Company NameFuture Ealing Phase 1 Limited
DirectorsKalpesh Savjani and Jacobus Geytenbeek Du Plessis
Company StatusActive
Company Number07304771
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmanda Elizabeth Woods
StatusCurrent
Appointed22 August 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Kalpesh Savjani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Jacobus Geytenbeek Du Plessis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Nigel Lelew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Director NameIan Paul Woosey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Secretary NameSimon Jennaway
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(5 months after company formation)
Appointment Duration2 months (resigned 11 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Patrick John Martin Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW4 3EX
Director NameMs Helen Margaret Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Director NameMrs Laura Clare Porter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Director NamePatricia Ann Duggan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Secretary NameNigel John Marshall
StatusResigned
Appointed24 January 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameKaren Morgon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road Regents Place
London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed27 March 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2016)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Paul Simon Andrews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(6 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Gary Redhead
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2020)
RoleAssistant Director Schools Planning & Resources
Country of ResidenceEngland
Correspondence AddressEaling Council
Perceval House, 14-16 Uxbridge Road
Ealing
London
W5 2HL
Director NameAdam William Whalley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2023)
RoleAssistant Director Capital Investment Programme
Country of ResidenceUnited Kingdom
Correspondence Address1/Sw/7 Perceval House
14/16 Uxbridge Road
London
W5 2HL
Director NameMs Tamara Amanda Quinn
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Council
Perceval House, 14-16 Uxbridge Road
Ealing
London
W5 2HL

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

98 at £1Future Ealing Phase 1 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,641,000
Gross Profit£661,000
Net Worth£201,000
Cash£1,778,000
Current Liabilities£1,856,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

7 August 2019Delivered on: 12 August 2019
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
15 December 2010Delivered on: 22 December 2010
Persons entitled: Dexia Management Services Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured creditor 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.
Outstanding

Filing History

20 September 2023Full accounts made up to 31 December 2022 (21 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Tamara Amanda Quinn as a director on 14 March 2023 (1 page)
19 April 2023Termination of appointment of Adam William Whalley as a director on 14 March 2023 (1 page)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (20 pages)
4 September 2021Full accounts made up to 31 December 2020 (19 pages)
5 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Daniel Colin Ward as a director on 15 April 2021 (1 page)
17 May 2021Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 15 April 2021 (2 pages)
23 November 2020Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page)
23 November 2020Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (18 pages)
27 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
27 March 2020Termination of appointment of Gary Redhead as a director on 27 March 2020 (1 page)
27 March 2020Appointment of Tamara Quinn as a director on 27 March 2020 (2 pages)
22 October 2019Notification of Future Ealing Phase 1 (Refico) Limited as a person with significant control on 7 August 2019 (2 pages)
22 October 2019Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages)
22 October 2019Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page)
22 October 2019Cessation of Future Ealing Phase 1 Holdings Limited as a person with significant control on 7 August 2019 (1 page)
30 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 August 2019Registration of charge 073047710002, created on 7 August 2019 (33 pages)
5 August 2019Full accounts made up to 31 December 2018 (18 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 December 2018Appointment of Adam William Whalley as a director on 2 November 2018 (2 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages)
30 July 2018Change of details for Future Ealing Phase 1 Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (18 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
1 August 2017Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Notification of Future Ealing Phase 1 Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Notification of Future Ealing Phase 1 Holdings Limited as a person with significant control on 13 July 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (16 pages)
5 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 July 2017Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Gary Redhead as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Gary Redhead as a director on 1 July 2017 (2 pages)
16 January 2017Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
16 January 2017Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
13 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Paul Simon Andrews as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Paul Simon Andrews as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
17 December 2015Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages)
17 December 2015Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page)
17 December 2015Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages)
17 December 2015Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 98
(4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 98
(4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 98
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages)
12 June 2015Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 98
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 98
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 98
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
29 April 2014Termination of appointment of Patricia Duggan as a director (1 page)
29 April 2014Termination of appointment of Patricia Duggan as a director (1 page)
26 February 2014Termination of appointment of Laura Porter as a director (1 page)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
26 February 2014Termination of appointment of Laura Porter as a director (1 page)
26 February 2014Appointment of Karen Morgon as a director (2 pages)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
26 February 2014Director's details changed for Karen Morgon on 26 February 2014 (2 pages)
26 February 2014Appointment of Karen Morgon as a director (2 pages)
26 February 2014Director's details changed for Karen Morgon on 26 February 2014 (2 pages)
9 August 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
9 August 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
27 June 2013Termination of appointment of Helen Wills as a director (1 page)
27 June 2013Termination of appointment of Helen Wills as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Appointment of Nigel John Marshall as a secretary (2 pages)
15 April 2013Appointment of Nigel John Marshall as a secretary (2 pages)
4 January 2013Termination of appointment of Simon Jennaway as a secretary (2 pages)
4 January 2013Termination of appointment of Simon Jennaway as a secretary (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 July 2011 (10 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
3 July 2012Full accounts made up to 31 July 2011 (10 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
20 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
20 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
20 June 2012Appointment of Patricia Ann Duggan as a director (2 pages)
20 June 2012Appointment of Patricia Ann Duggan as a director (2 pages)
4 April 2012Termination of appointment of Ian Woosey as a director (1 page)
4 April 2012Termination of appointment of Ian Woosey as a director (1 page)
4 April 2012Appointment of Laura Clare Porter as a director (2 pages)
4 April 2012Appointment of Laura Clare Porter as a director (2 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
1 March 2011Appointment of Mr Patrick John Martin Hayes as a director (2 pages)
1 March 2011Appointment of Ian Kenneth Rylatt as a director (2 pages)
1 March 2011Appointment of Mr Patrick John Martin Hayes as a director (2 pages)
1 March 2011Appointment of Ian Kenneth Rylatt as a director (2 pages)
17 February 2011Termination of appointment of a director (2 pages)
17 February 2011Termination of appointment of a director (2 pages)
17 February 2011Appointment of Ms Helen Margaret Wills as a director (3 pages)
17 February 2011Appointment of Ms Helen Margaret Wills as a director (3 pages)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 98
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 98
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 98
(4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 July 2010Incorporation (18 pages)
5 July 2010Incorporation (18 pages)