FUTURE CAPITAL PARTNERS (FS) LIMITED
Status | ACTIVE |
Company No. | 05976618 |
Category | Private Limited Company |
Incorporated | 24 Oct 2006 |
Age | 17 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE CAPITAL PARTNERS (FS) LIMITED is an active private limited company with number 05976618. It was incorporated 17 years, 6 months, 4 days ago, on 24 October 2006. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-12
Officer name: Cargil Management Services Ltd.
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Philip Levy
Termination date: 2020-06-12
Documents
Dissolved compulsory strike off suspended
Date: 16 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 02 Nov 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 19 Oct 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Legacy
Date: 19 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16
Documents
Legacy
Date: 19 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16
Documents
Legacy
Date: 19 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16
Documents
Legacy
Date: 19 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/15
Documents
Legacy
Date: 19 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/15
Documents
Legacy
Date: 19 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Aug 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Legacy
Date: 14 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: 27/28 Eastcastle Street London W1W 8DH
Change date: 2017-03-09
Old address: 10 Old Burlington Street London W1S 3AG
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Philip Levy
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change account reference date company current shortened
Date: 26 Jul 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-04-30
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-10
Officer name: Cargil Management Services Ltd.
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-10
Officer name: Heidi Elliss
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Legacy
Date: 23 Jun 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/14
Documents
Legacy
Date: 03 Jun 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14
Documents
Legacy
Date: 03 Jun 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/14
Documents
Legacy
Date: 24 May 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14
Documents
Legacy
Date: 03 Feb 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2015
Action Date: 05 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-05
Charge number: 059766180005
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Philip Levy
Change date: 2015-04-09
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-08
Officer name: Shilpa Vivek Parihar
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-11
Charge number: 059766180004
Documents
Change person secretary company with change date
Date: 18 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-03
Officer name: Heidi Elliss
Documents
Change person secretary company with change date
Date: 17 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shilpa Vivek Parihar
Change date: 2014-07-08
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059766180003
Documents
Mortgage satisfy charge full
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current extended
Date: 12 Mar 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-10-31
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy West
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change person secretary company with change date
Date: 01 Oct 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-25
Officer name: Heidi Elliss
Documents
Accounts with accounts type full
Date: 05 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Legacy
Date: 30 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type full
Date: 17 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-13
Officer name: Heidi Elliss
Documents
Change person secretary company with change date
Date: 17 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-05
Officer name: Shilpa Vivek Parihar
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James West
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Appoint person secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Heidi Elliss
Documents
Appoint person secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shilpa Vivek Parihar
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Dusey
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Natalie Alberta Dusey
Change date: 2010-05-21
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-20
Old address: 76 Dean Street London W1D 3SQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy levy / 15/04/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 30/01/09\gbp si 10000@1=10000\gbp ic 40000/50000\
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/01/09
Documents
Resolution
Date: 24 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / natalie dusey / 01/08/2008
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen norton
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX
Documents
Certificate change of name company
Date: 09 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed future capital partners LIMITED\certificate issued on 09/04/08
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen norton / 12/11/2007
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/08/07--------- £ si 39999@1=39999 £ ic 1/40000
Documents
Legacy
Date: 16 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/08/07
Documents
Resolution
Date: 16 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/04/07
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS
Number: | 08689132 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUTCHWEST DISTRIBUTION LIMITED
WEST END INDUSTRIAL ESTATE,NORTHUMBERLAND,NE49 9HA
Number: | 01349268 |
Status: | ACTIVE |
Category: | Private Limited Company |
J R CONSULTING AND DEVELOPMENT LIMITED
44 CARLETON ROAD,STOCKPORT,SK12 1TL
Number: | 04719443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RALPH SHERWIN CATHOLIC MULTI ACADEMY TRUST
THIRD FLOOR ST KATHERINE'S HOUSE,DERBY,DE1 3TQ
Number: | 07937154 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STANFORD MEDIA ENTERPRISES LTD
40 MONTAGU ROAD,SLOUGH,SL3 9DW
Number: | 10178543 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08174586 |
Status: | ACTIVE |
Category: | Private Limited Company |