London
W1W 8DH
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 April 2020) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 April 2020) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Jeffrey Edward Abberley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 7 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Mr Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clifton Hill London NW8 0QG |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2005) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 April 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Capital Partners Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,520 |
Net Worth | -£9,444 |
Cash | £4 |
Current Liabilities | £13,967 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 March 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page) |
---|---|
8 March 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (12 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
5 August 2016 | Appointment of Cargil Management Services Ltd. as a secretary (2 pages) |
5 August 2016 | Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 (2 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
3 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (12 pages) |
3 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 February 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 November 2014 | Auditor's resignation (1 page) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
2 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages) |
2 June 2014 | Audit exemption subsidiary accounts made up to 29 April 2013 (12 pages) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages) |
6 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (12 pages) |
20 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages) |
3 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
24 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
1 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (12 pages) |
12 May 2008 | Memorandum and Articles of Association (14 pages) |
25 April 2008 | Company name changed future film distribution LIMITED\certificate issued on 25/04/08 (2 pages) |
18 April 2008 | Appointment terminated secretary vikki mickel (1 page) |
18 April 2008 | Secretary appointed natalie alberta dusey (2 pages) |
18 April 2008 | Appointment terminated director stephen margolis (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
10 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
15 April 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
19 July 2004 | Full accounts made up to 30 April 2002 (13 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
20 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
14 January 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Full accounts made up to 30 April 2001 (12 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
7 March 2002 | Return made up to 14/02/02; full list of members
|
5 September 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (13 pages) |