Company NameFT Business Consulting Ltd
DirectorJavad Haider Rana
Company StatusActive
Company Number04072093
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Javad Haider Rana
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High View Road
London
E18 2HL
Secretary NameJosefrancisco Melopereira
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Bradford Road
Ilford
Seven Kings
Essex
IG1 4AR
Director NameMashhood Parambath Kandi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address5 Bradford Road
Seven Kings
Ilford
Essex
IG1 4AR
Secretary NameMr Hammad Amjad Khan
NationalityPakistani
StatusResigned
Appointed27 June 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2010)
RoleSecretery
Correspondence Address340 Fullwell Avenue
Ilford
Essex
IG5 0RY
Director NameShahid Rehman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed23 April 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence Address98 Lodge Avenue
Dagenham
Essex
RM8 2JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Javad Haider Rana
100.00%
Ordinary

Financials

Year2014
Net Worth£5,343
Cash£149
Current Liabilities£250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 April 2011Company name changed ft mortgage finance LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Company name changed ft mortgage finance LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
22 December 2010Termination of appointment of Hammad Khan as a secretary (1 page)
22 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Hammad Khan as a secretary (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
23 October 2009Director's details changed for Javad Haider Rana on 1 September 2009 (2 pages)
23 October 2009Director's details changed for Javad Haider Rana on 1 September 2009 (2 pages)
23 October 2009Director's details changed for Javad Haider Rana on 1 September 2009 (2 pages)
22 October 2009Secretary's details changed for Hammad Amjad on 2 January 2009 (2 pages)
22 October 2009Secretary's details changed for Hammad Amjad on 2 January 2009 (2 pages)
22 October 2009Termination of appointment of Shahid Rehman as a director (1 page)
22 October 2009Secretary's details changed for Hammad Amjad on 2 January 2009 (2 pages)
22 October 2009Termination of appointment of Shahid Rehman as a director (1 page)
11 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / hammad amjad / 08/05/2007 (2 pages)
15 September 2008Secretary's change of particulars / hammad amjad / 08/05/2007 (2 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
19 September 2006Return made up to 14/09/06; full list of members (2 pages)
19 September 2006Return made up to 14/09/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
5 May 2006Return made up to 14/09/05; full list of members (2 pages)
5 May 2006Return made up to 14/09/05; full list of members (2 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 272 clayhall avenue ilford essex IG5 0TD (1 page)
10 February 2005Registered office changed on 10/02/05 from: 272 clayhall avenue ilford essex IG5 0TD (1 page)
6 September 2004Return made up to 14/09/04; full list of members (6 pages)
6 September 2004Return made up to 14/09/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
2 July 2003Memorandum and Articles of Association (11 pages)
2 July 2003Memorandum and Articles of Association (11 pages)
24 June 2003Company name changed fast-track enterprise (uk) LTD\certificate issued on 24/06/03 (2 pages)
24 June 2003Return made up to 14/09/02; full list of members (6 pages)
24 June 2003Company name changed fast-track enterprise (uk) LTD\certificate issued on 24/06/03 (2 pages)
24 June 2003Return made up to 14/09/02; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
2 June 2002Return made up to 14/09/01; full list of members (7 pages)
2 June 2002Return made up to 14/09/01; full list of members (7 pages)
2 June 2002New director appointed (1 page)
2 June 2002New director appointed (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
11 December 2000Company name changed fast-track recruitment (uk) limi ted\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed fast-track recruitment (uk) limi ted\certificate issued on 12/12/00 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 272 clayhall avenue ilford essex IG5 0TD (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 272 clayhall avenue ilford essex IG5 0TD (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
14 September 2000Incorporation (17 pages)
14 September 2000Incorporation (17 pages)