Twickenham
TW1 1QY
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Timothy Philip Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Mr Vivek Sharma |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Rope Street London SE16 7TE |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 03 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years 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(4 years 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 |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2020) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70096600 |
Telephone region | London |
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 |
50k at £1 | Future Capital Partners Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £528,232 |
Gross Profit | £476,150 |
Net Worth | £513,159 |
Cash | £91 |
Current Liabilities | £226,700 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 24 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2018 (overdue) |
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 |
28 September 2007 | Delivered on: 11 October 2007 Persons entitled: Aramid Entertainment B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. 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 |
2 November 2017 | Amended audit exemption subsidiary accounts made up to 30 April 2015 (17 pages) |
---|---|
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
19 October 2017 | Amended audit exemption subsidiary accounts made up to 30 April 2016 (15 pages) |
19 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (2 pages) |
19 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages) |
19 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
19 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
19 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
19 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
14 August 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 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) |
1 December 2016 | Total exemption full accounts made up to 30 April 2015 (22 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 July 2016 | Current accounting period shortened from 31 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) |
23 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (51 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 31 October 2014 (16 pages) |
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
3 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
24 November 2015 | Registration of charge 059766180005, created on 5 November 2015 (39 pages) |
24 November 2015 | Registration of charge 059766180005, created on 5 November 2015 (39 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
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) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 August 2014 | Registration of charge 059766180004, 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) |
19 June 2014 | Satisfaction of charge 2 in full (6 pages) |
19 June 2014 | Registration of charge 059766180003 (34 pages) |
12 March 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
2 December 2013 | Termination of appointment of Timothy West as a director (1 page) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
5 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 30 April 2012 (20 pages) |
22 May 2012 | Full accounts made up to 30 April 2011 (22 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) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
12 January 2011 | Appointment of Mr Timothy James West as a director (2 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages) |
17 March 2010 | Full accounts made up to 30 April 2009 (16 pages) |
20 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 20 January 2010 (2 pages) |
21 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
24 February 2009 | Nc inc already adjusted 30/01/09 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Ad 30/01/09\gbp si 10000@1=10000\gbp ic 40000/50000\ (2 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 June 2008 | Appointment terminated director stephen norton (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX (1 page) |
11 April 2008 | Memorandum and Articles of Association (11 pages) |
9 April 2008 | Company name changed future capital partners LIMITED\certificate issued on 09/04/08 (2 pages) |
25 March 2008 | Director's change of particulars / stephen norton / 12/11/2007 (2 pages) |
31 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
6 September 2007 | Ad 22/08/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Nc inc already adjusted 08/08/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
27 February 2007 | New director appointed (1 page) |
24 October 2006 | Incorporation (15 pages) |