Company NameFast Assets Ltd
Company StatusActive
Company Number10259943
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 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
Appointed01 July 2016(same day as company formation)
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
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Meyer Rapaport
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN

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

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

14 May 2021Delivered on: 17 May 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 100 east barnet road, barnet, EN4 8RE.
Outstanding
14 May 2021Delivered on: 17 May 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 1, 8C margaret road, barnet, EN4 8AA.
Outstanding
14 May 2021Delivered on: 17 May 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 2, 8C margaret road, barnet, EN4 8AA.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 182 maple road, london, SE20 8JB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property situate and known as 41 and 43 turners hill cheshunt waltham cross title number HD32882 and HD180761.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 19 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
18 May 2017Delivered on: 23 May 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 182 maple road penge t/no K38293.
Outstanding
15 July 2022Delivered on: 15 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 10 strode road, tottenham, london, N17 6TZ & 10 strode road, london, N17 6TZ.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 8B margaret road, barnet EN4 8AA. Title number AGL534328.
Outstanding
14 May 2021Delivered on: 17 May 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 3, 8C margaret road, barnet, EN4 8AA.
Outstanding
18 May 2017Delivered on: 23 May 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
3 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
15 July 2022Registration of charge 102599430012, created on 15 July 2022 (24 pages)
12 July 2022Satisfaction of charge 102599430001 in full (1 page)
12 July 2022Satisfaction of charge 102599430002 in full (1 page)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 April 2022Registration of charge 102599430011, created on 7 April 2022 (4 pages)
24 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
21 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 May 2021Registration of charge 102599430009, created on 14 May 2021 (4 pages)
17 May 2021Registration of charge 102599430010, created on 14 May 2021 (4 pages)
17 May 2021Registration of charge 102599430007, created on 14 May 2021 (4 pages)
17 May 2021Registration of charge 102599430008, created on 14 May 2021 (4 pages)
16 December 2020Second filing of Confirmation Statement dated 30 June 2018 (3 pages)
1 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 December 2018Notification of Properinvest Ltd as a person with significant control on 1 July 2016 (2 pages)
20 November 2018Cessation of Meyer Rapaport as a person with significant control on 1 July 2016 (1 page)
19 November 2018Total exemption full accounts made up to 31 August 2018 (14 pages)
18 November 2018Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
8 August 2018Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2020
(5 pages)
11 July 2018Cessation of Meyer Rapaport as a person with significant control on 1 June 2017 (1 page)
4 June 2018Registered office address changed from 115 Craven Park Road London N15 6BL England to 140 High Road London N15 6JN on 4 June 2018 (1 page)
19 January 2018Registration of charge 102599430006, created on 18 January 2018 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
22 September 2017Registration of charge 102599430004, created on 19 September 2017 (12 pages)
22 September 2017Registration of charge 102599430004, created on 19 September 2017 (12 pages)
22 September 2017Registration of charge 102599430005, created on 19 September 2017 (19 pages)
22 September 2017Registration of charge 102599430005, created on 19 September 2017 (19 pages)
19 September 2017Registration of charge 102599430003, created on 8 September 2017 (13 pages)
19 September 2017Registration of charge 102599430003, created on 8 September 2017 (13 pages)
19 July 2017Notification of Meyer Rapaport as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Meyer Rapaport as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Notification of Meyer Rapaport as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
23 May 2017Registration of charge 102599430002, created on 18 May 2017 (19 pages)
23 May 2017Registration of charge 102599430001, created on 18 May 2017 (14 pages)
23 May 2017Registration of charge 102599430001, created on 18 May 2017 (14 pages)
23 May 2017Registration of charge 102599430002, created on 18 May 2017 (19 pages)
1 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-01
  • GBP 4
(17 pages)
1 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-01
  • GBP 4
(17 pages)