Background WavePink WaveYellow Wave

FAST HOUSING LIMITED (10078499)

FAST HOUSING LIMITED (10078499) is an active UK company. incorporated on 22 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAST HOUSING LIMITED has been registered for 10 years. Current directors include BARD, Chaim Abraham.

Company Number
10078499
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARD, Chaim Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST HOUSING LIMITED

FAST HOUSING LIMITED is an active company incorporated on 22 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAST HOUSING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10078499

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 7/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 July 2026
Period: 1 October 2024 - 7 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Previous Addresses

88 Osbaldeston Road London N16 6NL England
From: 22 March 2016To: 11 May 2020
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Aug 16
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Abraham

Active
Bethune Road, LondonN16 5DU
Born November 1975
Director
Appointed 23 Apr 2020

REICH, Isaac

Resigned
LondonN16 6NL
Born July 1977
Director
Appointed 22 Mar 2016
Resigned 23 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
Bethune Road, LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020

Mr Isaac Reich

Ceased
Bethune Road, LondonN16 5DU
Born July 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Incorporation Company
22 March 2016
NEWINCIncorporation