Company NameFastpay Ltd
DirectorsLeah Grynhaus and Henry Kornbluth
Company StatusActive
Company Number06645618
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Leah Grynhaus
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agecroft Enterprise Park
Agecroft Road
Pendlebury
Manchester
M27 8UW
Secretary NameMrs Leah Grynhaus
NationalityBritish
StatusCurrent
Appointed05 May 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agecroft Road
Pendlebury
Manchester
M27 8UW
Director NameMr Henry Kornbluth
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(4 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Enterprise Park
Agecroft Road
Pendlebury
Manchester
M27 8UW
Director NameMr Todros Grynhaus
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 2013)
RoleManagement Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agecroft Enterprise Park
Agecroft Road
Pendlebury
Manchester
M27 8UW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefastpayltd.co.uk
Email address[email protected]
Telephone0161 7375290
Telephone regionManchester

Location

Registered AddressGrosvenor House Agecroft Road
Pendlebury
Manchester
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Aryeh Grynhaus
8.00%
Ordinary B
8 at £1Gittel Grynhaus
8.00%
Ordinary B
25 at £1Mrs Sarah Kornbluth
25.00%
Ordinary A
24 at £1Henry Kornbluth
24.00%
Ordinary A
12 at £1Leah Grynhaus
12.00%
Ordinary B
10 at £1Avrohom Pinchos Grynhaus
10.00%
Ordinary B
10 at £1Moshe Grynhaus
10.00%
Ordinary B
1 at £1Avrohom Pinchos Grynhaus
1.00%
Ordinary E
1 at £1Henry Kornbluth
1.00%
Ordinary C
1 at £1Moshe Grynhaus
1.00%
Ordinary D

Financials

Year2014
Net Worth£52,547
Cash£76,964
Current Liabilities£108,251

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

9 September 2008Delivered 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

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
21 March 2024Director's details changed for Mrs Leah Grynhaus on 19 March 2024 (2 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2020Change of share class name or designation (2 pages)
7 April 2020Confirmation statement made on 21 March 2020 with updates (6 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 April 2018Confirmation statement made on 21 March 2018 with updates (7 pages)
18 December 2017Change of share class name or designation (2 pages)
13 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2015Change of share class name or designation (2 pages)
8 April 2015Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Henry Kornbluth on 2 April 2015 (2 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(7 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Termination of appointment of Todros Grynhaus as a director (1 page)
21 February 2013Termination of appointment of Todros Grynhaus as a director (1 page)
4 January 2013Director's details changed for Henry Kornbluth on 19 December 2012 (3 pages)
4 January 2013Director's details changed for Mr Todros Grynhaus on 19 December 2012 (3 pages)
4 January 2013Director's details changed for Mrs Leah Grynhaus on 19 December 2012 (3 pages)
4 January 2013Director's details changed for Mrs Leah Grynhaus on 19 December 2012 (3 pages)
4 January 2013Director's details changed for Henry Kornbluth on 19 December 2012 (3 pages)
4 January 2013Director's details changed for Mr Todros Grynhaus on 19 December 2012 (3 pages)
4 January 2013Secretary's details changed for Mrs Leah Grynhaus on 19 December 2012 (1 page)
4 January 2013Secretary's details changed for Mrs Leah Grynhaus on 19 December 2012 (1 page)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
24 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (18 pages)
24 August 2012Appointment of Henry Kornbluth as a director (3 pages)
24 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (18 pages)
24 August 2012Appointment of Henry Kornbluth as a director (3 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 98
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 98
(3 pages)
7 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/08/2012
(8 pages)
7 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
7 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/08/2012
(8 pages)
9 March 2011Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
9 March 2011Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
9 March 2011Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
9 March 2011Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
9 March 2011Secretary's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
9 March 2011Director's details changed for Lean Grynhaus on 5 May 2009 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2010Director's details changed for Todros Grynhaus on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Lean Grynhaus on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Todros Grynhaus on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Lean Grynhaus on 14 July 2010 (2 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / lean grynhaus / 05/05/2009 (1 page)
30 July 2009Director and secretary's change of particulars / lean grynhaus / 05/05/2009 (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
19 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
19 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 May 2009Director and secretary appointed leah grynhaus (1 page)
9 May 2009Director and secretary appointed leah grynhaus (1 page)
7 May 2009Registered office changed on 07/05/2009 from, 6 castleton road, salford, M7 4GU (1 page)
7 May 2009Registered office changed on 07/05/2009 from, 6 castleton road, salford, M7 4GU (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Director appointed todros grynhaus (2 pages)
18 July 2008Director appointed todros grynhaus (2 pages)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 July 2008Incorporation (9 pages)
14 July 2008Incorporation (9 pages)