Company NameFuture Properties London Limited
Company StatusActive
Company Number04611775
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gouri Shankar Gupta
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Masons Avenue
Wealdstone
HA3 5AH
Director NameMrs Manju Gupta
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Sagar Gupta
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMiss Sonia Gupta
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Middleton Road
London
E8 4BL
Secretary NameMrs Manju Gupta
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleHousewife
Correspondence Address68 Wolsey Road
Moore Park
Northwood
Middlesex
HA6 2EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A, Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Gouri Gupta
20.00%
Ordinary
20 at £1Manju Gupta
20.00%
Ordinary
20 at £1Sagar Gupta
20.00%
Ordinary
20 at £1Sanjana Gupta
20.00%
Ordinary
20 at £1Sonia Gupta
20.00%
Ordinary

Financials

Year2014
Net Worth£243,101
Cash£7,354
Current Liabilities£34,749

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

25 July 2008Delivered on: 14 August 2008
Persons entitled: G.S & M.& S.& S. Gupta

Classification: Legal charge
Secured details: £162000 due or to become due from the company to the chargee.
Particulars: 101 turnpike lane london t/no:MX214855 all buildings and other structures goodwill business plant machinery rental sums rights insurance floating charge all unattached plant machinery chattels and goods see image for full details.
Outstanding
28 January 2007Delivered on: 3 February 2007
Persons entitled: G.S & M. & S. & S. & S. Gupta

Classification: Legal charge
Secured details: £649,370 due or to become due from the company to.
Particulars: 24 burlington gardens acton t/n MX256339, 365 broomfield road chelmsford t/n EX409037, 267 broomfield road chelmsford EX409038 and 5 masons avenue wealdstone t/n MX149706, buildings goodwill, floating charge all unattached plant machinery and goods,. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 5 March 2005
Persons entitled: G.S & M & S & S & S Gupta

Classification: Legal charge
Secured details: £369,000 due or to become due from the company to the chargee.
Particulars: 40 high street brownhills t/n WM455143 and 22 streatham high road london t/n SGL382382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

22 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 May 2020Registered office address changed from 5 Masons Avenue Harrow HA3 5AH England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 19 May 2020 (1 page)
27 February 2020Notification of Gouri Shankar Gupta as a person with significant control on 1 February 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Sagar Gupta as a director on 2 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Gouri Shankar Gupta on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Manju Gupta as a secretary on 2 May 2019 (1 page)
7 May 2019Appointment of Mrs Manju Gupta as a director on 2 May 2019 (2 pages)
1 May 2019Termination of appointment of Sonia Gupta as a director on 1 May 2019 (1 page)
1 May 2019Cessation of Sonia Gupta as a person with significant control on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Gouri Shankar Gupta as a director on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from 68 Wolsey Road Moore Park Northwood Middlesex HA6 2EH to 5 Masons Avenue Harrow HA3 5AH on 1 May 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
17 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages)
15 January 2010Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Miss Sonia Gupta on 8 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 53 the avenue, hatch end pinner middlesex HA5 4EL (1 page)
6 January 2009Director's change of particulars / sonia gupta / 08/12/2008 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 53 the avenue, hatch end pinner middlesex HA5 4EL (1 page)
6 January 2009Secretary's change of particulars / manju gupta / 08/12/2008 (2 pages)
6 January 2009Director's change of particulars / sonia gupta / 08/12/2008 (2 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Secretary's change of particulars / manju gupta / 08/12/2008 (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 10 harmer street gravesend kent DA12 2AX (1 page)
26 March 2007Return made up to 09/12/06; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 10 harmer street gravesend kent DA12 2AX (1 page)
26 March 2007Return made up to 09/12/06; full list of members (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 February 2006Return made up to 09/12/05; full list of members (3 pages)
7 February 2006Return made up to 09/12/05; full list of members (3 pages)
15 July 2005Return made up to 09/12/04; full list of members (3 pages)
15 July 2005Return made up to 09/12/04; full list of members (3 pages)
5 April 2005Ad 05/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005Ad 05/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
10 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
23 April 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)