Rushall
Diss
IP21 4RT
Director Name | Kevin Fordham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 April 2019) |
Role | Recruitment Cons |
Country of Residence | United Kingdom |
Correspondence Address | Bygones Harleston Road Rushall Diss IP21 4RT |
Secretary Name | Mrs Coral Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 April 2019) |
Role | Recruitment Cons |
Country of Residence | United Kingdom |
Correspondence Address | Bygones Harleston Road Rushall Diss IP21 4RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Panda Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | Harwand House 179-187 London Road Southend On Sea Essex SS1 1PW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fast-futures.co.uk |
---|---|
Telephone | 07 876553332 |
Telephone region | Mobile |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Coral Jamieson 50.00% Ordinary |
---|---|
1 at £1 | Kevin Fordham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,458 |
Cash | £1,022 |
Current Liabilities | £7,164 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Director's details changed for Coral Jamieson on 28 September 2012 (2 pages) |
28 September 2012 | Secretary's details changed for Coral Jamieson on 28 September 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
1 September 2011 | Director's details changed for Coral Jamieson on 1 January 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Coral Jamieson on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Kevin Fordham on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Coral Jamieson on 1 January 2011 (3 pages) |
1 September 2011 | Director's details changed for Kevin Fordham on 1 January 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Coral Jamieson on 1 January 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Director's details changed for Kevin Fordham on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Coral Jamieson on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Coral Jamieson on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Kevin Fordham on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 October 2009 | Registered office address changed from 202 High Road Benfleet Essex SS7 5LD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 202 High Road Benfleet Essex SS7 5LD on 5 October 2009 (1 page) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
4 November 2008 | Return made up to 28/08/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Return made up to 28/08/06; no change of members (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: harwand house 187 london road southend essex SS1 1PN (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 28/08/05; full list of members
|
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members
|
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 December 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Incorporation (20 pages) |