London
NW8 0QG
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Secretary |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2010) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2010) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Capital Partners Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,884,774 |
Gross Profit | £3,447,755 |
Net Worth | £4,764,509 |
Cash | £117,024 |
Current Liabilities | £22,496,886 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
5 November 2015 | Delivered on: 24 November 2015 Persons entitled: Cocoon Wealth LLP Classification: A registered charge Outstanding |
---|---|
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Blue Mountain Advisers Limited Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 19 June 2014 Persons entitled: Cocoon Wealth LLP Classification: A registered charge Outstanding |
19 November 2012 | Delivered 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 |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
---|---|
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
14 August 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (18 pages) |
18 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 March 2017 | Registered 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 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
5 December 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (16 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
3 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
3 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (16 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 November 2015 | Registration of charge 054713150004, created on 5 November 2015 (40 pages) |
24 November 2015 | Registration of charge 054713150004, created on 5 November 2015 (40 pages) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
13 August 2014 | Registration of charge 054713150003, created on 11 August 2014 (34 pages) |
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 June 2014 | Registration of charge 054713150002 (34 pages) |
19 June 2014 | Satisfaction of charge 1 in full (6 pages) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages) |
2 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages) |
6 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 29 April 2013 (16 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Timothy West as a director (2 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Full accounts made up to 30 April 2012 (19 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Timothy West as a director (1 page) |
1 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
18 November 2010 | Appointment of a director (2 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
19 October 2010 | Appointment of Mr Timothy James West as a director (3 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (1 page) |
21 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
2 March 2010 | Full accounts made up to 30 April 2009 (12 pages) |
28 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 28 January 2010 (1 page) |
15 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
5 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
18 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (12 pages) |
12 May 2008 | Memorandum and Articles of Association (11 pages) |
25 April 2008 | Company name changed future films project finance LIMITED\certificate issued on 25/04/08 (2 pages) |
21 April 2008 | Secretary appointed natalie alberta dusey (2 pages) |
18 April 2008 | Appointment terminated director stephen margolis (1 page) |
18 April 2008 | Appointment terminated secretary vikki mickel (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
21 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
3 June 2005 | Incorporation (15 pages) |