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

FASTLODGE LTD

140 HIGH ROAD, LONDON, N15 6JN,
Company Registration Number
07505992
Private Limited Company
Active

Company Overview

About Fastlodge Ltd
FASTLODGE LTD was founded on 2011-01-26 and has its registered office in London. The organisation's status is listed as "Active". Fastlodge 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
FASTLODGE LTD
 
Legal Registered Office
140 HIGH ROAD
LONDON
N15 6JN
Other companies in N15
 
Filing Information
Company Number 07505992
Company ID Number 07505992
Date formed 2011-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 06/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTLODGE 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 FASTLODGE LTD
The following companies were found which have the same name as FASTLODGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTLODGE ENTERPRISES, INC. 188 MONTAGUE ST. New York BROOKLYN NY 11201 Active Company formed on the 1975-11-14

Company Officers of FASTLODGE LTD

Current Directors
Officer Role Date Appointed
YOEL DEUTSCH
Director 2013-12-17
BENNY HOFFMAN
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HOFFMAN
Director 2011-01-26 2015-07-13
YOEL DEUTSCH
Director 2011-01-26 2011-01-27

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 FASTGRAND LTD Director 2016-05-10 CURRENT 1998-04-28 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 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 FASTGRAND LTD Director 2016-05-10 CURRENT 1998-04-28 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 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
2023-07-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 075059920028
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920012
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920002
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920003
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920006
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920007
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920008
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920009
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920011
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920018
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920021
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920022
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920027
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920026
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 075059920025
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920025
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 075059920024
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920024
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 075059920023
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920023
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920017
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059920017
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 075059920021
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 075059920022
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920022
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920020
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920019
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920018
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 115 Craven Park Road London Greater London N15 6BL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-06AA01Previous accounting period shortened from 07/04/18 TO 06/04/18
2018-12-24AA01Previous accounting period extended from 24/03/18 TO 07/04/18
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920016
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920015
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920014
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920013
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920011
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920012
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920010
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-22AA01PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-12-22AA01PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920009
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920008
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920007
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920006
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920007
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920006
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920004
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920005
2016-02-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR BENNY HOFFMAN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMAN
2015-04-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-23AA01PREVSHO FROM 28/03/2014 TO 27/03/2014
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0130/12/14 FULL LIST
2014-12-24AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-02-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0130/12/13 FULL LIST
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-24AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-12-19AP01DIRECTOR APPOINTED MR YOEL DEUTSCH
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920003
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075059920002
2013-02-15AR0126/01/13 FULL LIST
2013-01-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-25AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-06-13DISS40DISS40 (DISS40(SOAD))
2012-06-12AR0126/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27AP01DIRECTOR APPOINTED MR ROBERT HOFFMAN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR YOEL DEUTSCH
2011-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FASTLODGE 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 Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against FASTLODGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding SHAWBROOK BANK LIMITED
2017-03-01 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2017-03-01 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2017-02-03 Outstanding SHAWBROOK BANK LIMITED
2016-03-16 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-03-16 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-02-25 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-02-25 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-02-15 Outstanding SHAWBROOK BANK LIMITED
2016-02-15 Outstanding SHAWBROOK BANK LIMITED
2013-08-07 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-08-01 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL AND GENERAL CHARGE 2011-04-20 Outstanding SANTANDER UK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 88,832
Creditors Due After One Year 2012-03-31 £ 92,152
Creditors Due After One Year 2012-03-31 £ 92,152
Creditors Due Within One Year 2013-03-31 £ 220,707
Creditors Due Within One Year 2012-03-31 £ 58,512
Creditors Due Within One Year 2012-03-31 £ 58,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FASTLODGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Fixed Assets 2013-03-31 £ 322,047
Fixed Assets 2012-03-31 £ 154,542
Secured Debts 2013-03-31 £ 88,832
Secured Debts 2012-03-31 £ 92,152
Secured Debts 2012-03-31 £ 92,152
Shareholder Funds 2013-03-31 £ 12,508
Shareholder Funds 2012-03-31 £ 3,878
Shareholder Funds 2012-03-31 £ 3,878
Tangible Fixed Assets 2013-03-31 £ 167,543
Tangible Fixed Assets 2012-03-31 £ 154,542
Tangible Fixed Assets 2012-03-31 £ 154,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASTLODGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FASTLODGE LTD
Trademarks
We have not found any records of FASTLODGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTLODGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FASTLODGE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FASTLODGE 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 partyFASTLODGE LTDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTLODGE 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 FASTLODGE 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.