Agecroft Road
Pendlebury
Manchester
M27 8UW
Secretary Name | Mrs Leah Grynhaus |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Agecroft Road Pendlebury Manchester M27 8UW |
Director Name | Mr Henry Kornbluth |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(4 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury Manchester M27 8UW |
Director Name | Mr Todros Grynhaus |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 2013) |
Role | Management Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury Manchester M27 8UW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | fastpayltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7375290 |
Telephone region | Manchester |
Registered Address | Grosvenor House Agecroft Road Pendlebury Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Aryeh Grynhaus 8.00% Ordinary B |
---|---|
8 at £1 | Gittel Grynhaus 8.00% Ordinary B |
25 at £1 | Mrs Sarah Kornbluth 25.00% Ordinary A |
24 at £1 | Henry Kornbluth 24.00% Ordinary A |
12 at £1 | Leah Grynhaus 12.00% Ordinary B |
10 at £1 | Avrohom Pinchos Grynhaus 10.00% Ordinary B |
10 at £1 | Moshe Grynhaus 10.00% Ordinary B |
1 at £1 | Avrohom Pinchos Grynhaus 1.00% Ordinary E |
1 at £1 | Henry Kornbluth 1.00% Ordinary C |
1 at £1 | Moshe Grynhaus 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £52,547 |
Cash | £76,964 |
Current Liabilities | £108,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
9 September 2008 | Delivered on: 24 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Director's details changed for Mrs Leah Grynhaus on 19 March 2024 (2 pages) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 May 2020 | Resolutions
|
17 April 2020 | Change of share class name or designation (2 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with updates (6 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 21 March 2018 with updates (7 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Termination of appointment of Todros Grynhaus as a director (1 page) |
21 February 2013 | Termination of appointment of Todros Grynhaus as a director (1 page) |
4 January 2013 | Director's details changed for Henry Kornbluth on 19 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Mr Todros Grynhaus on 19 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Mrs Leah Grynhaus on 19 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Mrs Leah Grynhaus on 19 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Henry Kornbluth on 19 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Mr Todros Grynhaus on 19 December 2012 (3 pages) |
4 January 2013 | Secretary's details changed for Mrs Leah Grynhaus on 19 December 2012 (1 page) |
4 January 2013 | Secretary's details changed for Mrs Leah Grynhaus on 19 December 2012 (1 page) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (18 pages) |
24 August 2012 | Appointment of Henry Kornbluth as a director (3 pages) |
24 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (18 pages) |
24 August 2012 | Appointment of Henry Kornbluth as a director (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
7 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
7 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
9 March 2011 | Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
9 March 2011 | Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
9 March 2011 | Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
9 March 2011 | Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
9 March 2011 | Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
9 March 2011 | Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 July 2010 | Director's details changed for Todros Grynhaus on 14 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Lean Grynhaus on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Todros Grynhaus on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lean Grynhaus on 14 July 2010 (2 pages) |
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / lean grynhaus / 05/05/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / lean grynhaus / 05/05/2009 (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
9 May 2009 | Director and secretary appointed leah grynhaus (1 page) |
9 May 2009 | Director and secretary appointed leah grynhaus (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, 6 castleton road, salford, M7 4GU (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, 6 castleton road, salford, M7 4GU (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Director appointed todros grynhaus (2 pages) |
18 July 2008 | Director appointed todros grynhaus (2 pages) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 July 2008 | Incorporation (9 pages) |
14 July 2008 | Incorporation (9 pages) |