Company NameFTI (Secretariat) Limited
DirectorHurry Narain Purrunsing
Company StatusActive
Company Number04204025
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Previous NameSambass Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hurry Narain Purrunsing
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Kingston Road
London
SW19 1JN
Director NameNuen Tsun Cheng-Sing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMauritian
StatusResigned
Appointed25 March 2002(11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bushey Road
London
SW20 8TE
Secretary NameMr Maheswar Issur
NationalityMauritian
StatusResigned
Appointed25 March 2002(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Tree Avenue
Mitcham
Surrey
CR4 3AB
Director NameMs Agnieszka Danuta Gruszczynska
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2011(10 years after company formation)
Appointment Duration10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Secretary NameMrs Sandhya Gunesh
StatusResigned
Appointed30 September 2011(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleCompany Director
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMiss Sandhya Gunesh
Date of BirthMay 1983 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed29 February 2012(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 September 2012)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMiss Varuna Maghun
Date of BirthApril 1985 (Born 39 years ago)
NationalityMauritian
StatusResigned
Appointed30 September 2012(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 1st Floor
Fouberts Place
London
W1F 7PP
Secretary NameMr Rajiv Matabadul
StatusResigned
Appointed30 September 2012(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMr Velen Colleemallay
Date of BirthMay 1992 (Born 32 years ago)
NationalityMauritian
StatusResigned
Appointed01 June 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 1st Floor
Fouberts Place
London
W1F 7PP
Secretary NameMrs Kessavadee Mootoosamy
StatusResigned
Appointed01 January 2014(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Secretary NameMr Adeel Sew
StatusResigned
Appointed01 July 2014(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 July 2019)
RoleCompany Director
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMiss Anastasia Bikidou
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Secretary NameMs Maria Flavia Conti
StatusResigned
Appointed27 September 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2021)
RoleCompany Director
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMs Maria Flavia Conti
Date of BirthDecember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74393400
Telephone regionLondon

Location

Registered Address59a Kingston Road
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1N.t. Cheng-sing
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

13 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
25 July 2019Termination of appointment of Adeel Sew as a secretary on 22 July 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 April 2019Cessation of Anastasia Bikidou as a person with significant control on 12 April 2019 (1 page)
12 April 2019Notification of Maria Flavia Conti as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Appointment of Ms Maria Flavia Conti as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Anastasia Bikidou as a director on 12 April 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 December 2018Appointment of Ms Maria Flavia Conti as a secretary on 27 September 2018 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
16 February 2015Appointment of Ms Anastasia Bikidou as a director on 1 February 2015 (2 pages)
16 February 2015Termination of appointment of Velen Colleemallay as a director on 31 January 2015 (1 page)
16 February 2015Termination of appointment of Velen Colleemallay as a director on 31 January 2015 (1 page)
16 February 2015Appointment of Ms Anastasia Bikidou as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Ms Anastasia Bikidou as a director on 1 February 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 August 2014Termination of appointment of Kessavadee Mootoosamy as a secretary on 1 July 2014 (1 page)
1 August 2014Appointment of Mr Adeel Sew as a secretary on 1 July 2014 (2 pages)
1 August 2014Termination of appointment of Kessavadee Mootoosamy as a secretary on 1 July 2014 (1 page)
1 August 2014Appointment of Mr Adeel Sew as a secretary on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Adeel Sew as a secretary on 1 July 2014 (2 pages)
1 August 2014Termination of appointment of Kessavadee Mootoosamy as a secretary on 1 July 2014 (1 page)
19 May 2014Appointment of Mrs Kessavadee Mootoosamy as a secretary (2 pages)
19 May 2014Appointment of Mrs Kessavadee Mootoosamy as a secretary (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Termination of appointment of Rajiv Matabadul as a secretary (1 page)
7 June 2013Appointment of Mr Velen Colleemallay as a director (2 pages)
7 June 2013Termination of appointment of Rajiv Matabadul as a secretary (1 page)
7 June 2013Termination of appointment of Varuna Maghun as a director (1 page)
7 June 2013Appointment of Mr Velen Colleemallay as a director (2 pages)
7 June 2013Termination of appointment of Varuna Maghun as a director (1 page)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 November 2012Termination of appointment of Sandhya Gunesh as a director (1 page)
12 November 2012Termination of appointment of Sandhya Gunesh as a secretary (1 page)
12 November 2012Termination of appointment of Sandhya Gunesh as a director (1 page)
12 November 2012Appointment of Mr Rajiv Matabadul as a secretary (1 page)
12 November 2012Termination of appointment of Sandhya Gunesh as a secretary (1 page)
12 November 2012Appointment of Miss Varuna Maghun as a director (2 pages)
12 November 2012Appointment of Mr Rajiv Matabadul as a secretary (1 page)
12 November 2012Appointment of Miss Varuna Maghun as a director (2 pages)
22 June 2012Appointment of Miss Sandhya Gunesh as a director (2 pages)
22 June 2012Appointment of Miss Sandhya Gunesh as a director (2 pages)
21 June 2012Termination of appointment of Agnieszka Gruszczynska as a director (1 page)
21 June 2012Termination of appointment of Agnieszka Gruszczynska as a director (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 November 2011Appointment of Mrs Sandhya Gunesh as a secretary (1 page)
17 November 2011Termination of appointment of Maheswar Issur as a secretary (1 page)
17 November 2011Termination of appointment of Maheswar Issur as a secretary (1 page)
17 November 2011Appointment of Mrs Sandhya Gunesh as a secretary (1 page)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Ms Agnieszka Gruszczynska as a director (2 pages)
6 May 2011Termination of appointment of Nuen Cheng-Sing as a director (1 page)
6 May 2011Termination of appointment of Nuen Cheng-Sing as a director (1 page)
6 May 2011Appointment of Ms Agnieszka Gruszczynska as a director (2 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 June 2009Return made up to 23/04/09; full list of members (3 pages)
15 June 2009Return made up to 23/04/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 June 2008Return made up to 23/04/08; full list of members (3 pages)
17 June 2008Return made up to 23/04/08; full list of members (3 pages)
20 June 2007Return made up to 23/04/07; full list of members (2 pages)
20 June 2007Return made up to 23/04/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 May 2005Return made up to 23/04/05; full list of members (6 pages)
5 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 April 2003Return made up to 23/04/03; full list of members (6 pages)
18 April 2003Return made up to 23/04/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 August 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
16 July 2002Company name changed sambass systems LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed sambass systems LIMITED\certificate issued on 16/07/02 (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 2001Incorporation (18 pages)
23 April 2001Incorporation (18 pages)