London
W1W 8DH
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
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(2 years, 7 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(2 years, 7 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(8 years, 2 months 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 |
2 at £1 | White River Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,768,000 |
Gross Profit | £19,478,000 |
Net Worth | -£39,438,000 |
Cash | £6,303,000 |
Current Liabilities | £236,619,000 |
Latest Accounts | 26 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 October |
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 |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 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) |
17 February 2017 | Accounts for a dormant company made up to 26 October 2016 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Total exemption full accounts made up to 29 October 2015 (12 pages) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
30 June 2016 | Amended group of companies' accounts made up to 26 October 2014 (51 pages) |
20 May 2016 | Group of companies' accounts made up to 26 October 2014 (51 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 November 2015 | Registration of charge 065474430004, created on 5 November 2015 (39 pages) |
24 November 2015 | Registration of charge 065474430004, created on 5 November 2015 (39 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) |
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) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 August 2014 | Registration of charge 065474430003, 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 1 in full (6 pages) |
19 June 2014 | Registration of charge 065474430002 (34 pages) |
2 May 2014 | Group of companies' accounts made up to 29 April 2013 (57 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
11 June 2013 | Group of companies' accounts made up to 30 April 2012 (55 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 July 2012 | Group of companies' accounts made up to 30 April 2011 (54 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 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) |
17 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
21 June 2011 | Group of companies' accounts made up to 30 April 2010 (34 pages) |
28 April 2011 | Annual return made up to 28 March 2011 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 (4 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Group of companies' accounts made up to 30 April 2009 (32 pages) |
20 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ England on 20 January 2010 (2 pages) |
3 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 February 2009 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page) |
31 March 2008 | Location of register of members (non legible) (1 page) |
28 March 2008 | Incorporation (20 pages) |