Company NameFTE Consultants Limited
DirectorFaruque Hussain Gani
Company StatusActive
Company Number03257361
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Faruque Hussain Gani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQ West C/O Agp Consulting
Great West Road
Brentford
TW8 0GP
Director NameMr Nilesh Mohanlal Chavda
Date of BirthNovember 1969 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed01 October 1996(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address90 Belgrave Road
Ilford
Essex
IG1 3AL
Secretary NameBina Chavda
NationalityKenyan
StatusResigned
Appointed11 January 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address59 Francklyn Gardens
Edgware
Middlesex
HA8 8RU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered AddressQ West C/O Agp Consulting
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Meraj Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,159,392
Cash£28,408
Current Liabilities£113,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

24 July 1998Delivered on: 31 July 1998
Satisfied on: 16 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 1998Delivered on: 31 July 1998
Satisfied on: 16 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 261 fore street edmonton l/b of enfield.t/no.MX221199.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 September 2019Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 November 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
20 November 2018Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP on 20 November 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
17 January 2017Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 May 2016Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
30 April 2015Termination of appointment of Bina Chavda as a secretary on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Nilesh Mohanlal Chavda as a director on 31 March 2015 (1 page)
30 April 2015Appointment of Mr Faruque Hussain Gani as a director on 31 March 2015 (2 pages)
30 April 2015Registered office address changed from C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1339 High Road London N20 9HR on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Nilesh Mohanlal Chavda as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Bina Chavda as a secretary on 31 March 2015 (1 page)
30 April 2015Registered office address changed from C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1339 High Road London N20 9HR on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Faruque Hussain Gani as a director on 31 March 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Return made up to 01/10/07; no change of members
  • 363(287) ‐ Registered office changed on 02/11/07
(6 pages)
2 November 2007Return made up to 01/10/07; no change of members
  • 363(287) ‐ Registered office changed on 02/11/07
(6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 February 2005Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2005Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2AN (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2AN (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
21 April 2000Memorandum and Articles of Association (5 pages)
21 April 2000Memorandum and Articles of Association (5 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1998Memorandum and Articles of Association (5 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Memorandum and Articles of Association (5 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
18 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
1 October 1996Incorporation (21 pages)
1 October 1996Incorporation (21 pages)