Background WavePink WaveYellow Wave

FASTLANE INVESTMENTS LIMITED (03619301)

FASTLANE INVESTMENTS LIMITED (03619301) is an active UK company. incorporated on 20 August 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FASTLANE INVESTMENTS LIMITED has been registered for 27 years. Current directors include KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
03619301
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTLANE INVESTMENTS LIMITED

FASTLANE INVESTMENTS LIMITED is an active company incorporated on 20 August 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FASTLANE INVESTMENTS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03619301

LTD Company

Age

27 Years

Incorporated 20 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA
From: 9 October 2013To: 17 June 2025
119-121 Westbourne Grove London W2 4UP
From: 20 August 1998To: 9 October 2013
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Oct 13
Director Left
Jul 16
Loan Cleared
Oct 18
Loan Secured
Nov 18
Owner Exit
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Capital Update
Nov 23
Director Left
May 24
Director Joined
Jun 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 02 Sept 1998

PATEL, Rajen Bhupendrabhai

Resigned
80 Ashbourne Road, LondonW5 3DJ
Secretary
Appointed 02 Sept 1998
Resigned 24 Jun 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Aug 1998
Resigned 02 Sept 1998

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 16 Nov 2021
Resigned 17 May 2024

PATEL, Nilesh Rasikbhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born February 1958
Director
Appointed 02 Sept 1998
Resigned 16 Nov 2021

PATEL, Rajen Bhupendrabhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1966
Director
Appointed 02 Sept 1998
Resigned 16 Nov 2021

PATEL, Vrajesh

Resigned
Mount Stewart Avenue, HarrowHA3 0JZ
Born March 1960
Director
Appointed 02 Sept 1998
Resigned 11 Jul 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Aug 1998
Resigned 02 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Shanker Bhupendrabhai Patel

Ceased
Goodhall Street, LondonNW10 6UA
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 November 2023
SH19Statement of Capital
Legacy
27 November 2023
SH20SH20
Legacy
27 November 2023
CAP-SSCAP-SS
Resolution
27 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
11 November 2021
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 February 2019
MAMA
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 September 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Capital Name Of Class Of Shares
30 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
24 October 2001
244244
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
363sAnnual Return (shuttle)
Statement Of Affairs
9 October 1998
SASA
Legacy
9 October 1998
88(2)P88(2)P
Legacy
2 October 1998
225Change of Accounting Reference Date
Resolution
1 October 1998
RESOLUTIONSResolutions
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
123Notice of Increase in Nominal Capital
Legacy
22 September 1998
287Change of Registered Office
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Incorporation Company
20 August 1998
NEWINCIncorporation