Fair & Fast Limited LONDON


Founded in 2000, Fair & Fast, classified under reg no. 03984668 is an active company. Currently registered at No 3 Hampstead West NW6 2HX, London the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 10th Jun 2020 Fair & Fast Limited is no longer carrying the name Byron Hill Developments.

At present there are 2 directors in the the firm, namely David C. and Mark S.. In addition one secretary - Mark S. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen F. and who left the the firm on 28 February 2019. In addition, there is one former secretary - Diane B. who worked with the the firm until 2 May 2003.

Fair & Fast Limited Address / Contact

Office Address No 3 Hampstead West
Office Address2 224 Iverson Road
Town London
Post code NW6 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984668
Date of Incorporation Wed, 3rd May 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David C.

Position: Director

Appointed: 10 June 2020

Mark S.

Position: Secretary

Appointed: 02 May 2003

Mark S.

Position: Director

Appointed: 22 May 2000

Stephen F.

Position: Director

Appointed: 22 May 2000

Resigned: 28 February 2019

Diane B.

Position: Secretary

Appointed: 22 May 2000

Resigned: 02 May 2003

Filex Services Limited

Position: Corporate Secretary

Appointed: 03 May 2000

Resigned: 22 May 2000

Filex Nominees Limited

Position: Corporate Director

Appointed: 03 May 2000

Resigned: 22 May 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen F. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen F.

Notified on 6 April 2017
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Byron Hill Developments June 10, 2020
Finlaw 216 May 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 777145 099   
Current Assets96220 9204 0655 09983 48928 7374 075
Debtors96220 1434 051    
Net Assets Liabilities-89 887-90 9612-2 410-109 697-118 782-147 305
Other Debtors229243     
Property Plant Equipment65 90248 000     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 9633 0003 1203 240
Accumulated Depreciation Impairment Property Plant Equipment97718 879977    
Amounts Owed By Group Undertakings Participating Interests  4 051    
Amounts Owed To Group Undertakings Participating Interests   546   
Average Number Employees During Period  22422
Bank Borrowings Overdrafts3 049      
Corporation Tax Payable  810    
Creditors143 065159 8814 0635 546194 225147 689150 608
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Property Plant Equipment  48 000    
Fixed Assets65 90248 000  4 0393 2902 468
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment 17 902     
Net Current Assets Liabilities-142 103-138 9612-447-110 736-118 952-146 533
Other Creditors140 016159 8813 2536 963   
Property Plant Equipment Gross Cost 66 879977    
Total Assets Less Current Liabilities-76 201-90 9612-2 410-106 697-115 662-144 065
Trade Debtors Trade Receivables73319 900     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, April 2023
Free Download (7 pages)

Company search

Advertisements