Company NameFuture Hospitality Group Limited
Company StatusDissolved
Company Number08892035
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohamed Nadeem Jamaldin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(7 years after company formation)
Appointment Duration6 months, 2 weeks (closed 07 September 2021)
RoleManager
Country of ResidenceWales
Correspondence Address12 Sheaveshill Parade, Sheaveshill Avenue
London
NW9 6RS
Director NameDr Ashok Bansal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale Condra Hill Park
Royal Oak Hill
Christchurch
Newport
NP18 1JS
Wales
Director NameMrs Swarnlata Bansal
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOakdale Condra Hill Park
Royal Oak Hill
Christchurch
Newport
NP18 1JS
Wales
Secretary NameMrs Swarnlata Bansal
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOakdale Condra Hill Park
Royal Oak Hill
Christchurch
Newport
NP18 1JS
Wales

Location

Registered Address12 Sheaveshill Parade, Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashok Bansal
50.00%
Ordinary
1 at £1Swarnlata Bansal
50.00%
Ordinary

Financials

Year2014
Net Worth-£773,654
Cash£5,669
Current Liabilities£939,665

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 May 2014Delivered on: 16 May 2014
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Freehold property known as rockingham forest hotel, rockingham road, corby, NN17 1AE.
Outstanding
10 April 2014Delivered on: 11 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Termination of appointment of Swarnlata Bansal as a director on 23 February 2021 (1 page)
24 February 2021Appointment of Mr Mohamed Nadeem Jamaldin as a director on 23 February 2021 (2 pages)
24 February 2021Termination of appointment of Swarnlata Bansal as a secretary on 23 February 2021 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
15 April 2019Withdraw the company strike off application (1 page)
10 April 2019Application to strike the company off the register (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 March 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 August 2016Satisfaction of charge 088920350001 in full (4 pages)
10 August 2016Satisfaction of charge 088920350001 in full (4 pages)
10 August 2016Satisfaction of charge 088920350002 in full (4 pages)
10 August 2016Satisfaction of charge 088920350002 in full (4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
21 July 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
16 May 2014Registration of charge 088920350002, created on 14 May 2014 (7 pages)
16 May 2014Registration of charge 088920350002, created on 14 May 2014 (7 pages)
11 April 2014Registration of charge 088920350001, created on 10 April 2014 (5 pages)
11 April 2014Registration of charge 088920350001, created on 10 April 2014 (5 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)