Company NameFuturestate Limited
Company StatusDissolved
Company Number02989969
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(20 years, 1 month after company formation)
Appointment Duration6 years (closed 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSir David Eardley Garrard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 week after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Court
Portman Square
London
W1H 9PA
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Secretary NameAndrew Ian Rosenfeld
NationalityBritish
StatusResigned
Appointed21 November 1994(1 week after company formation)
Appointment Duration2 years (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Secretary NameMr Richard Howard Kleiner
NationalityBritish
StatusResigned
Appointed21 November 1996(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Secretary NameMr Ivan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Edward Robert William Moody
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Timothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr James Anthony Piper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2019)
RoleManaging Director, Real Estate Investment
Country of ResidenceEngland
Correspondence AddressAres Management, 10 New Burlington Street
London
W1S 3BE
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 New Burlington Street
London
W1S 3BE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameJack Anthony Stevens
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(24 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 New Burlington Street
London
W1S 3BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteminervaproperty.com

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Antares Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,639,353
Net Worth£9,999,428
Cash£257,245
Current Liabilities£1,938,032

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 September 2009Delivered on: 27 October 2009
Satisfied on: 10 February 2012
Persons entitled: Hsh Nordbank Ag, London Branch

Classification: Standard security
Secured details: £18,000,000 due or to become due from the company to the chargee.
Particulars: The subjects at westerhill road bishopbriggs glasgow and registered in the land register of scotland under title number GLA73563.
Fully Satisfied
13 October 2009Delivered on: 22 October 2009
Satisfied on: 10 February 2012
Persons entitled: Hsh Nordbank Ag, London Branch

Classification: Third party debenture
Secured details: All monies due or to become due from the borrower or the company to the beneficiaires up to a maximum principal sum of £15,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 1998Delivered on: 16 December 1998
Satisfied on: 24 December 2015
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company and larchfield investments limited to the chargee (as agent and trustee for itself and the beneficiaries) and to all or any of the beneficiaries (as defined) under the finance documents (as defined).
Particulars: Any real property acquired by the company after the date of this deed and all interest in any investment,existing goodwill and uncalled capital any intellectual property and monies standing to credit of any designated account and by way of fixed charge all other property please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
8 December 1998Delivered on: 15 December 1998
Satisfied on: 7 January 2016
Persons entitled: Bhf-Bank Ag

Classification: Standard security which was presented for registration in scotland on the 10TH december 1998
Secured details: All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998.
Particulars: Subjects at westerhill road bishopbriggs glasgow t/no.GLA73563.
Fully Satisfied
8 December 1998Delivered on: 15 December 1998
Satisfied on: 7 January 2016
Persons entitled: Bhf-Bank Ag

Classification: Assignation of rents
Secured details: All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998.
Particulars: All the right title and interest of the chargor in and to all rents licence fees premiums and other payments receivable under the lease dated 28 and 29 august and 24 september 1990 under t/no.GLA73564.
Fully Satisfied
21 December 1994Delivered on: 6 January 1995
Satisfied on: 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Standard security which was presented for registrastion in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated the 6TH of december 1994.
Particulars: The company's interest as tenants under the lease by harper collins publishers limited in favour of antares properties limited dated the 27TH of september and registered in the books of council and session on the 7TH of november both months in 1990 and registered in the land register of scotland under title number gla 73563 relative to the land and buildings k/a the harper collins complex westerhill road bishopbriggs glasgow.
Fully Satisfied
29 December 1994Delivered on: 30 December 1994
Satisfied on: 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6TH decembver 1994.
Particulars: The rights and benefits to all rents arising all reg under title no GLA73564. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 28 December 1994
Satisfied on: 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 6TH december 1994 and any security documents.
Particulars: All its right title and interest in the rent account in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
19 December 2014Delivered on: 24 December 2014
Satisfied on: 24 December 2015
Persons entitled: Hsh Nordbank Ag (Security Agent)

Classification: A registered charge
Fully Satisfied
21 December 1994Delivered on: 28 December 1994
Satisfied on: 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 6TH december 1994 and any security documents.
Particulars: Floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

2 November 2017Notification of Minerva Limited as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Cessation of Antares Properties Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 January 2016Satisfaction of charge 6 in full (4 pages)
7 January 2016Satisfaction of charge 5 in full (4 pages)
24 December 2015Satisfaction of charge 029899690010 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
4 December 2015Full accounts made up to 31 December 2014 (18 pages)
24 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
10 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
9 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
9 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
2 March 2015Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
24 December 2014Registration of charge 029899690010, created on 19 December 2014 (20 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 June 2011 (18 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 September 2011Section 519 (1 page)
8 March 2011Full accounts made up to 30 June 2010 (11 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
4 November 2009Duplicate mortgage certificatecharge no:9 (8 pages)
28 October 2009Duplicate mortgage certificatecharge no:9 (8 pages)
27 October 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 March 2009Full accounts made up to 30 June 2008 (11 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
15 January 2008Full accounts made up to 30 June 2007 (12 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page)
7 February 2007Full accounts made up to 30 June 2006 (12 pages)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 January 2006Full accounts made up to 30 June 2005 (11 pages)
23 January 2006Director resigned (1 page)
7 December 2005Return made up to 31/10/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
8 August 2005New director appointed (4 pages)
19 April 2005Full accounts made up to 30 June 2004 (11 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 January 2004Full accounts made up to 30 June 2003 (11 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 May 2003Auditor's resignation (2 pages)
13 December 2002Full accounts made up to 30 June 2002 (10 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Full accounts made up to 30 June 2001 (10 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 June 2000 (11 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 January 2000Full accounts made up to 30 June 1999 (11 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999New director appointed (3 pages)
16 December 1998Particulars of mortgage/charge (10 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (5 pages)
24 November 1998Full accounts made up to 30 June 1998 (12 pages)
16 November 1998Return made up to 31/10/98; full list of members (9 pages)
14 August 1998Auditor's resignation (2 pages)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 30 June 1997 (10 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
22 December 1997Director resigned (1 page)
11 December 1997Return made up to 14/11/97; no change of members (8 pages)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
28 January 1997Return made up to 14/11/96; no change of members (8 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
2 December 1996Full accounts made up to 31 July 1996 (11 pages)
26 November 1996Auditor's resignation (2 pages)
10 November 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
22 July 1996Full accounts made up to 31 December 1995 (12 pages)
20 December 1995Return made up to 14/11/95; full list of members (18 pages)
14 November 1994Incorporation (15 pages)