Company NameDa Costa Futures Limited
DirectorLee Anthony Joseph Da Costa
Company StatusActive
Company Number02816628
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Anthony Joseph Da Costa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameMr Peter Harvey Da Costa
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameDr Mitchell Greenberg
NationalityBritish
StatusResigned
Appointed20 May 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence Address9 Thornbury Square
London
N6 5YN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Lee Anthony Joseph Da Costa
50.00%
Ordinary
1 at £1Mr Peter Harvey Da Costa
50.00%
Ordinary

Financials

Year2014
Net Worth£32,886
Cash£1,308
Current Liabilities£1,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Secretary's details changed for Mr Peter Harvey Da Costa on 11 May 2018 (1 page)
25 May 2018Director's details changed for Mr Lee Anthony Joseph Da Costa on 11 May 2018 (2 pages)
25 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
20 January 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016 (1 page)
9 June 2016Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Lee Anthony Joseph Da Costa on 8 September 2015 (2 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013 (2 pages)
15 May 2013Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2013 (2 pages)
15 May 2013Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Lee Anthony Joseph Da Costa on 10 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from the Grange 100 High Street London N14 6TB on 7 October 2009 (1 page)
23 June 2009Return made up to 11/05/09; no change of members (4 pages)
23 June 2009Return made up to 11/05/09; no change of members (4 pages)
17 June 2009Director's change of particulars / lee da costa / 20/03/2009 (1 page)
17 June 2009Director's change of particulars / lee da costa / 20/03/2009 (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 11/05/08; full list of members (5 pages)
2 June 2008Return made up to 11/05/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 11/05/07; full list of members (5 pages)
21 June 2007Return made up to 11/05/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 11/05/06; full list of members (5 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
27 July 2006Registered office changed on 27/07/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 11/05/06; full list of members (5 pages)
17 January 2006Return made up to 11/05/05; full list of members (5 pages)
17 January 2006Return made up to 11/05/05; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Registered office changed on 01/12/04 from: langley house park road east finchley london N2 8EX (1 page)
1 December 2004Registered office changed on 01/12/04 from: langley house park road east finchley london N2 8EX (1 page)
4 June 2004Return made up to 11/05/04; full list of members (5 pages)
4 June 2004Return made up to 11/05/04; full list of members (5 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 11/05/03; no change of members (4 pages)
21 May 2003Return made up to 11/05/03; no change of members (4 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 11/05/01; full list of members (5 pages)
20 June 2001Return made up to 11/05/01; full list of members (5 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 May 1999Return made up to 11/05/99; full list of members (6 pages)
20 May 1999Return made up to 11/05/99; full list of members (6 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
2 June 1998Return made up to 11/05/98; full list of members (5 pages)
2 June 1998Return made up to 11/05/98; full list of members (5 pages)
21 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 November 1997Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 November 1997Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
22 May 1997Return made up to 11/05/97; full list of members (5 pages)
22 May 1997Return made up to 11/05/97; full list of members (5 pages)
14 June 1996Accounts for a small company made up to 31 May 1994 (7 pages)
14 June 1996Accounts for a small company made up to 31 May 1994 (7 pages)
23 May 1996Return made up to 11/05/96; full list of members (5 pages)
23 May 1996Return made up to 11/05/96; full list of members (5 pages)
8 March 1996Director's particulars changed (1 page)
8 March 1996Director's particulars changed (1 page)
23 May 1995Return made up to 11/05/95; full list of members (8 pages)
23 May 1995Return made up to 11/05/95; full list of members (8 pages)