About

Registered Number: 02645654
Date of Incorporation: 13/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 29 Bedfordbury, Covent Garden, London, WC2N 4BJ

 

Having been setup in 1991, Fast Flow Ltd have registered office in London, it's status is listed as "Active". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FICALHO, Bruno 05 January 2004 - 1
WOND, Edward John 05 January 2004 - 1
SHIPLEY, Ian Ross N/A 05 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Shelagh Jane 05 February 2000 05 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 03 October 2008
287 - Change in situation or address of Registered Office 21 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
AA - Annual Accounts 12 November 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 20 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 20 September 2003
AA - Annual Accounts 13 December 2002
363a - Annual Return 01 November 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 17 September 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363a - Annual Return 22 November 1999
353 - Register of members 22 November 1999
AA - Annual Accounts 29 October 1999
CERTNM - Change of name certificate 07 July 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 08 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 21 October 1996
363a - Annual Return 24 September 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 05 October 1995
363x - Annual Return 03 November 1994
AA - Annual Accounts 03 November 1994
363x - Annual Return 31 October 1993
AA - Annual Accounts 13 July 1993
363x - Annual Return 05 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1992
MEM/ARTS - N/A 18 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
CERTNM - Change of name certificate 12 February 1992
RESOLUTIONS - N/A 11 February 1992
NEWINC - New incorporation documents 13 September 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.