 8 Empire Road, Perivale,Middx Empire Road Perivale Greenford UB6 7EQ England to 468 Church Lane, Kingsbury House Church Lane C/O Yasiri Associates Ltd London NW9 8UA on 29 February 2020 (1 page)
17 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 27 April 2019 (2 pages)
17 May 2019Previous accounting period shortened from 30 April 2019 to 27 April 2019 (1 page)
6 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Registered office address changed from 8F Kingsbury House, 468 Church Lane, London Church Lane London NW9 8UA England to 8 Empire Road, Perivale,Middx Empire Road Perivale Greenford UB6 7EQ on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 27 April 2017 (2 pages)
10 January 2018Registered office address changed from 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ England to 8F Kingsbury House, 468 Church Lane, London Church Lane London NW9 8UA on 10 January 2018 (1 page)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 27 April 2016 (6 pages)
27 September 2016Total exemption full accounts made up to 27 April 2016 (6 pages)
9 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
7 May 2016Registered office address changed from 204 Empire House Empire Way Wembley Park Middx HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 204 Empire House Empire Way Wembley Park Middx HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page)
12 January 2016Total exemption full accounts made up to 27 April 2015 (6 pages)
12 January 2016Total exemption full accounts made up to 27 April 2015 (6 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
19 May 2014Change of name notice (2 pages)
19 May 2014Company name changed fast pass driving school LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
(2 pages)
19 May 2014Change of name notice (2 pages)
19 May 2014Company name changed fast pass driving school LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
(2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(21 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(21 pages)