Background WavePink WaveYellow Wave

FASCROFT LIMITED (06262755)

FASCROFT LIMITED (06262755) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FASCROFT LIMITED has been registered for 18 years. Current directors include BAROUKH, David Solomon, KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David.

Company Number
06262755
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
60 High Street Wimbledon, London, SW19 5EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAROUKH, David Solomon, KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASCROFT LIMITED

FASCROFT LIMITED is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FASCROFT LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06262755

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

60 High Street Wimbledon London, SW19 5EE,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 14 January 2020
9 Bridle Close Kingston upon Thames Surrey KT1 2JW
From: 30 May 2007To: 10 October 2019
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAROUKH, David Solomon

Active
High Street Wimbledon, LondonSW19 5EE
Born June 1971
Director
Appointed 16 Nov 2007

KHALASTCHI, Anthony Menashi

Active
Avenue Road, LondonNW8 6HR
Born March 1961
Director
Appointed 10 Aug 2007

KHALASTCHI, Peter Salim David

Active
Flat 2 Oakley House, LondonSW1X 9PP
Born September 1963
Director
Appointed 10 Aug 2007

TANNA, Ashok Kumar

Resigned
Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed 10 Aug 2007
Resigned 13 Feb 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 30 May 2007
Resigned 10 Aug 2007

KHALASTCHI, Ephraim Menashi Frank

Resigned
Flat 65 Waterside Point, LondonSW11 4PD
Born January 1933
Director
Appointed 10 Aug 2007
Resigned 31 Mar 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 30 May 2007
Resigned 10 Aug 2007

Persons with significant control

2

Flodrive Holdings Ltd

Active
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Jersey Property Partnership Llp

Active
High Street Wimbledon, LondonSW19 5EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
225Change of Accounting Reference Date
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation