Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Jay Vaughan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Dramatherapist |
Country of Residence | Britain |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Jay Vaughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Dramatherapist |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Christine Ann Gordon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Coylton Cottage 117 Lanark Road Carstairs Village Lanark ML11 8QQ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | familyfutures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73544161 |
Telephone region | London |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Family Futures Cic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,758 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (4 weeks, 1 day from now) |
15 September 2006 | Delivered on: 22 September 2006 Persons entitled: Vale Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £56,439.95. Outstanding |
---|---|
16 January 2002 | Delivered on: 18 January 2002 Persons entitled: Britannia Row Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of the company in a rent deposit deed. Outstanding |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
21 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 December 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 December 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Director's details changed for Alan John Burnell on 27 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Jay Vaughan on 27 May 2011 (1 page) |
15 June 2011 | Director's details changed for Alan John Burnell on 27 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Jay Vaughan on 27 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Jay Vaughan on 27 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Jay Vaughan on 27 May 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Termination of appointment of Christine Gordon as a director (2 pages) |
21 September 2010 | Termination of appointment of Christine Gordon as a director (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jay Vaughan on 27 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan John Burnell on 27 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan John Burnell on 27 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jay Vaughan on 27 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
3 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members
|
6 June 2002 | Return made up to 28/05/02; full list of members
|
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
2 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
8 July 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
8 July 1998 | Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
8 July 1998 | Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
28 May 1998 | Incorporation (13 pages) |
28 May 1998 | Incorporation (13 pages) |