Company NameFast-Track Homes Group Limited
Company StatusDissolved
Company Number11119601
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NamePBP Berlani Holding Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Luciano Berlani
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed20 December 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMr Michel Keller
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwiss
StatusClosed
Appointed11 April 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMr Carlo Berlani
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2019(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMrs Denise Berlani
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2019(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMr Mark Anthony Wilkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMr Andrew Brooks
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(3 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameMr Mark Anthony Wilkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2022(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG

Location

Registered AddressThe Sanctuary
Hurgill Road
Richmond
North Yorkshire
DL10 4SG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2021Director's details changed for Mrs Denise Coen on 15 March 2021 (2 pages)
15 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 March 2021Director's details changed for Mr Luciano Berlani on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Mark Anthony Wilkinson on 1 March 2021 (2 pages)
1 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
1 March 2021Appointment of Mr Mark Anthony Wilkinson as a director on 1 March 2021 (2 pages)
14 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to The Sanctuary Hurgill Road Richmond North Yorkshire DL10 4SG on 8 January 2020 (1 page)
8 January 2020Change of details for Mr Luciano Berlani as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Luciano Berlani on 8 January 2020 (2 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 November 2019Appointment of Mr Carlo Berlani as a director on 15 November 2019 (2 pages)
28 November 2019Appointment of Mrs Denise Coen as a director on 15 November 2019 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-20
  • GBP 1,000
(58 pages)
20 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-20
  • GBP 1,000
(58 pages)