Company NameCocoon Design And Build Services Limited
Company StatusDissolved
Company Number05928055
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Dissolution Date12 March 2021 (3 years, 2 months ago)
Previous NameFuture Design And Build Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
Mayfair
London
W1K 6WE
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed07 September 2006(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(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 1 month 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(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Timothy Ian Mycock
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2016)
RoleHead Of Real Estate
Country of ResidenceEngland
Correspondence Address3 Imber Close
Esher
Surrey
KT10 8EB
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address20 North Audley Street
Mayfair
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Future Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£680,318
Gross Profit-£1,684,241
Net Worth-£2,453,055
Cash£5
Current Liabilities£2,481,612

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
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

12 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (12 pages)
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)
11 August 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to One Mayfair Place London W1J 8AJ on 11 August 2017 (1 page)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 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 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 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 (13 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 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)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
1 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
1 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
1 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
1 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (11 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
7 April 2016Termination of appointment of Timothy Ian Mycock as a director on 6 April 2016 (1 page)
24 November 2015Registration of charge 059280550004, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 059280550004, created on 5 November 2015 (39 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
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)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
13 August 2014Registration of charge 059280550003, 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)
19 June 2014Satisfaction of charge 1 in full (6 pages)
19 June 2014Registration of charge 059280550002 (34 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (12 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (1 page)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
11 March 2014Director's details changed for Timothy Ian Mycock on 7 March 2014 (2 pages)
11 March 2014Director's details changed for Timothy Ian Mycock on 7 March 2014 (2 pages)
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)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Secretary's details changed for Heidi Elliss on 13 January 2012 (2 pages)
6 February 2013Full accounts made up to 30 April 2012 (15 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 November 2012Appointment of Timothy Ian Mycock as a director (2 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 30 April 2011 (15 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)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 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)
15 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
25 September 2009Return made up to 07/09/09; full list of members (3 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
26 November 2008Return made up to 07/09/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
7 January 2008Return made up to 07/09/07; full list of members (2 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX (1 page)
10 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
7 September 2006Incorporation (17 pages)