London
SW1P 2PN
Secretary Name | Mrs Karen Ann Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Leon Lee Ellis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(13 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Technical Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Paul Noad |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Oliver Frank Clements |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Evan John Clements |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | Tudor Cottage Cowden Cross Cowden Edenbridge Kent TN8 7HE |
Director Name | Evelyne Marie Clements |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | Coverack 87 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ |
Secretary Name | Mr Roger Arthur Holden Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakfield Court 252 Pampisford Road South Croydon Surrey CR2 6DD |
Secretary Name | Evelyne Marie Clements |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Coverack 87 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ |
Secretary Name | David Silvester Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 29 Uplands Way Sevenoaks Kent TN13 3BW |
Director Name | Mr Mark Alan Vincent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 January 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kilnwood Cottage Huntsland Land Turners Hill Crawley Down West Sussex RH10 4HB |
Director Name | Mr Bradley John Terry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 The Grove Biggin Hill Kent TN16 3TA |
Website | futuredesigns.co.uk |
---|---|
Telephone | 01732 867420 |
Telephone region | Sevenoaks |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mia 18 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £775,270 |
Cash | £278,350 |
Current Liabilities | £824,359 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
11 February 2003 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
19 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
20 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
19 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
9 July 2021 | Satisfaction of charge 4 in full (1 page) |
9 July 2021 | Satisfaction of charge 3 in full (1 page) |
21 June 2021 | Director's details changed for Mr David Silvester Clements on 21 June 2021 (2 pages) |
21 June 2021 | Secretary's details changed for Mrs Karen Ann Clements on 21 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
3 March 2021 | Appointment of Oliver Frank Clements as a director on 1 March 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
22 May 2020 | Director's details changed for Leon Lee Ellis on 20 May 2020 (2 pages) |
12 December 2019 | Termination of appointment of Bradley John Terry as a director on 21 March 2019 (1 page) |
11 June 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 May 2019 | Director's details changed for Mr David Silvester Clements on 20 May 2019 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
25 July 2017 | Appointment of Bradley John Terry as a director (3 pages) |
25 July 2017 | Appointment of Bradley John Terry as a director (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
19 June 2017 | Appointment of Mr Bradley John Terry as a director on 15 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Bradley John Terry as a director on 15 May 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Appointment of Mr Paul Noad as a director (2 pages) |
12 June 2014 | Appointment of Mr Paul Noad as a director (2 pages) |
11 March 2014 | Termination of appointment of Mark Vincent as a director (1 page) |
11 March 2014 | Termination of appointment of Mark Vincent as a director (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 1DY on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 1DY on 29 May 2012 (1 page) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mark Alan Vincent on 26 February 2009 (1 page) |
16 July 2010 | Director's details changed for Mark Alan Vincent on 26 February 2009 (1 page) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 14/05/08; no change of members (8 pages) |
1 September 2008 | Return made up to 14/05/08; no change of members (8 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
1 October 2007 | Return made up to 14/05/07; no change of members (7 pages) |
1 October 2007 | Return made up to 14/05/07; no change of members (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 82 st john street london EC1M 4JN (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 82 st john street london EC1M 4JN (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
5 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth london SW1W 9RB (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: mountbarrow house 12 elizabeth london SW1W 9RB (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Return made up to 14/05/97; full list of members
|
16 October 1997 | Return made up to 14/05/97; full list of members
|
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Registered 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 1997 | Registered 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 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Return made up to 14/05/96; no change of members
|
3 June 1996 | Return made up to 14/05/96; no change of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 14/05/95; no change of members
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 14/05/95; no change of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
14 November 1989 | Incorporation (17 pages) |
14 November 1989 | Incorporation (17 pages) |