Company NameFuture Path (UK) Limited
DirectorAntonakis Antoniades
Company StatusActive
Company Number06439209
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Antonakis Antoniades
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed01 September 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameLee John Hayday
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAdministrator
Correspondence Address11 Woodside Court
Northumberland Avenue Wanstead
London
E12 5HB
Director NameMr Kevin John Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMiss Alexia Antoniades
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAdministrator
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Christopher Antoniades
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefuture-path.co.uk
Telephone020 36374617
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

38 at £1Christopher Antoniades
38.00%
Ordinary
37 at £1Ariana Antoniades
37.00%
Ordinary
25 at £1Kevin John Moore
25.00%
Ordinary

Financials

Year2014
Net Worth-£116,529
Current Liabilities£116,529

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

12 January 2010Delivered on: 13 January 2010
Persons entitled: Marfin Popular Bank Public Co LTD

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

Filing History

18 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
20 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
7 September 2021Termination of appointment of Christopher Antoniades as a director on 1 September 2021 (1 page)
7 September 2021Appointment of Mr Antonakis Antoniades as a director on 1 September 2021 (2 pages)
7 September 2021Cessation of Christopher Antoniades as a person with significant control on 1 September 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
7 September 2021Notification of Antonakis Antoniades as a person with significant control on 1 September 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
29 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 January 2020Termination of appointment of Alexia Antoniades as a secretary on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Termination of appointment of Kevin John Moore as a director on 17 August 2016 (2 pages)
25 August 2016Termination of appointment of Kevin John Moore as a director on 17 August 2016 (2 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 December 2011Director's details changed for Mr Kevin John Moore on 27 November 2011 (2 pages)
29 December 2011Secretary's details changed for Miss Alexia Antoniades on 27 November 2011 (1 page)
29 December 2011Director's details changed for Mr Kevin John Moore on 27 November 2011 (2 pages)
29 December 2011Secretary's details changed for Miss Alexia Antoniades on 27 November 2011 (1 page)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 December 2011Director's details changed for Mr Christopher Antoniades on 27 November 2011 (2 pages)
29 December 2011Director's details changed for Mr Christopher Antoniades on 27 November 2011 (2 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 February 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 15 February 2011 (1 page)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 15 February 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Director's details changed for Kevin John Moore on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Antoniades on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Antoniades on 2 October 2009 (2 pages)
30 November 2009Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 November 2009 (1 page)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 November 2009 (1 page)
30 November 2009Director's details changed for Kevin John Moore on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Antoniades on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Kevin John Moore on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
5 November 2009Termination of appointment of Lee Hayday as a director (2 pages)
5 November 2009Termination of appointment of Lee Hayday as a director (2 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2008Return made up to 28/11/08; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
8 December 2008Return made up to 28/11/08; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
5 December 2008Secretary's change of particulars / alexia antoniades / 28/11/2007 (2 pages)
5 December 2008Secretary's change of particulars / alexia antoniades / 28/11/2007 (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2007Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2007New director appointed (2 pages)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)