3rd Floor
London
EC1V 9DD
Director Name | Meabh Josephine Quoirin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 260 Old Street 3rd Floor London EC1V 9DD |
Director Name | Mr Dominic Francis Harrison |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Director, Global Trends |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 260 Old Street 3rd Floor London EC1V 9DD |
Director Name | Mr Michael Willmott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Mrs Melanie Ann Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highbury Terrace Mews London N5 1UT |
Secretary Name | Mr Michael Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Christophe Jouan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 33 Church Lane Teddington Middlesex TW11 8PA |
Director Name | Mr Paul Flatters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crescent Lane London SW4 9PT |
Director Name | Ms Charlotte Selene Pym Cornish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Halford Road Richmond Surrey TW10 6AW |
Director Name | Dr Richard William Fiddis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Greenways House Temple Grafton Alcester Warwickshire B49 6NX |
Director Name | Mr Roger Michael Aubrook |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | The Lilacs Main Street Stathern Melton Mowbray Leicestershire LE14 4HW |
Director Name | Mr Ian McGregor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Secretary Name | Melanie Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 11 Lancelyn Gardens West Bridgford Nottingham NG2 7FG |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Melville Edgar Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Oak Cottage Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Ronan Hanna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Mark Edward Pepper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Colin James Rutter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mrs Melanie Ann Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 2020) |
Role | Social Trends Forecaster |
Country of Residence | England |
Correspondence Address | 81 Alie Street Whitechapel London E1 8NH |
Director Name | Mr James Murphy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rivington Street Shoreditch London EC2A 3AY |
Director Name | Mrs Phillippa Ann O'Sullivan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Alie Street Whitechapel London E1 8NH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | futurefoundation.net |
---|---|
Email address | [email protected] |
Telephone | 020 30084889 |
Telephone region | London |
Registered Address | Albert House 260 Old Street 3rd Floor London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
800 at £1 | New Ff LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,000 |
Cash | £567,000 |
Current Liabilities | £1,704,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
8 November 2021 | Delivered on: 8 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 October 2016 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 |
6 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
---|---|
6 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
16 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
22 February 2022 | Registered 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 2021 | Registration of charge 032025650005, created on 8 November 2021 (40 pages) |
1 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
1 June 2021 | Director's details changed for Mr Christophe Jean Jouan on 30 April 2021 (2 pages) |
9 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Melanie Ann Howard as a director on 15 April 2020 (1 page) |
9 January 2020 | Satisfaction of charge 032025650004 in full (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 November 2019 | Amended total exemption full accounts made up to 30 June 2018 (12 pages) |
17 June 2019 | Director's details changed for Mr Christophe Jean Jouan on 1 June 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 November 2018 | Director's details changed for Mr Dominic Francis Harrison on 7 November 2018 (2 pages) |
27 November 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Director's details changed for Mrs Melanie Ann Howard on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mrs Melanie Ann Howard on 23 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Phillippa Ann O'sullivan as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Phillippa Ann O'sullivan as a director on 15 March 2017 (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
8 November 2016 | Registration of charge 032025650004, created on 31 October 2016 (11 pages) |
8 November 2016 | Registration of charge 032025650004, created on 31 October 2016 (11 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Satisfaction of charge 3 in full (2 pages) |
27 October 2016 | Satisfaction of charge 3 in full (2 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
6 September 2016 | Appointment of Mr Dominic Francis Harrison as a director on 1 February 2016 (2 pages) |
6 September 2016 | Appointment of Mr Dominic Francis Harrison as a director on 1 February 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Phillippa Ann O'sullivan as a director on 1 February 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Phillippa Ann O'sullivan as a director on 1 February 2016 (2 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 February 2016 | Director's details changed for Mrs Melanie Ann Howard on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mrs Melanie Ann Howard on 17 February 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Termination of appointment of James Murphy as a director on 1 April 2015 (1 page) |
10 June 2015 | Termination of appointment of James Murphy as a director on 1 April 2015 (1 page) |
10 June 2015 | Termination of appointment of James Murphy as a director on 1 April 2015 (1 page) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Appointment of James Murphy as a director on 1 April 2014 (3 pages) |
24 October 2014 | Appointment of James Murphy as a director on 1 April 2014 (3 pages) |
24 October 2014 | Appointment of James Murphy as a director on 1 April 2014 (3 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
25 August 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
27 May 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 January 2010 | Auditor's resignation (1 page) |
15 January 2010 | Auditor's resignation (1 page) |
22 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 December 2009 | Termination of appointment of Ronan Hanna as a secretary (2 pages) |
14 December 2009 | Appointment of Meabh Josephine Quoirin as a director (3 pages) |
14 December 2009 | Termination of appointment of Robert Hudson as a director (2 pages) |
14 December 2009 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 14 December 2009 (1 page) |
14 December 2009 | Termination of appointment of Colin Rutter as a director (2 pages) |
14 December 2009 | Termination of appointment of Robert Hudson as a director (2 pages) |
14 December 2009 | Termination of appointment of Mark Pepper as a director (2 pages) |
14 December 2009 | Termination of appointment of Ronan Hanna as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Mark Pepper as a director (2 pages) |
14 December 2009 | Appointment of Melanie Ann Howard as a director (3 pages) |
14 December 2009 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 14 December 2009 (1 page) |
14 December 2009 | Appointment of Mr Christophe Jean Jouan as a director (3 pages) |
14 December 2009 | Appointment of Mr Christophe Jean Jouan as a director (3 pages) |
14 December 2009 | Appointment of Meabh Josephine Quoirin as a director (3 pages) |
14 December 2009 | Appointment of Melanie Ann Howard as a director (3 pages) |
14 December 2009 | Termination of appointment of Colin Rutter as a director (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director richard fiddis (1 page) |
14 March 2008 | Appointment terminated director richard fiddis (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
28 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
4 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
23 September 2004 | Return made up to 22/05/04; full list of members; amend (7 pages) |
23 September 2004 | Return made up to 22/05/04; full list of members; amend (7 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
23 May 2003 | Return made up to 22/05/03; no change of members (7 pages) |
23 May 2003 | Return made up to 22/05/03; no change of members (7 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Memorandum and Articles of Association (3 pages) |
28 January 2003 | Memorandum and Articles of Association (3 pages) |
28 January 2003 | Resolutions
|
20 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
30 September 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
22 May 2002 | Return made up to 22/05/02; no change of members (6 pages) |
22 May 2002 | Return made up to 22/05/02; no change of members (6 pages) |
8 May 2002 | Ad 01/05/02--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
8 May 2002 | Ad 01/05/02--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
4 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
4 July 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 June 2000 | Company name changed the future foundation for resear ch, analysis and advice LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed the future foundation for resear ch, analysis and advice LIMITED\certificate issued on 09/06/00 (2 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 June 1999 | Return made up to 22/05/99; no change of members
|
3 June 1999 | Return made up to 22/05/99; no change of members
|
15 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
15 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
5 August 1997 | Return made up to 22/05/97; full list of members (6 pages) |
5 August 1997 | Return made up to 22/05/97; full list of members (6 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
1 November 1996 | Particulars of mortgage/charge (6 pages) |
1 November 1996 | Particulars of mortgage/charge (6 pages) |
12 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
12 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 June 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Incorporation (12 pages) |
22 May 1996 | Incorporation (12 pages) |