Coulsdon
Surrey
CR5 2NG
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Mrs Natalie Robins |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | futureground.co.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Edward James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,318 |
Cash | £35,825 |
Current Liabilities | £2,507 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
17 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Nicholas Edward James on 7 January 2019 (2 pages) |
1 March 2019 | Change of details for Mr Nicholas Edward James as a person with significant control on 7 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 December 2017 | Director's details changed for Mr Nicholas Edward James on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Nicholas Edward James as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Nicholas Edward James on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Nicholas Edward James as a person with significant control on 4 December 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Director's details changed for Mr Nicholas Edward James on 30 September 2012 (2 pages) |
10 January 2013 | Termination of appointment of Natalie Robins as a secretary (1 page) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Director's details changed for Mr Nicholas Edward James on 30 September 2012 (2 pages) |
10 January 2013 | Termination of appointment of Natalie Robins as a secretary (1 page) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from 9 Dolphin Court Beddington Gardens Wallington Surrey SM60HP England on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from 9 Dolphin Court Beddington Gardens Wallington Surrey SM60HP England on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
15 February 2010 | Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
15 February 2010 | Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages) |
14 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Termination of appointment of John Cowdry as a director (1 page) |
14 January 2010 | Termination of appointment of John Cowdry as a director (1 page) |
14 January 2010 | Appointment of Mr Nicholas Edward James as a director (2 pages) |
14 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
14 January 2010 | Appointment of Mrs Natalie James as a secretary (2 pages) |
14 January 2010 | Appointment of Mr Nicholas Edward James as a director (2 pages) |
14 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
14 January 2010 | Appointment of Mrs Natalie James as a secretary (2 pages) |
4 January 2010 | Incorporation (37 pages) |
4 January 2010 | Incorporation (37 pages) |