FASTMAY DEVELOPMENT CO. LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 5SE

Company number 02215459
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address 27 MUCHALL ROAD, WOLVERHAMPTON, WV4 5SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FASTMAY DEVELOPMENT CO. LIMITED are www.fastmaydevelopmentco.co.uk, and www.fastmay-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Fastmay Development Co Limited is a Private Limited Company. The company registration number is 02215459. Fastmay Development Co Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Fastmay Development Co Limited is 27 Muchall Road Wolverhampton Wv4 5se. The company`s financial liabilities are £0.07k. It is £-2.65k against last year. The cash in hand is £2.76k. It is £-2k against last year. . DHODY, Ravinder Mohan is a Secretary of the company. DHODY, Bindu is a Director of the company. DHODY, Ravinder Mohan is a Director of the company. Director OBHRAI, Sushil Kumar has been resigned. The company operates in "Development of building projects".


fastmay development co. Key Finiance

LIABILITIES £0.07k
-98%
CASH £2.76k
-42%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
DHODY, Bindu
Appointed Date: 11 October 1994
75 years old

Director

Resigned Directors

Director
OBHRAI, Sushil Kumar
Resigned: 11 October 1994
78 years old

Persons With Significant Control

Mr Ravinder Mohan Dhody
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bindu Dhody
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTMAY DEVELOPMENT CO. LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Dec 2015
Registered office address changed from 27 Muchall Road Penn Wolverhampton Wv4 58E to 27 Muchall Road Wolverhampton WV4 5SE on 21 December 2015
...
... and 64 more events
30 Nov 1989
Particulars of mortgage/charge

21 Sep 1988
Wd 06/09/88 ad 14/07/88--------- £ si 98@1=98 £ ic 2/100

25 Jul 1988
Registered office changed on 25/07/88 from: bridge house 181 queen victoria street london EC4V 4DD

25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1988
Incorporation

FASTMAY DEVELOPMENT CO. LIMITED Charges

29 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H interest in the property 12 pennant court penn road…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a 20 pennant court penn road wolverhampton…
1 March 1996
Legal mortgage
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 762 goldthorn court, parkfield road, wolverhampton t/no:…
1 March 1996
Legal mortgage
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 eastney crescent pendeford wolverhampton t/no: WM564837…
2 January 1996
Legal charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 747 goldthorn court parkfield road wolverhampton. Fixed…
22 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 sandy hollow compton wolverhampton and. Together with all…
11 May 1990
Legal charge
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 38 argyle road wolverhampton west midlands t/n…
11 May 1990
Legal charge
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 59 merridale road wolverhampton west midlands…
11 May 1990
Legal charge
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 100 napier road wolverhampton west midlands…
17 November 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 29, riches street, wolverhampton.
17 November 1989
Charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…