Fastr Property Limited LONDON


Founded in 2017, Fastr Property, classified under reg no. 10620899 is an active company. Currently registered at C/o The Rgh Entrepreneur-ship 2nd Floor EC3R 7NB, London the company has been in the business for seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has one director. Andrew W., appointed on 15 February 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roger B. who worked with the the company until 18 January 2022.

Fastr Property Limited Address / Contact

Office Address C/o The Rgh Entrepreneur-ship 2nd Floor
Office Address2 3 Hart Street
Town London
Post code EC3R 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10620899
Date of Incorporation Wed, 15th Feb 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 15 February 2017

Conrad S.

Position: Director

Appointed: 27 May 2022

Resigned: 15 October 2023

Neil O.

Position: Director

Appointed: 10 February 2021

Resigned: 15 December 2021

Nicholas H.

Position: Director

Appointed: 30 December 2020

Resigned: 01 October 2023

Michael H.

Position: Director

Appointed: 26 June 2020

Resigned: 21 September 2023

Mohamed E.

Position: Director

Appointed: 15 February 2017

Resigned: 01 February 2021

Roger B.

Position: Secretary

Appointed: 15 February 2017

Resigned: 18 January 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Conrad S. This PSC and has 25-50% shares. The second entity in the PSC register is Mohamed E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Conrad S.

Notified on 16 June 2023
Nature of control: 25-50% shares

Mohamed E.

Notified on 15 February 2017
Ceased on 19 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand16585 798  14 919
Current Assets400 127692 018666 4431 943 70044 919
Debtors400 111106 220666 443  
Net Assets Liabilities915 074702 259234 932350 669-4 719 348
Other Debtors396 051101 900666 443  
Property Plant Equipment 4713 940  
Total Inventories   1 943 70030 000
Other
Accumulated Amortisation Impairment Intangible Assets    2 109 555
Accumulated Depreciation Impairment Property Plant Equipment 282 2516 191 
Additions Other Than Through Business Combinations Intangible Assets 329 587597 554  
Additions Other Than Through Business Combinations Property Plant Equipment 4995 692  
Average Number Employees During Period6715115
Balances Amounts Owed To Related Parties  264 238329 669 
Bank Borrowings Overdrafts27 25522 16531 698  
Creditors241 737266 251417 3311 088 0642 877 034
Depreciation Rate Used For Property Plant Equipment 3333  
Fixed Assets1 182 4141 512 4722 113 4952 109 555 
Increase From Amortisation Charge For Year Intangible Assets    2 109 555
Increase From Depreciation Charge For Year Property Plant Equipment 282 2233 940 
Intangible Assets1 182 4141 512 0012 109 5552 109 555 
Intangible Assets Gross Cost1 182 4141 512 0012 109 5552 109 5552 109 555
Net Current Assets Liabilities158 390425 767249 112855 636-2 832 115
Other Creditors29 32314 88516 016  
Other Taxation Social Security Payable45 93397 347243 803  
Property Plant Equipment Gross Cost 4996 1916 191 
Total Assets Less Current Liabilities1 340 8041 938 2392 362 6072 965 191-2 832 115
Trade Creditors Trade Payables139 226131 854125 814  
Trade Debtors Trade Receivables4 0604 320   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: October 15, 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search