Company NameFTL Resources Limited
DirectorJesse Fossey-Taylor
Company StatusActive
Company Number08517077
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Previous NamesProperty All-Stars Limited and Forthelandlords.com (Hand-Hold) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJesse Fossey-Taylor
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Lambley Lane
Burton Joyce
Nottingham
NG14 5BN
Director NameButterfield Taylor & Co Limited (Corporation)
StatusResigned
Appointed07 May 2013(same day as company formation)
Correspondence Address4 Hollowstone
Plumtree Square, The Lace Market
Nottingham
NG1 1JK
Secretary NameButterfield Taylor & Co Limited (Corporation)
StatusResigned
Appointed07 May 2013(same day as company formation)
Correspondence Address4 Hollowstone
Plumtree Square, The Lace Market
Nottingham
NG1 1JK

Location

Registered AddressUnit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

31 May 2016Delivered on: 15 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 4 hollowstone nottingham t/no NT347470.
Outstanding
28 April 2016Delivered on: 4 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 31 May 2023 (15 pages)
10 May 2023Company name changed forthelandlords.com (hand-hold) LTD\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
(3 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (15 pages)
9 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
17 March 2021Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
23 July 2019Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page)
29 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Director's details changed for Jesse Fossey-Taylor on 1 August 2016 (2 pages)
28 September 2016Director's details changed for Jesse Fossey-Taylor on 1 August 2016 (2 pages)
15 June 2016Registration of charge 085170770002, created on 31 May 2016 (40 pages)
15 June 2016Registration of charge 085170770002, created on 31 May 2016 (40 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
4 May 2016Registration of charge 085170770001, created on 28 April 2016 (42 pages)
4 May 2016Registration of charge 085170770001, created on 28 April 2016 (42 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Registered office address changed from C/O Taylor Edward 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O Taylor Edward 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 February 2015 (1 page)
8 August 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
8 August 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
6 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
6 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page)
13 May 2014Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page)
13 May 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page)
13 May 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page)
13 May 2014Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page)
11 October 2013Registered office address changed from 4 Hollowstone Plumtree Square, the Lace Market Nottingham NG1 1JK United Kingdom on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 4 Hollowstone Plumtree Square, the Lace Market Nottingham NG1 1JK United Kingdom on 11 October 2013 (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)