FUTURE FOUNDATIONS TRAINING LTD.

20-22 Wenlock Road, London, N1 7GU
StatusACTIVE
Company No.05317459
CategoryPrivate Limited Company
Incorporated20 Dec 2004
Age19 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

FUTURE FOUNDATIONS TRAINING LTD. is an active private limited company with number 05317459. It was incorporated 19 years, 4 months, 7 days ago, on 20 December 2004. The company address is 20-22 Wenlock Road, London, N1 7GU.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lambourne Cuff

Termination date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Lambourne Cuff

Cessation date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Lambourne Cuff

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Thomas Patrick Harper

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Dec 2017

Category: Address

Type: AD03

New address: Devas Club 2a Stormont Road London SW11 5EN

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Dec 2017

Category: Address

Type: AD02

New address: Devas Club 2a Stormont Road London SW11 5EN

Old address: Shakespeare House Lavender Hill London SW11 5TG England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Patrick Harper

Change date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lambourne Cuff

Change date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-23

Officer name: Mr Jonathan Thomas Patrick Harper

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Thomas Patrick Harper

Change date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Dec 2015

Category: Address

Type: AD03

New address: Shakespeare House Lavender Hill London SW11 5TG

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: Shakespeare House Lavender Hill London SW11 5TG

Old address: 31 st. John's Hill London SW11 1TT England

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Peter Lambourne Cuff

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Lambourne Cuff

Termination date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Jonathan Thomas Patrick Harper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: 20-22 Wenlock Road London N1 7GU

Old address: 31 st. John's Hill London SW11 1TT

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Butler

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-18

Officer name: Mr Peter Lambourne Cuff

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Patrick Harper

Change date: 2014-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lambourne Cuff

Change date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Jonathan Thomas Patrick Harper

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pete Lambourne Cuff

Change date: 2013-12-02

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Lambourne Cuff

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Butler

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Lambourne Cuff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change sail address company with old address

Date: 21 Dec 2011

Category: Address

Type: AD02

Old address: Fun Factory 1St Floor 31 St Johns Hill Clapham Junction London SW11 1TX England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: First Floor 31 St Johns Hill Battersea London SW11 1TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2010

Action Date: 18 Dec 2007

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2007-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-29

Old address: Woodlands Cottage, Mundham Common, Mundham Norwich Norfolk NR14 6EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Butler

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Jonathan Thomas Patrick Harper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr jack butler

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john butler

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jack butler enterprises LIMITED\certificate issued on 09/06/08

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB COMMUNITY AQUAPONIC SYSTEMS CIC

QUOIN HOUSE,WORKSOP,S81 7DJ

Number:11575603
Status:ACTIVE
Category:Community Interest Company

DBS EOT LIMITED

53 HIGH STREET,NAVENBY,LN5 0DZ

Number:10769124
Status:ACTIVE
Category:Private Limited Company

EIG LIMITED

38 BOROUGH HIGH STREET,LONDON,SE1 1XW

Number:03734110
Status:ACTIVE
Category:Private Limited Company

HORSHAM DOORS LTD

8 LONGFIELD ROAD,HORSHAM,RH12 1LQ

Number:07207297
Status:ACTIVE
Category:Private Limited Company

INVESTACC WEALTH MANAGEMENT LIMITED

MINERVA HOUSE,CARLISLE,CA2 7AF

Number:07118302
Status:ACTIVE
Category:Private Limited Company

REGEAN LIMITED

28 PEAR TREE WALK,CHESHUNT,EN7 6RQ

Number:09102069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source