Company NameFoundation For Futurelondon
Company StatusActive
Company Number09483822
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameBaroness Lola Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePortfolio Career
Country of ResidenceUnited Kingdom
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMr Joseph Francis Lyons
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMs Sarah Lockhart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years after company formation)
Appointment Duration4 years, 1 month
RoleHead Of A&R, Sonyatv
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMs Louise Jeffreys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMr Andrew Adedipe
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMr Colin Bailey
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMiss Charlotte Thomson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleStrategist
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMiss Amy Shepherd
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleImpact Producer
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMiss Sophie Beagles
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RolePrincipal Regeneration Officer
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameMs Umme Khanom
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
Director NameSir William Martin Castell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameSir Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMrs Anita Ruth Zabludowicz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleArt Philanthropist
Country of ResidenceUnited Kingdom
Correspondence AddressZabludowicz Collection 176 Prince Of Wales Road
London
NW5 3PT
Director NameMr Denis Neal Coleman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleMayoral Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Legacy Development Corporation Level 10, 1
Montfichet Road
London
E20 1EJ
Director NameMs Geraldine Majella Mary Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2015(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMr Carl Alan Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Peter Graham Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameSir Anthony Michael Vaughan Salz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Stephen Edwin Arthur Stride
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMr David Edmonds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMs Marie Sylvia Gabriel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMr David Nii Sackey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMr Tokunbo Ajasa-Oluwa
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2021)
RoleChief Executive, Career Ready Charity
Country of ResidenceEngland
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameDr Paul Martin Brickell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(5 years after company formation)
Appointment Duration11 months (resigned 10 February 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, 1 Stratford Place Montfichet Road
London
E20 1EJ
Director NameMr Saikat Das
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2020(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexal Here East
Queen Elizabeth Park
London
E20 3BS
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2015(same day as company formation)
Correspondence Address50 Broadway Westminster
London
SW1H 0BL

Location

Registered Address14 East Bay Lane Plexal
Queen Elizabeth Park
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Appointment of Ms Umme Khanom as a director on 1 June 2023 (2 pages)
11 January 2024Group of companies' accounts made up to 31 March 2023 (54 pages)
20 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
18 April 2023Appointment of Miss Amy Shepherd as a director on 27 November 2022 (2 pages)
17 April 2023Appointment of Miss Sophie Beagles as a director on 27 November 2022 (2 pages)
17 April 2023Appointment of Miss Charlotte Thomson as a director on 27 November 2022 (2 pages)
12 April 2023Full accounts made up to 31 March 2022 (43 pages)
21 March 2023Director's details changed for Baroness Lola Young on 9 March 2023 (2 pages)
20 March 2023Director's details changed for Sir David Charles Maurice Bell on 9 March 2023 (2 pages)
19 October 2022Appointment of Mr Colin Bailey as a director on 1 October 2022 (2 pages)
17 October 2022Registered office address changed from Plexal Here East Queen Elizabeth Park London E20 3BS England to 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Saikat Das as a director on 29 September 2022 (1 page)
27 July 2022Registered office address changed from Level 10, 1 Stratford Place Montfichet Road London E20 1EJ England to Plexal Here East Queen Elizabeth Park London E20 3BS on 27 July 2022 (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Stephen Edwin Arthur Stride as a director on 5 April 2022 (1 page)
2 March 2022Full accounts made up to 31 March 2021 (40 pages)
30 June 2021Termination of appointment of Robert Stephen O'brien as a director on 24 June 2021 (1 page)
30 June 2021Termination of appointment of Tokunbo Ajasa-Oluwa as a director on 24 June 2021 (1 page)
29 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Geraldine Majella Mary Murphy as a director on 10 February 2021 (1 page)
11 February 2021Full accounts made up to 31 March 2020 (33 pages)
11 February 2021Termination of appointment of Paul Martin Brickell as a director on 10 February 2021 (1 page)
20 October 2020Second filing for the termination of Marie Sylvia Gabriel as a director (5 pages)
17 September 2020Termination of appointment of Marie Sylvia Gabriel as a director on 12 January 2016 (1 page)
23 July 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 July 2020Appointment of Ms Sarah Lockhart as a director on 12 March 2020 (2 pages)
14 July 2020Appointment of Mr Tokunbo Ajasa-Oluwa as a director on 12 March 2020 (2 pages)
13 July 2020Appointment of Mr Andrew Adedipe as a director on 12 March 2020 (2 pages)
13 July 2020Appointment of Mr Joseph Francis Lyons as a director on 12 March 2020 (2 pages)
13 July 2020Termination of appointment of David Nii Sackey as a director on 12 March 2020 (1 page)
13 July 2020Appointment of Ms Louise Jeffreys as a director on 12 March 2020 (2 pages)
13 July 2020Appointment of Dr Paul Martin Brickell as a director on 12 March 2020 (2 pages)
13 July 2020Appointment of Mr Saikat Das as a director on 12 March 2020 (2 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (29 pages)
23 April 2019Notification of a person with significant control statement (2 pages)
23 April 2019Cessation of William Martin Castell as a person with significant control on 31 March 2018 (1 page)
17 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (29 pages)
31 July 2018Appointment of Baroness Lola Young as a director on 5 July 2018 (2 pages)
30 July 2018Termination of appointment of Peter Graham Davies as a director on 30 July 2018 (1 page)
30 July 2018Appointment of Sir David Charles Maurice Bell as a director on 5 July 2018 (2 pages)
27 July 2018Termination of appointment of Anthony Michael Vaughan Salz as a director on 25 July 2018 (1 page)
9 April 2018Termination of appointment of William Martin Castell as a director on 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (31 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (31 pages)
17 July 2017Termination of appointment of Anita Ruth Zabludowicz as a director on 8 April 2017 (1 page)
17 July 2017Termination of appointment of Anita Ruth Zabludowicz as a director on 8 April 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 December 2016Termination of appointment of David Edmonds as a director on 2 November 2016 (1 page)
13 December 2016Termination of appointment of David Edmonds as a director on 2 November 2016 (1 page)
25 October 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Broadway Secretaries Limited as a secretary on 17 October 2016 (1 page)
25 October 2016Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Broadway Secretaries Limited as a secretary on 17 October 2016 (1 page)
5 October 2016Termination of appointment of Carl Alan Mark Florman as a director on 29 September 2016 (1 page)
5 October 2016Termination of appointment of Carl Alan Mark Florman as a director on 29 September 2016 (1 page)
18 September 2016Full accounts made up to 31 March 2016 (28 pages)
18 September 2016Full accounts made up to 31 March 2016 (28 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (27 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (27 pages)
12 April 2016Appointment of Sir Anthony Michael Vaughan Salz as a director on 9 September 2015 (2 pages)
12 April 2016Appointment of Sir Anthony Michael Vaughan Salz as a director on 9 September 2015 (2 pages)
8 April 2016Appointment of Mr Steve Stride as a director on 9 September 2015 (2 pages)
8 April 2016Appointment of Mr Steve Stride as a director on 9 September 2015 (2 pages)
5 April 2016Annual return made up to 11 March 2016 no member list (8 pages)
5 April 2016Annual return made up to 11 March 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
(10 pages)
5 April 2016Annual return made up to 11 March 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
(10 pages)
4 April 2016Termination of appointment of Denis Neal Coleman as a director on 16 September 2015 (1 page)
4 April 2016Termination of appointment of Denis Neal Coleman as a director on 16 September 2015 (1 page)
1 February 2016Appointment of Ms Marie Sylvia Gabriel as a director on 12 January 2016 (2 pages)
1 February 2016Appointment of Ms Marie Sylvia Gabriel as a director on 12 January 2016 (2 pages)
28 January 2016Appointment of Mr David Nii Sackey as a director on 12 January 2016 (2 pages)
28 January 2016Appointment of Mr David Nii Sackey as a director on 12 January 2016 (2 pages)
20 November 2015Appointment of Mr David Edmonds as a director on 5 November 2015 (2 pages)
20 November 2015Appointment of Mr David Edmonds as a director on 5 November 2015 (2 pages)
7 October 2015Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages)
7 October 2015Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages)
7 October 2015Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages)
30 April 2015Appointment of Mr Carl Alan Mark Florman as a director on 23 April 2015 (2 pages)
30 April 2015Appointment of Mr Carl Alan Mark Florman as a director on 23 April 2015 (2 pages)
29 April 2015Appointment of Ms Geraldine Majella Mary Murphy as a director on 23 April 2015 (2 pages)
29 April 2015Appointment of Ms Geraldine Majella Mary Murphy as a director on 23 April 2015 (2 pages)
11 March 2015Incorporation (41 pages)
11 March 2015Incorporation (41 pages)