Company NameFuture Deal Ltd
DirectorsNishant Shah and Chandrakant Shah
Company StatusActive
Company Number08303794
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nishant Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameChandrakant Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Nishant Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Chandrakant Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Nishant Shah
90.00%
Ordinary
10 at £1Chandrakant Shah
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

20 April 2015Delivered on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 garston park parade watford and garage.
Outstanding
18 August 2014Delivered on: 21 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
6 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 April 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 September 2019Appointment of Chandrakant Shah as a director on 17 September 2019 (2 pages)
15 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 March 2019Termination of appointment of Chandrakant Shah as a director on 29 March 2019 (1 page)
14 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
8 March 2018Notification of Nishant Shah as a person with significant control on 25 October 2017 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Appointment of Mr Chandrakant Shah as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Chandrakant Shah as a director on 23 February 2017 (2 pages)
11 August 2016Appointment of Mr Nishant Shah as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Nishant Shah as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Chandrakant Shah as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Chandrakant Shah as a director on 11 August 2016 (1 page)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Termination of appointment of Nishant Shah as a director on 29 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Termination of appointment of Nishant Shah as a director on 29 February 2016 (1 page)
24 February 2016Appointment of Mr Chandrakant Shah as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Chandrakant Shah as a director on 24 February 2016 (2 pages)
8 October 2015Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page)
8 October 2015Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages)
8 October 2015Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page)
8 October 2015Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages)
8 October 2015Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages)
30 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
30 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
2 May 2015Registration of charge 083037940002, created on 20 April 2015 (9 pages)
2 May 2015Registration of charge 083037940002, created on 20 April 2015 (9 pages)
13 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
22 October 2014Appointment of Mr Chandrakant Shah as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Nishant Shah as a director on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Chandrakant Shah as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Nishant Shah as a director on 22 October 2014 (1 page)
21 August 2014Registration of charge 083037940001, created on 18 August 2014 (8 pages)
21 August 2014Registration of charge 083037940001, created on 18 August 2014 (8 pages)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 May 2014Termination of appointment of Chandrakant Shah as a director (1 page)
20 May 2014Appointment of Mr Nishant Shah as a director (2 pages)
20 May 2014Termination of appointment of Chandrakant Shah as a director (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Appointment of Mr Nishant Shah as a director (2 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)