Company NameFuture Designs Limited
Company StatusActive
Company Number02442948
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David Silvester Clements
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMrs Karen Ann Clements
NationalityBritish
StatusCurrent
Appointed02 October 2001(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameLeon Lee Ellis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(13 years after company formation)
Appointment Duration21 years, 4 months
RoleTechnical Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Paul Noad
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameOliver Frank Clements
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameEvan John Clements
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressTudor Cottage Cowden Cross
Cowden
Edenbridge
Kent
TN8 7HE
Director NameEvelyne Marie Clements
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed14 May 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressCoverack 87 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AJ
Secretary NameMr Roger Arthur Holden Chadwick
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakfield Court
252 Pampisford Road
South Croydon
Surrey
CR2 6DD
Secretary NameEvelyne Marie Clements
NationalityBelgian
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressCoverack 87 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AJ
Secretary NameDavid Silvester Clements
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address29 Uplands Way
Sevenoaks
Kent
TN13 3BW
Director NameMr Mark Alan Vincent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKilnwood Cottage Huntsland Land
Turners Hill
Crawley Down
West Sussex
RH10 4HB
Director NameMr Bradley John Terry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 The Grove Biggin Hill
Kent
TN16 3TA

Contact

Websitefuturedesigns.co.uk
Telephone01732 867420
Telephone regionSevenoaks

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mia 18 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£775,270
Cash£278,350
Current Liabilities£824,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

11 February 2003Delivered on: 12 February 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated 11/2/2003 and by way of floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts.
Outstanding
27 June 1997Delivered on: 28 June 1997
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of a first fixed charge all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated the 27TH june 1997 and by way of floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 11 July 1996
Satisfied on: 19 February 1998
Persons entitled: Venture Factors PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts. See the mortgage charge document for full details.
Fully Satisfied
28 March 1994Delivered on: 15 April 1994
Satisfied on: 11 October 1997
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as sterling house 3 gladstone road croydon surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
19 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
20 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
19 December 2021Full accounts made up to 31 December 2020 (26 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
9 July 2021Satisfaction of charge 4 in full (1 page)
9 July 2021Satisfaction of charge 3 in full (1 page)
21 June 2021Director's details changed for Mr David Silvester Clements on 21 June 2021 (2 pages)
21 June 2021Secretary's details changed for Mrs Karen Ann Clements on 21 June 2021 (1 page)
21 June 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
3 March 2021Appointment of Oliver Frank Clements as a director on 1 March 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (27 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
22 May 2020Director's details changed for Leon Lee Ellis on 20 May 2020 (2 pages)
12 December 2019Termination of appointment of Bradley John Terry as a director on 21 March 2019 (1 page)
11 June 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 May 2019Director's details changed for Mr David Silvester Clements on 20 May 2019 (2 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 July 2017Appointment of Bradley John Terry as a director (3 pages)
25 July 2017Appointment of Bradley John Terry as a director (3 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
19 June 2017Appointment of Mr Bradley John Terry as a director on 15 May 2017 (2 pages)
19 June 2017Appointment of Mr Bradley John Terry as a director on 15 May 2017 (2 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
12 June 2014Appointment of Mr Paul Noad as a director (2 pages)
12 June 2014Appointment of Mr Paul Noad as a director (2 pages)
11 March 2014Termination of appointment of Mark Vincent as a director (1 page)
11 March 2014Termination of appointment of Mark Vincent as a director (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 May 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 1DY on 29 May 2012 (1 page)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 May 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 1DY on 29 May 2012 (1 page)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mark Alan Vincent on 26 February 2009 (1 page)
16 July 2010Director's details changed for Mark Alan Vincent on 26 February 2009 (1 page)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 14/05/08; no change of members (8 pages)
1 September 2008Return made up to 14/05/08; no change of members (8 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
1 October 2007Return made up to 14/05/07; no change of members (7 pages)
1 October 2007Return made up to 14/05/07; no change of members (7 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 82 st john street london EC1M 4JN (1 page)
19 June 2007Registered office changed on 19/06/07 from: 82 st john street london EC1M 4JN (1 page)
29 March 2007Auditor's resignation (1 page)
29 March 2007Auditor's resignation (1 page)
14 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 14/05/05; full list of members (2 pages)
26 May 2005Return made up to 14/05/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 14/05/04; full list of members (5 pages)
5 May 2004Return made up to 14/05/04; full list of members (5 pages)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth london SW1W 9RB (1 page)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth london SW1W 9RB (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (6 pages)
23 May 2003Return made up to 14/05/03; full list of members (6 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 14/05/02; full list of members (5 pages)
13 May 2002Return made up to 14/05/02; full list of members (5 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 14/05/98; full list of members (6 pages)
2 June 1998Return made up to 14/05/98; full list of members (6 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Registered office changed on 24/04/97 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
24 April 1997Registered office changed on 24/04/97 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
3 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
14 November 1989Incorporation (17 pages)
14 November 1989Incorporation (17 pages)