London
SW1Y 6QB
Director Name | Mr Julian Christopher Slater |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Hasit Raval |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 25 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Masao Sasaki |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 25 April 2023) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mr Anthony Goodes |
---|---|
Status | Closed |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Director Name | Man Jit Singh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1050 Brooklawn Drive Los Angeles Ca 90077 Foreign |
Secretary Name | Ms Sally Ann Knutson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3830 Royal Woods Drive Sherman Oaks Los Angeles 91403 Foreign |
Director Name | Palle Ove Bisgaard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Business Executive |
Correspondence Address | Palmengartenstrasse 4 Frankfurt D-60325 Foreign |
Secretary Name | Christopher John Latimer Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 46 Wick Road Teddington Middlesex TW11 9DW |
Director Name | Fiona Elizabeth Leonard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Managing Director |
Correspondence Address | Lains Cottage Quarley Andover Hampshire SP11 8PX |
Director Name | Theodorus Buschman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 2003) |
Role | Business Executive |
Correspondence Address | Flat 6 Riverlodge 128 Grosvenor Road London SW1V 3JY |
Director Name | Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 46 Wick Road Teddington Middlesex TW11 9DW |
Secretary Name | Simon David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2010) |
Role | Accountant |
Correspondence Address | 74 Roffes Lane Chaldon Surrey CR3 5PT |
Director Name | Truls Mo |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 March 2003(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 November 2003) |
Role | Consultant |
Correspondence Address | Jornstadveien 44 1394 Nesbru Norway |
Director Name | Michel Yves Henri Tardivat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2006) |
Role | Finance Manager |
Correspondence Address | 8 Rue Du Chateau 92600 Asnieres Sur Seine France |
Secretary Name | Mr Mark Berry |
---|---|
Status | Resigned |
Appointed | 25 February 2010(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2008) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | futurestep.com |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8m at £1 | Korn Ferry Global Holdings (Uk) Limited 100.00% Convertible Redeemable |
---|---|
1 at £1 | Korn Ferry Global Holdings (Uk) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,877,324 |
Gross Profit | £2,990,519 |
Net Worth | -£5,203,590 |
Cash | £4,356,842 |
Current Liabilities | £10,467,126 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Full accounts made up to 30 April 2019 (56 pages) |
31 March 2020 | Director's details changed for Mr Julian Christopher Slater on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Gary Dudley Burnison on 31 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
10 January 2019 | Change of share class name or designation (2 pages) |
24 October 2018 | Full accounts made up to 30 April 2018 (25 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
12 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
17 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
24 August 2016 | Amended full accounts made up to 30 April 2015 (19 pages) |
24 August 2016 | Amended full accounts made up to 30 April 2015 (19 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
25 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
25 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
20 April 2012 | Appointment of Hasit Raval as a director (2 pages) |
20 April 2012 | Appointment of Hasit Raval as a director (2 pages) |
20 April 2012 | Appointment of Masao Sasaki as a director (2 pages) |
20 April 2012 | Appointment of Masao Sasaki as a director (2 pages) |
28 March 2012 | Full accounts made up to 30 April 2011 (18 pages) |
28 March 2012 | Full accounts made up to 30 April 2011 (18 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 30 April 2010 (18 pages) |
7 April 2011 | Full accounts made up to 30 April 2010 (18 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 30 April 2009 (19 pages) |
13 May 2010 | Full accounts made up to 30 April 2009 (19 pages) |
8 March 2010 | Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
2 June 2009 | Full accounts made up to 30 April 2008 (19 pages) |
2 June 2009 | Full accounts made up to 30 April 2008 (19 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 April 2007 (18 pages) |
27 October 2008 | Full accounts made up to 30 April 2007 (18 pages) |
25 March 2008 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 123 buckingham palace road london SW1W 9DZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 123 buckingham palace road london SW1W 9DZ (1 page) |
25 March 2008 | Location of register of members (1 page) |
13 February 2008 | Ad 28/01/08--------- £ si 8000000@1=8000000 £ ic 1/8000001 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Nc inc already adjusted 28/01/08 (1 page) |
13 February 2008 | Nc inc already adjusted 28/01/08 (1 page) |
13 February 2008 | Ad 28/01/08--------- £ si 8000000@1=8000000 £ ic 1/8000001 (2 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members
|
15 March 2007 | Return made up to 02/03/07; full list of members
|
7 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
13 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
13 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 30 April 2005 (18 pages) |
8 June 2006 | Full accounts made up to 30 April 2005 (18 pages) |
8 June 2006 | Full accounts made up to 30 April 2004 (18 pages) |
8 June 2006 | Full accounts made up to 30 April 2004 (18 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 April 2005 | Full accounts made up to 30 April 2003 (19 pages) |
1 April 2005 | Full accounts made up to 30 April 2003 (19 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
27 March 2004 | Full accounts made up to 30 April 2002 (18 pages) |
27 March 2004 | Full accounts made up to 30 April 2002 (18 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Return made up to 02/03/04; full list of members
|
1 March 2004 | Return made up to 02/03/04; full list of members
|
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Full accounts made up to 30 April 2001 (18 pages) |
10 August 2002 | Full accounts made up to 30 April 2001 (18 pages) |
10 August 2002 | Auditor's resignation (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 02/03/02; full list of members
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page) |
5 October 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 October 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
2 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members
|
30 March 2001 | Return made up to 02/03/01; full list of members
|
5 February 2001 | Location of register of members (non legible) (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Location of register of members (non legible) (2 pages) |
2 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
8 March 2000 | Return made up to 02/03/00; full list of members
|
8 March 2000 | Return made up to 02/03/00; full list of members
|
29 June 1999 | Director resigned (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (2 pages) |
2 March 1999 | Incorporation (15 pages) |
2 March 1999 | Incorporation (15 pages) |