East Sheen
London
SW14 8JY
Secretary Name | Amita Rani Pal-Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Richmond Park Road East Sheen London SW14 8JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.futurevc.co.uk |
---|---|
Telephone | 020 33841450 |
Telephone region | London |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £5k | Timothy Malcolm Mortimer 90.91% Ordinary |
---|---|
1 at £5k | Amita Rani Pal-mortimer 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,125 |
Cash | £362,414 |
Current Liabilities | £53,880 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 June 2018 | Change of details for Timothy Malcolm Mortimer as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Return made up to 05/06/08; full list of members (3 pages) |
10 March 2009 | Return made up to 05/06/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
17 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
7 December 2005 | Return made up to 05/06/05; full list of members (2 pages) |
7 December 2005 | Return made up to 05/06/05; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
13 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
24 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
24 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
17 November 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 November 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 August 2001 | Return made up to 05/06/01; no change of members (4 pages) |
28 August 2001 | Return made up to 05/06/01; no change of members (4 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
11 February 1999 | Ad 23/11/98--------- £ si 9@5000=45000 £ ic 2/45002 (2 pages) |
11 February 1999 | Ad 23/11/98--------- £ si 9@5000=45000 £ ic 2/45002 (2 pages) |
29 January 1999 | £ nc 1000/5999 23/11/98 (1 page) |
29 January 1999 | £ nc 1000/5999 23/11/98 (1 page) |
5 June 1998 | Incorporation (14 pages) |
5 June 1998 | Incorporation (14 pages) |