Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTGRAND LTD
Company Information for

FASTGRAND LTD

140 HIGH ROAD, LONDON, N15 6JN,
Company Registration Number
03554565
Private Limited Company
Active

Company Overview

About Fastgrand Ltd
FASTGRAND LTD was founded on 1998-04-28 and has its registered office in London. The organisation's status is listed as "Active". Fastgrand Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FASTGRAND LTD
 
Legal Registered Office
140 HIGH ROAD
LONDON
N15 6JN
Other companies in N15
 
Filing Information
Company Number 03554565
Company ID Number 03554565
Date formed 1998-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 26/10/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231366529  
Last Datalog update: 2023-12-05 21:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTGRAND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FASTGRAND LTD
The following companies were found which have the same name as FASTGRAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTGRAND MANAGEMENT LTD 115 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6BL Active Company formed on the 2011-09-01
FASTGRAND GROUP LTD 140 HIGH ROAD LONDON N15 6JN Active Company formed on the 2019-05-01

Company Officers of FASTGRAND LTD

Current Directors
Officer Role Date Appointed
ANNA DEUTSCH
Company Secretary 2015-02-10
YOEL DEUTSCH
Director 2016-05-10
BENNY HOFFMAN
Director 2016-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA DEUTSCH
Director 2016-01-25 2016-05-12
YOEL DEUTSCH
Director 2013-12-17 2016-01-25
BENNY HOFFMAN
Director 2015-02-10 2016-01-25
RESI SCHWARTZ
Company Secretary 2000-12-01 2015-02-10
ROBERT HOFFMAN
Director 2007-11-27 2013-12-30
NATHAN SCHWARTZ
Director 2000-12-01 2007-11-23
NATHAN SCHWARTZ
Company Secretary 1999-03-09 2000-12-01
CHIAM LANDAU
Director 1999-03-09 2000-12-01
ALEXANDER HOFFMAN
Company Secretary 1998-05-18 1999-03-09
ARAN SCHWARTZ
Director 1998-05-18 1999-03-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-04-28 1998-05-07
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-04-28 1998-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOEL DEUTSCH FOUNT CONSTRUCTION LTD Director 2018-05-24 CURRENT 2018-05-24 Active
YOEL DEUTSCH ALLPRIME LTD Director 2018-05-23 CURRENT 2018-05-23 Active
YOEL DEUTSCH DEVONFORD LTD Director 2018-05-08 CURRENT 2018-05-08 Active
YOEL DEUTSCH DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
YOEL DEUTSCH MANDEVILLE MANAGEMENT LTD Director 2018-01-31 CURRENT 2018-01-31 Active
YOEL DEUTSCH LANDFALL ASSETS LTD Director 2017-12-21 CURRENT 2017-12-21 Active
YOEL DEUTSCH COLINA ESTATES LTD Director 2017-12-11 CURRENT 2017-12-11 Active
YOEL DEUTSCH COLINA HOLDINGS LTD Director 2017-12-08 CURRENT 2017-12-08 Active
YOEL DEUTSCH NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
YOEL DEUTSCH BSD WAY LTD Director 2017-10-23 CURRENT 2017-10-23 Active
YOEL DEUTSCH HORNCHURCH ROAD SPV LIMITED Director 2017-09-08 CURRENT 2015-08-19 Active - Proposal to Strike off
YOEL DEUTSCH CROSSBROOK LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
YOEL DEUTSCH FG ASSETS LTD Director 2016-12-20 CURRENT 2016-12-20 Active
YOEL DEUTSCH NEWMILL DEVELOPMENT LIMITED Director 2016-10-26 CURRENT 2015-10-26 Active
YOEL DEUTSCH FAST ASSETS LTD Director 2016-07-01 CURRENT 2016-07-01 Active
YOEL DEUTSCH HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
YOEL DEUTSCH FINE TRADING LTD Director 2016-05-06 CURRENT 2016-05-06 Active
YOEL DEUTSCH LANDFORD LTD Director 2016-03-22 CURRENT 2016-03-22 Active
YOEL DEUTSCH KIMBERY INVESTMENTS LTD Director 2015-12-07 CURRENT 2015-12-07 Active
YOEL DEUTSCH BROCKLEY ESTATES LTD Director 2015-12-03 CURRENT 2015-12-03 Active
YOEL DEUTSCH KENTSHORE LTD Director 2015-11-25 CURRENT 2015-11-25 Active
YOEL DEUTSCH LANDCORE LTD Director 2015-07-13 CURRENT 2012-01-09 Active
YOEL DEUTSCH FG VENTURES LTD Director 2015-07-13 CURRENT 2015-02-11 Active
YOEL DEUTSCH HALLSHIRE LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
YOEL DEUTSCH DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
YOEL DEUTSCH VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
YOEL DEUTSCH AMINADAV LTD Director 2014-03-27 CURRENT 2014-03-27 Active
YOEL DEUTSCH FG DEVELOPMENTS LTD Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2017-02-28
YOEL DEUTSCH FASTLODGE LTD Director 2013-12-17 CURRENT 2011-01-26 Active
YOEL DEUTSCH HAWK CREST LIMITED Director 2013-07-14 CURRENT 2013-07-04 Active
YOEL DEUTSCH FASTGRAND MANAGEMENT LTD Director 2011-09-01 CURRENT 2011-09-01 Active
BENNY HOFFMAN ALLPRIME LTD Director 2018-05-23 CURRENT 2018-05-23 Active
BENNY HOFFMAN THE WELL TRUST LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
BENNY HOFFMAN DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
BENNY HOFFMAN NORFOLK INVESTMENTS LIMITED Director 2018-04-20 CURRENT 2018-03-16 Active
BENNY HOFFMAN NEWBELL ESTATES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
BENNY HOFFMAN MANDEVILLE MANAGEMENT LTD Director 2018-01-31 CURRENT 2018-01-31 Active
BENNY HOFFMAN COLINA ESTATES LTD Director 2017-12-11 CURRENT 2017-12-11 Active
BENNY HOFFMAN COLINA HOLDINGS LTD Director 2017-12-08 CURRENT 2017-12-08 Active
BENNY HOFFMAN NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
BENNY HOFFMAN 120 OLINDA LTD Director 2017-11-07 CURRENT 2017-11-07 Active
BENNY HOFFMAN HORNCHURCH ROAD SPV LIMITED Director 2017-09-08 CURRENT 2015-08-19 Active - Proposal to Strike off
BENNY HOFFMAN CROSSBROOK LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
BENNY HOFFMAN BERGHOLT ASSETS LTD Director 2017-03-15 CURRENT 2017-03-15 Active
BENNY HOFFMAN LANDCORE LTD Director 2017-01-17 CURRENT 2012-01-09 Active
BENNY HOFFMAN FG ASSETS LTD Director 2016-12-20 CURRENT 2016-12-20 Active
BENNY HOFFMAN NEWMILL DEVELOPMENT LIMITED Director 2016-10-26 CURRENT 2015-10-26 Active
BENNY HOFFMAN OLINDA ESTATES N16 LTD Director 2016-08-11 CURRENT 2016-08-11 Active
BENNY HOFFMAN DADSWOOD INVESTMENTS LTD Director 2016-08-03 CURRENT 2016-08-03 Active
BENNY HOFFMAN FAST ASSETS LTD Director 2016-07-01 CURRENT 2016-07-01 Active
BENNY HOFFMAN HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
BENNY HOFFMAN FINE TRADING LTD Director 2016-05-06 CURRENT 2016-05-06 Active
BENNY HOFFMAN BROCKLEY ESTATES LTD Director 2015-12-03 CURRENT 2015-12-03 Active
BENNY HOFFMAN FASTLODGE LTD Director 2015-07-13 CURRENT 2011-01-26 Active
BENNY HOFFMAN DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
BENNY HOFFMAN VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
BENNY HOFFMAN HAWK CREST LIMITED Director 2015-03-15 CURRENT 2013-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CESSATION OF ANNA DEUTSCH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07Termination of appointment of Anna Deutsch on 2023-07-01
2023-07-07CESSATION OF RACHEL HOFFMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07Change of details for Mr Benny Hoffman as a person with significant control on 2023-07-01
2023-07-07Change of details for Mr Yoel Deutsch as a person with significant control on 2023-07-01
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 115 Craven Park Road London N15 6BL
2022-07-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1031/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-10-27AA01Previous accounting period shortened from 27/01/21 TO 26/01/21
2021-05-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AA01Current accounting period shortened from 28/01/20 TO 27/01/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-29AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HOFFMAN
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DEUTSCH
2017-11-22SH0130/11/16 STATEMENT OF CAPITAL GBP 4
2017-10-31AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-04-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AA01Previous accounting period shortened from 23/04/16 TO 31/01/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15SH0101/01/16 STATEMENT OF CAPITAL GBP 2
2016-07-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DEUTSCH
2016-05-11AP01DIRECTOR APPOINTED MR YOEL DEUTSCH
2016-05-10AP01DIRECTOR APPOINTED MR BENNY HOFFMAN
2016-04-21AA01Previous accounting period shortened from 24/04/15 TO 23/04/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-25AA01Previous accounting period shortened from 25/04/15 TO 24/04/15
2016-01-25AP01DIRECTOR APPOINTED MRS ANNA DEUTSCH
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BENNY HOFFMAN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR YOEL DEUTSCH
2015-03-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AP01DIRECTOR APPOINTED MR BENNY HOFFMAN
2015-02-10AP03SECRETARY APPOINTED MRS ANNA DEUTSCH
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY RESI SCHWARTZ
2015-01-26AA01PREVSHO FROM 26/04/2014 TO 25/04/2014
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0130/12/14 FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0129/09/14 FULL LIST
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0130/12/13 FULL LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMAN
2013-12-19AP01DIRECTOR APPOINTED MR YOEL DEUTSCH
2013-12-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-10AR0128/04/13 FULL LIST
2013-04-26AA30/04/12 TOTAL EXEMPTION SMALL
2013-04-21AA01PREVSHO FROM 27/04/2012 TO 26/04/2012
2013-01-21AA01PREVSHO FROM 28/04/2012 TO 27/04/2012
2012-07-16AR0128/04/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-30AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-27AR0128/04/11 FULL LIST
2011-01-28AA01PREVSHO FROM 29/04/2010 TO 28/04/2010
2010-08-18AR0128/04/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED MR ROBERT HOFFMAN
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SCHWARTZ
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-29AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2009-08-28DISS40DISS40 (DISS40(SOAD))
2009-08-27363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-08-25GAZ1FIRST GAZETTE
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-05363aRETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-05363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-04363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bSECRETARY RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-12363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-25363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-04-21288aNEW SECRETARY APPOINTED
1999-04-21288aNEW DIRECTOR APPOINTED
1999-04-21288bSECRETARY RESIGNED
1999-04-21288bDIRECTOR RESIGNED
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-27287REGISTERED OFFICE CHANGED ON 27/05/98 FROM: VENITT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-15288bSECRETARY RESIGNED
1998-05-15288bDIRECTOR RESIGNED
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FASTGRAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against FASTGRAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FASTGRAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-04-30 £ 21,215
Creditors Due Within One Year 2012-04-30 £ 11,255
Creditors Due Within One Year 2012-04-30 £ 11,255
Creditors Due Within One Year 2011-04-30 £ 10,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASTGRAND LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 6,712
Current Assets 2013-04-30 £ 10,667
Current Assets 2012-04-30 £ 4,150
Current Assets 2012-04-30 £ 4,150
Current Assets 2011-04-30 £ 4,012
Debtors 2013-04-30 £ 2,221
Debtors 2012-04-30 £ 2,221
Debtors 2012-04-30 £ 2,221
Debtors 2011-04-30 £ 2,221
Shareholder Funds 2012-04-30 £ 8,705
Shareholder Funds 2012-04-30 £ 8,705
Shareholder Funds 2011-04-30 £ 6,051
Tangible Fixed Assets 2013-04-30 £ 10,702
Tangible Fixed Assets 2012-04-30 £ 15,810
Tangible Fixed Assets 2012-04-30 £ 15,810
Tangible Fixed Assets 2011-04-30 £ 12,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASTGRAND LTD registering or being granted any patents
Domain Names

FASTGRAND LTD owns 1 domain names.

fastgrand.co.uk  

Trademarks
We have not found any records of FASTGRAND LTD registering or being granted any trademarks
Income
Government Income

Government spend with FASTGRAND LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-05-30 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FASTGRAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFASTGRAND LTDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTGRAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTGRAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.