About

Registered Number: 05948405
Date of Incorporation: 27/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 165 Tooting High Street, London, SW17 0SY,

 

Fast Property Management Ltd was founded on 27 September 2006 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Zia, Yasir, Shah, Mahmud.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Mahmud 27 September 2006 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ZIA, Yasir 27 September 2006 15 October 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 08 November 2018
MR01 - N/A 02 November 2018
AD01 - Change of registered office address 30 October 2018
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 06 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 November 2017
AAMD - Amended Accounts 09 November 2017
AA - Annual Accounts 30 June 2017
PSC04 - N/A 30 June 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 23 June 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 23 January 2015
AAMD - Amended Accounts 04 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 16 June 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 November 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 16 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.