Company NameForesight Factory International Limited
Company StatusActive
Company Number03202565
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NamesThe Future Foundation For Research, Analysis And Advice Limited and The Future Foundation For Research, Analysis And Advice (Nvision) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christophe Jean Jouan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlbert House 260 Old Street
3rd Floor
London
EC1V 9DD
Director NameMeabh Josephine Quoirin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 260 Old Street
3rd Floor
London
EC1V 9DD
Director NameMr Dominic Francis Harrison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(19 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector, Global Trends
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 260 Old Street
3rd Floor
London
EC1V 9DD
Director NameMr Michael Willmott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMrs Melanie Ann Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highbury Terrace Mews
London
N5 1UT
Secretary NameMr Michael Willmott
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameChristophe Jouan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 May 2005)
RoleCompany Director
Correspondence Address33 Church Lane
Teddington
Middlesex
TW11 8PA
Director NameMr Paul Flatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crescent Lane
London
SW4 9PT
Director NameMs Charlotte Selene Pym Cornish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Halford Road
Richmond
Surrey
TW10 6AW
Director NameDr Richard William Fiddis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenways House
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameMr Roger Michael Aubrook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressThe Lilacs Main Street
Stathern
Melton Mowbray
Leicestershire
LE14 4HW
Director NameMr Ian McGregor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Secretary NameMelanie Anne Clarke
NationalityBritish
StatusResigned
Appointed27 May 2005(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2007)
RoleCompany Director
Correspondence Address11 Lancelyn Gardens
West Bridgford
Nottingham
NG2 7FG
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameMelville Edgar Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameRonan Hanna
NationalityIrish
StatusResigned
Appointed28 June 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Mark Edward Pepper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Colin James Rutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMrs Melanie Ann Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(13 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2020)
RoleSocial Trends Forecaster
Country of ResidenceEngland
Correspondence Address81 Alie Street Whitechapel
London
E1 8NH
Director NameMr James Murphy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Rivington Street
Shoreditch
London
EC2A 3AY
Director NameMrs Phillippa Ann O'Sullivan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Alie Street
Whitechapel
London
E1 8NH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitefuturefoundation.net
Email address[email protected]
Telephone020 30084889
Telephone regionLondon

Location

Registered AddressAlbert House 260 Old Street
3rd Floor
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

800 at £1New Ff LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,000
Cash£567,000
Current Liabilities£1,704,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

8 November 2021Delivered on: 8 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2016Delivered on: 8 November 2016
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
20 May 2010Delivered on: 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 January 2003Delivered on: 20 January 2003
Satisfied on: 14 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
26 October 1996Delivered on: 1 November 1996
Satisfied on: 18 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
6 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
6 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
16 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
22 February 2022Registered office address changed from 81 Alie Street Whitechapel London E1 8NH to Albert House 260 Old Street 3rd Floor London EC1V 9DD on 22 February 2022 (1 page)
8 November 2021Registration of charge 032025650005, created on 8 November 2021 (40 pages)
1 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
1 June 2021Director's details changed for Mr Christophe Jean Jouan on 30 April 2021 (2 pages)
9 December 2020Unaudited abridged accounts made up to 30 June 2020 (12 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Melanie Ann Howard as a director on 15 April 2020 (1 page)
9 January 2020Satisfaction of charge 032025650004 in full (1 page)
4 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
19 November 2019Amended total exemption full accounts made up to 30 June 2018 (12 pages)
17 June 2019Director's details changed for Mr Christophe Jean Jouan on 1 June 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 November 2018Director's details changed for Mr Dominic Francis Harrison on 7 November 2018 (2 pages)
27 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Director's details changed for Mrs Melanie Ann Howard on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Melanie Ann Howard on 23 May 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
17 March 2017Termination of appointment of Phillippa Ann O'sullivan as a director on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Phillippa Ann O'sullivan as a director on 15 March 2017 (1 page)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
8 November 2016Registration of charge 032025650004, created on 31 October 2016 (11 pages)
8 November 2016Registration of charge 032025650004, created on 31 October 2016 (11 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Satisfaction of charge 3 in full (2 pages)
27 October 2016Satisfaction of charge 3 in full (2 pages)
26 October 2016All of the property or undertaking has been released from charge 3 (2 pages)
26 October 2016All of the property or undertaking has been released from charge 3 (2 pages)
6 September 2016Appointment of Mr Dominic Francis Harrison as a director on 1 February 2016 (2 pages)
6 September 2016Appointment of Mr Dominic Francis Harrison as a director on 1 February 2016 (2 pages)
5 September 2016Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages)
5 September 2016Appointment of Mrs Phillippa Ann O'sullivan as a director on 1 February 2016 (2 pages)
5 September 2016Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages)
5 September 2016Appointment of Mrs Phillippa Ann O'sullivan as a director on 1 February 2016 (2 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 800
(6 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 800
(6 pages)
17 February 2016Director's details changed for Mrs Melanie Ann Howard on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mrs Melanie Ann Howard on 17 February 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Termination of appointment of James Murphy as a director on 1 April 2015 (1 page)
10 June 2015Termination of appointment of James Murphy as a director on 1 April 2015 (1 page)
10 June 2015Termination of appointment of James Murphy as a director on 1 April 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 800
(6 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 800
(6 pages)
26 February 2015Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Appointment of James Murphy as a director on 1 April 2014 (3 pages)
24 October 2014Appointment of James Murphy as a director on 1 April 2014 (3 pages)
24 October 2014Appointment of James Murphy as a director on 1 April 2014 (3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 800
(5 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 800
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
25 August 2011Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page)
25 August 2011Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page)
27 May 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
27 May 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 January 2010Auditor's resignation (1 page)
15 January 2010Auditor's resignation (1 page)
22 December 2009Full accounts made up to 31 March 2009 (19 pages)
22 December 2009Full accounts made up to 31 March 2009 (19 pages)
14 December 2009Termination of appointment of Ronan Hanna as a secretary (2 pages)
14 December 2009Appointment of Meabh Josephine Quoirin as a director (3 pages)
14 December 2009Termination of appointment of Robert Hudson as a director (2 pages)
14 December 2009Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Colin Rutter as a director (2 pages)
14 December 2009Termination of appointment of Robert Hudson as a director (2 pages)
14 December 2009Termination of appointment of Mark Pepper as a director (2 pages)
14 December 2009Termination of appointment of Ronan Hanna as a secretary (2 pages)
14 December 2009Termination of appointment of Mark Pepper as a director (2 pages)
14 December 2009Appointment of Melanie Ann Howard as a director (3 pages)
14 December 2009Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 14 December 2009 (1 page)
14 December 2009Appointment of Mr Christophe Jean Jouan as a director (3 pages)
14 December 2009Appointment of Mr Christophe Jean Jouan as a director (3 pages)
14 December 2009Appointment of Meabh Josephine Quoirin as a director (3 pages)
14 December 2009Appointment of Melanie Ann Howard as a director (3 pages)
14 December 2009Termination of appointment of Colin Rutter as a director (2 pages)
13 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 March 2008Appointment terminated director richard fiddis (1 page)
14 March 2008Appointment terminated director richard fiddis (1 page)
11 March 2008Director appointed mark pepper (1 page)
11 March 2008Director appointed colin james rutter (1 page)
11 March 2008Director appointed mark pepper (1 page)
11 March 2008Director appointed colin james rutter (1 page)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
6 August 2007Full accounts made up to 31 March 2006 (12 pages)
6 August 2007Full accounts made up to 31 March 2006 (12 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
23 May 2006Return made up to 22/05/06; full list of members (3 pages)
23 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 December 2005Full accounts made up to 30 April 2005 (13 pages)
22 December 2005Full accounts made up to 30 April 2005 (13 pages)
19 December 2005Resolutions
  • RES13 ‐ App accs,ratify,treat h 07/12/05
(1 page)
19 December 2005Resolutions
  • RES13 ‐ App accs,ratify,treat h 07/12/05
(1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Return made up to 22/05/05; full list of members (3 pages)
28 June 2005Return made up to 22/05/05; full list of members (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Auditor's resignation (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page)
9 June 2005Auditor's resignation (1 page)
4 March 2005Full accounts made up to 30 April 2004 (13 pages)
4 March 2005Full accounts made up to 30 April 2004 (13 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
23 September 2004Return made up to 22/05/04; full list of members; amend (7 pages)
23 September 2004Return made up to 22/05/04; full list of members; amend (7 pages)
18 May 2004Return made up to 22/05/04; full list of members (7 pages)
18 May 2004Return made up to 22/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 April 2003 (12 pages)
3 December 2003Full accounts made up to 30 April 2003 (12 pages)
23 May 2003Return made up to 22/05/03; no change of members (7 pages)
23 May 2003Return made up to 22/05/03; no change of members (7 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Memorandum and Articles of Association (3 pages)
28 January 2003Memorandum and Articles of Association (3 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
30 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
22 May 2002Return made up to 22/05/02; no change of members (6 pages)
22 May 2002Return made up to 22/05/02; no change of members (6 pages)
8 May 2002Ad 01/05/02--------- £ si 700@1=700 £ ic 100/800 (2 pages)
8 May 2002Ad 01/05/02--------- £ si 700@1=700 £ ic 100/800 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
4 July 2001Return made up to 22/05/01; full list of members (8 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Return made up to 22/05/01; full list of members (8 pages)
4 July 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
8 June 2000Company name changed the future foundation for resear ch, analysis and advice LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed the future foundation for resear ch, analysis and advice LIMITED\certificate issued on 09/06/00 (2 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
3 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Full accounts made up to 30 April 1998 (9 pages)
15 December 1998Full accounts made up to 30 April 1998 (9 pages)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
5 August 1997Return made up to 22/05/97; full list of members (6 pages)
5 August 1997Return made up to 22/05/97; full list of members (6 pages)
10 January 1997Registered office changed on 10/01/97 from: 6 great queen street london WC2B 5DG (1 page)
10 January 1997Registered office changed on 10/01/97 from: 6 great queen street london WC2B 5DG (1 page)
1 November 1996Particulars of mortgage/charge (6 pages)
1 November 1996Particulars of mortgage/charge (6 pages)
12 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
12 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 June 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Incorporation (12 pages)
22 May 1996Incorporation (12 pages)