London
SW1X 7HN
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr John Michael Cantwell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Christopher Hanlon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Michelle Lorraine Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | futurewaterltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 841122 |
Telephone region | Derby |
Registered Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
50 at £1 | Christopher Hanlon 50.00% Ordinary |
---|---|
50 at £1 | John Michael Cantwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £989 |
Cash | £128 |
Current Liabilities | £196,518 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 October 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 June 2009 | Delivered on: 27 June 2009 Persons entitled: Co-Operative Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
13 January 2016 | Director's details changed for Mr John Michael Cantwell on 12 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Registration of charge 060427100002, created on 7 October 2015 (23 pages) |
8 October 2015 | Registration of charge 060427100002, created on 7 October 2015 (23 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 August 2015 | Director's details changed for Mr Christopher Hanlon on 11 August 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Michelle Lorraine Hanlon on 11 August 2015 (1 page) |
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Register inspection address has been changed from C/O as Uk Wide Limited 95 High Street Uttoxeter Staffordshire ST14 7JJ England (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Register inspection address has been changed from C/O Asuk Wide (Uttoxeter) Limited 95 High Street Uttoxeter Staffordshire ST14 7JJ England (1 page) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Mr John Michael Cantwell on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr John Michael Cantwell on 6 December 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for John Michael Cantwell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Hanlon on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from, suite 4E, north mill, bridge foot, belper, DE56 1YD (1 page) |
10 April 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
14 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
5 January 2007 | Incorporation (16 pages) |
5 January 2007 | Secretary resigned (1 page) |