Company NameFuture Financial Group Limited
Company StatusDissolved
Company Number03888607
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKimm Humphreys
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Secretary NameMr Afshin Taraz
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77346994
Telephone regionLondon

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Afshin Taraz
50.00%
Ordinary
1 at £1Geoffrey Paul Raineri Black & Peter Gordon Black
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Kimm Humphreys on 3 December 2011 (2 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Mr Afshin Taraz on 3 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Afshin Taraz on 3 December 2011 (1 page)
19 December 2011Secretary's details changed for Mr Afshin Taraz on 3 December 2011 (1 page)
19 December 2011Director's details changed for Kimm Humphreys on 3 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Afshin Taraz on 3 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 29 December 2010 (2 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Director's details changed for Kimm Humphreys on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Kimm Humphreys on 1 December 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2009Return made up to 03/12/08; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006Return made up to 03/12/06; full list of members (3 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 03/12/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 December 2004Return made up to 03/12/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 December 2003Return made up to 03/12/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
9 January 2003Return made up to 03/12/02; full list of members (7 pages)
17 December 2001Return made up to 03/12/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 December 2000 (7 pages)
3 April 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Ad 03/12/99--------- £ si 1@1 (2 pages)
24 January 2000New director appointed (3 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (3 pages)
24 January 2000Director resigned (1 page)
3 December 1999Incorporation (17 pages)