Company NameFuture Capital Project Finance Limited
Company StatusDissolved
Company Number05471315
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameFuture Films Project Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleSecretary
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2010)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2010)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Capital Partners Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,884,774
Gross Profit£3,447,755
Net Worth£4,764,509
Cash£117,024
Current Liabilities£22,496,886

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

5 November 2015Delivered on: 24 November 2015
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Blue Mountain Advisers Limited

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 19 June 2014
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
19 November 2012Delivered on: 30 November 2012
Satisfied on: 19 June 2014
Persons entitled: LW2 Holdings LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (18 pages)
18 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (16 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (16 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 November 2015Registration of charge 054713150004, created on 5 November 2015 (40 pages)
24 November 2015Registration of charge 054713150004, created on 5 November 2015 (40 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
13 August 2014Registration of charge 054713150003, created on 11 August 2014 (34 pages)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
19 June 2014Registration of charge 054713150002 (34 pages)
19 June 2014Satisfaction of charge 1 in full (6 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
6 May 2014Total exemption small company accounts made up to 29 April 2013 (16 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Timothy West as a director (2 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Full accounts made up to 30 April 2012 (19 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 30 April 2011 (17 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 March 2011Resolutions
  • RES13 ‐ Company business 24/02/2011
(4 pages)
8 February 2011Termination of appointment of Timothy West as a director (1 page)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
18 November 2010Appointment of a director (2 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
19 October 2010Appointment of Mr Timothy James West as a director (3 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (1 page)
21 April 2010Resolutions
  • RES13 ‐ Re facility letters 01/04/2010
(2 pages)
19 April 2010Resolutions
  • RES13 ‐ Facility, loan agreement, power of attorney 01/04/2010
(2 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
28 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 28 January 2010 (1 page)
15 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
5 August 2009Return made up to 03/06/09; full list of members (3 pages)
2 February 2009Full accounts made up to 30 April 2008 (12 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
18 July 2008Return made up to 03/06/08; full list of members (3 pages)
16 May 2008Full accounts made up to 30 April 2007 (12 pages)
12 May 2008Memorandum and Articles of Association (11 pages)
25 April 2008Company name changed future films project finance LIMITED\certificate issued on 25/04/08 (2 pages)
21 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
18 July 2007Auditor's resignation (1 page)
9 July 2007Return made up to 03/06/07; full list of members (2 pages)
22 February 2007Full accounts made up to 30 April 2006 (12 pages)
27 June 2006Return made up to 03/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
21 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
3 June 2005Incorporation (15 pages)