Barnet
Hertfordshire
EN4 8SD
Secretary Name | Clare Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 2005) |
Role | Recruitment Consultant |
Correspondence Address | 5 Salisbury Street Hull HU3 5AL |
Secretary Name | Dipa Kotak |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 03 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2008) |
Role | Accountant |
Correspondence Address | 11 Asa Courth Old Station Hayes UB3 4NA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | futurbility.co.uk |
---|
Registered Address | 36 Dalmeny Road New Barnet Barnet EN5 1DE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
100 at £1 | Daniel Wise 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,943 |
Cash | £99 |
Current Liabilities | £46,042 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
19 June 2007 | Delivered on: 21 June 2007 Satisfied on: 3 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
31 May 2023 | Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD to 36 Dalmeny Road New Barnet Barnet EN5 1DE on 31 May 2023 (1 page) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 July 2018 | Change of details for Mr Daniel Timothy Wisr as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Notification of Daniel Timothy Wisr as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Daniel Timothy Wisr as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 July 2015 | Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
4 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
4 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Registered office address changed from 25B Queen Anne Road London E9 7AH England on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Daniel Timothy Wise on 27 April 2013 (2 pages) |
17 June 2013 | Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG England on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Daniel Timothy Wise on 27 April 2013 (2 pages) |
17 June 2013 | Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG England on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Registered office address changed from 25B Queen Anne Road London E9 7AH England on 17 June 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Daniel Timothy Wise on 28 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Daniel Timothy Wise on 28 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 25B queen anne road london E9 7AH united kingdom (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 25B queen anne road london E9 7AH united kingdom (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 70 saxonhurst road bournemouth dorset BH10 6JH england (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 70 saxonhurst road bournemouth dorset BH10 6JH england (1 page) |
23 December 2008 | Director's change of particulars / daniel wise / 02/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / daniel wise / 02/10/2008 (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA2 0EN (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA2 0EN (1 page) |
4 July 2008 | Location of debenture register (1 page) |
19 June 2008 | Appointment terminated secretary dipa kotak (1 page) |
19 June 2008 | Appointment terminated secretary dipa kotak (1 page) |
21 May 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
21 May 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: c/o deekay accounting solutions LTD 2ND floor bridge house station road hayes middlesex UB3 4BT (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: c/o deekay accounting solutions LTD 2ND floor bridge house station road hayes middlesex UB3 4BT (1 page) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 April 2007 | Return made up to 13/06/06; full list of members (6 pages) |
13 April 2007 | Return made up to 13/06/06; full list of members (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 42A leinster square london W2 4PU (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 42A leinster square london W2 4PU (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 25B queen anne road london E9 7AH (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 25B queen anne road london E9 7AH (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members
|
11 July 2005 | Return made up to 13/06/05; full list of members
|
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 wingfield court 51 portchester road bournemouth dorset BH8 8JU (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 wingfield court 51 portchester road bournemouth dorset BH8 8JU (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 August 2004 | Return made up to 13/06/04; full list of members
|
17 August 2004 | Return made up to 13/06/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 36 glencoe road weybridge surrey KT13 8JY (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 36 glencoe road weybridge surrey KT13 8JY (1 page) |
24 June 2003 | Return made up to 13/06/03; full list of members
|
24 June 2003 | Return made up to 13/06/03; full list of members
|
27 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
11 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 36 glencoe road weybridge surrey KT13 8JY (1 page) |
3 August 2000 | Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 36 glencoe road weybridge surrey KT13 8JY (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
23 June 2000 | Incorporation (13 pages) |
23 June 2000 | Incorporation (13 pages) |