Company NameFtfpartners Ltd.
Company StatusActive
Company Number04116571
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Previous NameAmazon Import Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Bela Arya
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspen Place
Maidenhead
Berkshire
SL6 6FR
Secretary NameAmitabh Arya
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspen Place
Maidenhead
Berkshire
SL6 6FR
Director NameMr Amitabh Arya
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspen Place
Maidenhead
Berkshire
SL6 6FR
Director NameMr David Frankfort
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleSales Manager
Country of ResidenceLiberia
Correspondence AddressNgala House Ngala Drive
Oldest Congotown
Monrovia
Liberia
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01628 628181
Telephone regionMaidenhead

Location

Registered AddressC/O William Evans & Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

29.5k at £1Bela Arya
49.20%
Ordinary B
24k at £1David Frankfort
40.00%
Ordinary A
6.5k at £1Amitabh Arya
10.80%
Ordinary B

Financials

Year2014
Turnover£12,070,436
Gross Profit£779,254
Net Worth£1,669,345
Cash£184,182
Current Liabilities£1,751,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 April 2022Delivered on: 19 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 15 January 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 27 October 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
29 January 2004Delivered on: 30 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 2003Delivered on: 27 February 2003
Satisfied on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 2001Delivered on: 24 October 2001
Satisfied on: 4 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2021Registration of charge 041165710005, created on 14 January 2021 (18 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 September 2020Satisfaction of charge 3 in full (4 pages)
18 September 2020Satisfaction of charge 041165710004 in full (4 pages)
16 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
1 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 60,000
(7 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 60,000
(7 pages)
23 June 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
23 June 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60,000
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60,000
(7 pages)
27 October 2014Registration of charge 041165710004, created on 15 October 2014 (30 pages)
27 October 2014Registration of charge 041165710004, created on 15 October 2014 (30 pages)
13 June 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
13 June 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60,000
(7 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60,000
(7 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
1 May 2012Full accounts made up to 31 December 2011 (15 pages)
1 May 2012Full accounts made up to 31 December 2011 (15 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
7 December 2011Director's details changed for David Frankfort on 28 June 2011 (3 pages)
7 December 2011Director's details changed for David Frankfort on 28 June 2011 (3 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2011Director's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Director's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Director's details changed for Mrs. Bela Arya on 29 March 2011 (2 pages)
27 June 2011Director's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Secretary's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Director's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Secretary's details changed for Amitabh Arya on 29 March 2011 (2 pages)
27 June 2011Director's details changed for Mrs. Bela Arya on 29 March 2011 (2 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Bela Arya on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Amitabh Arya on 21 January 2010 (2 pages)
25 January 2010Director's details changed for David Frankfort on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Bela Arya on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Amitabh Arya on 21 January 2010 (2 pages)
25 January 2010Director's details changed for David Frankfort on 21 January 2010 (2 pages)
15 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
15 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
28 December 2008Return made up to 29/11/08; full list of members (6 pages)
28 December 2008Return made up to 29/11/08; full list of members (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 December 2007Return made up to 29/11/07; full list of members (3 pages)
27 December 2007Return made up to 29/11/07; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 March 2007Return made up to 29/11/06; full list of members (7 pages)
16 March 2007Return made up to 29/11/06; full list of members (7 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 February 2006Return made up to 29/11/05; full list of members (7 pages)
5 February 2006Return made up to 29/11/05; full list of members (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
24 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2004Ad 17/05/04--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
18 June 2004Ad 17/05/04--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
20 May 2004Ad 16/04/04-23/04/04 £ si 2500@1=2500 £ ic 12500/15000 (2 pages)
20 May 2004Ad 16/04/04-23/04/04 £ si 2500@1=2500 £ ic 12500/15000 (2 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
2 January 2003Return made up to 29/11/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Ad 01/03/02-01/03/02 £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
16 April 2002Ad 01/03/02-01/03/02 £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
8 January 2002Ad 23/11/01--------- £ si 7500@1 (2 pages)
8 January 2002Ad 23/11/01--------- £ si 7500@1 (2 pages)
21 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: suite 26612 72 new bond street london W1S 1RR (1 page)
15 June 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: suite 26612 72 new bond street london W1S 1RR (1 page)
19 March 2001Company name changed amazon import export LIMITED\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed amazon import export LIMITED\certificate issued on 19/03/01 (2 pages)
17 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2001Director resigned (1 page)
17 January 2001Memorandum and Articles of Association (10 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Memorandum and Articles of Association (10 pages)
17 January 2001Ad 12/01/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Nc inc already adjusted 12/01/01 (1 page)
17 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Ad 12/01/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
17 January 2001Nc inc already adjusted 12/01/01 (1 page)
29 November 2000Incorporation (31 pages)
29 November 2000Incorporation (31 pages)