Company NameFT Associates Limited
DirectorKenny Tolani
Company StatusActive
Company Number04921932
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Kenny Tolani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2008(4 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address35 Prichard Court
Georges Road
London
N7 8HZ
Director NameKehinde Tolani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 November 2003)
RoleAccountant
Correspondence AddressFlat 4 Tealby Court
Georges Road
London
N7 8HY
Secretary NameScott Pearson
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address2a Kingsdown Road
London
N19 4LA
Director NameGifton Elumelu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2006)
RoleManager
Correspondence Address2a Kingsdown Road
London
N19 4LA
Secretary NameKehinde Tolani
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2006)
RoleAccountant
Correspondence AddressFlat 4 Tealby Court
Georges Road
London
N7 8HY
Director NameKehinde Tolani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2006)
RoleBusiness Consultant
Correspondence AddressFlat 4 Tealby Court
Georges Road
London
N7 8HY
Secretary NameMrs Caroline Tolani
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2018)
RoleTeacher
Correspondence Address35 Prichard Court
Georges Road
London
N7 8HZ
Director NameGifton Elumelu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2008)
RoleManager
Correspondence Address2a Kingsdown Road
London
N19 4LA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1K. Tolani
100.00%
Ordinary

Financials

Year2014
Net Worth£567
Cash£1,318
Current Liabilities£825

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 March 2018Termination of appointment of Caroline Tolani as a secretary on 9 March 2018 (1 page)
3 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 November 2009Director's details changed for Mr Kenny Tolani on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Kenny Tolani on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Kenny Tolani on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 December 2008Secretary's change of particulars / caroline tolani / 01/10/2008 (1 page)
9 December 2008Return made up to 06/10/08; full list of members (3 pages)
9 December 2008Secretary's change of particulars / caroline tolani / 01/10/2008 (1 page)
9 December 2008Return made up to 06/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
5 December 2007Return made up to 06/10/07; full list of members (2 pages)
5 December 2007Return made up to 06/10/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 May 2007Return made up to 06/10/06; full list of members (2 pages)
24 May 2007Return made up to 06/10/06; full list of members (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Return made up to 06/10/05; full list of members (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Return made up to 06/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
5 January 2005Return made up to 06/10/04; full list of members (6 pages)
5 January 2005Return made up to 06/10/04; full list of members (6 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
19 November 2003Director resigned (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 4 tealby court georges road london N7 8HY (1 page)
24 October 2003Registered office changed on 24/10/03 from: 4 tealby court georges road london N7 8HY (1 page)
24 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)