Company NameF.T.I. Investments Limited
DirectorsHurry Narain Purrunsing and Nuen Tsun Purrunsing
Company StatusActive
Company Number03375041
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Hurry Narain Purrunsing
NationalityBritish
StatusCurrent
Appointed15 March 2006(8 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Bushey Road
London
SW20 8TE
Director NameMr Hurry Narain Purrunsing
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Kingston Road
London
SW19 1JN
Director NameMrs Nuen Tsun Purrunsing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Kingston Road
London
SW19 1JN
Director NameMr Hurry Narain Purrunsing
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bushey Road
London
SW20 8TE
Secretary NameNuen Tsun Cheng-Sing
NationalityMauritian
StatusResigned
Appointed21 June 1997(1 month after company formation)
Appointment Duration4 years (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bushey Road
London
SW20 8TE
Director NameVedanund Hauradhur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 1997(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 January 1999)
RoleAccountant
Correspondence Address6 Alfoxton Avenue
London
N15 3DD
Director NameMaria De Fatima Machado
Date of BirthAugust 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 1999(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 May 2008)
RoleConsultant
Correspondence AddressRua Augusto Costa 25-1a
Lisboa
1500-064
Portugal
Director NameNarain Purrunsing
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMauritian
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2006)
RoleAccountant
Correspondence Address37 Bushey Road
London
SW20 8TE
Secretary NameNarain Purrunsing
NationalityMauritian
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2006)
RoleAccountant
Correspondence Address37 Bushey Road
London
SW20 8TE
Director NameNuen Tsun Cheng-Sing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMauritian
StatusResigned
Appointed15 March 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bushey Road
London
SW20 8TE
Director NameMiss Vintee Beeharry
Date of BirthJuly 1986 (Born 37 years ago)
NationalityMauritian
StatusResigned
Appointed31 May 2008(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address2 Justice Street
Port-Louis
Mauritius
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address59a Kingston Road
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Vintee Beeharry
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,812
Cash£3,049
Current Liabilities£11,861

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
29 January 2021Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 200
(4 pages)
28 January 2021Statement of capital following an allotment of shares on 1 June 2020
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/21
(4 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 April 2019Appointment of Mr Hurry Narain Purrunsing as a director on 11 April 2019 (2 pages)
16 April 2019Cessation of Vintee Beeharry as a person with significant control on 11 April 2019 (1 page)
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
16 April 2019Notification of Hurry Narain Purrunsing as a person with significant control on 11 April 2019 (2 pages)
16 April 2019Appointment of Mrs Nuen Tsun Purrunsing as a director on 11 April 2019 (2 pages)
16 April 2019Termination of appointment of Vintee Beeharry as a director on 11 April 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 March 2011Amended accounts made up to 31 May 2009 (4 pages)
8 March 2011Amended accounts made up to 31 May 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 December 2010Registered office address changed from 37 Bushey Road Raynes Park London SW20 8TE on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 37 Bushey Road Raynes Park London SW20 8TE on 30 December 2010 (1 page)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Miss Vintee Beeharry on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Vintee Beeharry on 21 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 June 2009Return made up to 22/05/09; full list of members (3 pages)
25 June 2009Return made up to 22/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 February 2009Director appointed miss vintee beeharry (1 page)
16 February 2009Appointment terminated director nuen cheng-sing (1 page)
16 February 2009Director appointed miss vintee beeharry (1 page)
16 February 2009Appointment terminated director nuen cheng-sing (1 page)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 June 2008Appointment terminated director maria machado (1 page)
25 June 2008Appointment terminated director maria machado (1 page)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 September 2007Company name changed F.T.i bookkeeping services limit ed\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed F.T.i bookkeeping services limit ed\certificate issued on 25/09/07 (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)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
29 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
21 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
21 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
3 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 May 2005Return made up to 22/05/05; full list of members (7 pages)
17 May 2005Return made up to 22/05/05; full list of members (7 pages)
3 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
3 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
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)
11 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
11 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
17 May 2003Return made up to 22/05/03; full list of members (7 pages)
17 May 2003Return made up to 22/05/03; full list of members (7 pages)
21 February 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
21 February 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
16 July 2002Return made up to 22/05/02; full list of members (7 pages)
16 July 2002Return made up to 22/05/02; full list of members (7 pages)
16 January 2002Company name changed bushey LTD\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed bushey LTD\certificate issued on 16/01/02 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 June 2001Return made up to 22/05/01; full list of members (6 pages)
18 June 2001Return made up to 22/05/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 May 2000 (8 pages)
9 November 2000Full accounts made up to 31 May 2000 (8 pages)
3 August 2000Amended full accounts made up to 31 May 1999 (8 pages)
3 August 2000Amended full accounts made up to 31 May 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 July 2000Return made up to 22/05/00; full list of members (6 pages)
3 July 2000Return made up to 22/05/00; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
11 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
23 June 1999Full accounts made up to 31 May 1998 (8 pages)
23 June 1999Full accounts made up to 31 May 1998 (8 pages)
25 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
25 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
20 January 1999Return made up to 22/05/98; full list of members (6 pages)
20 January 1999Return made up to 22/05/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
14 November 1997Registered office changed on 14/11/97 from: 37 bushey road raynes park london SW20 8TN (1 page)
14 November 1997Registered office changed on 14/11/97 from: 37 bushey road raynes park london SW20 8TN (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
22 May 1997Incorporation (12 pages)
22 May 1997Incorporation (12 pages)