About

Registered Number: 04048804
Date of Incorporation: 08/08/2000 (23 years and 10 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2000, Future Capital Partners Ltd are based in London, it has a status of "Liquidation". There are 2 directors listed as Elliss, Heidi, Parihar, Shilpa Vivek for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLISS, Heidi 01 November 2010 10 June 2016 1
PARIHAR, Shilpa Vivek 01 November 2010 08 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 18 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2018
LIQ02 - N/A 18 September 2018
AA - Annual Accounts 14 August 2017
PARENT_ACC - N/A 14 August 2017
AGREEMENT2 - N/A 14 August 2017
GUARANTEE2 - N/A 14 August 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 09 March 2017
MR07 - N/A 09 March 2017
MR07 - N/A 09 March 2017
MR07 - N/A 09 March 2017
MR07 - N/A 09 March 2017
CH01 - Change of particulars for director 08 March 2017
MR01 - N/A 16 February 2017
AA - Annual Accounts 05 December 2016
PARENT_ACC - N/A 05 December 2016
AGREEMENT2 - N/A 05 December 2016
GUARANTEE2 - N/A 05 December 2016
MR04 - N/A 13 September 2016
AA01 - Change of accounting reference date 25 July 2016
AP04 - Appointment of corporate secretary 20 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 01 June 2016
PARENT_ACC - N/A 01 June 2016
AGREEMENT2 - N/A 01 June 2016
GUARANTEE2 - N/A 01 June 2016
GUARANTEE2 - N/A 24 May 2016
MR07 - N/A 20 January 2016
MR07 - N/A 20 January 2016
MR07 - N/A 20 January 2016
MR07 - N/A 20 January 2016
MR01 - N/A 24 November 2015
AA01 - Change of accounting reference date 23 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 26 August 2015
AA01 - Change of accounting reference date 27 July 2015
CH01 - Change of particulars for director 07 May 2015
TM02 - Termination of appointment of secretary 15 April 2015
AUD - Auditor's letter of resignation 11 November 2014
AR01 - Annual Return 19 August 2014
MR01 - N/A 13 August 2014
CH03 - Change of particulars for secretary 18 July 2014
CH03 - Change of particulars for secretary 17 July 2014
MR01 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 30 May 2014
AGREEMENT2 - N/A 30 May 2014
PARENT_ACC - N/A 30 May 2014
GUARANTEE2 - N/A 06 May 2014
AA01 - Change of accounting reference date 13 March 2014
AA01 - Change of accounting reference date 31 January 2014
CH03 - Change of particulars for secretary 01 October 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 13 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 03 July 2012
CH03 - Change of particulars for secretary 18 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AR01 - Annual Return 26 July 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
AA - Annual Accounts 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
TM01 - Termination of appointment of director 29 November 2010
RESOLUTIONS - N/A 25 November 2010
AP03 - Appointment of secretary 12 November 2010
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 13 August 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 20 April 2010
RESOLUTIONS - N/A 19 April 2010
RESOLUTIONS - N/A 19 April 2010
RESOLUTIONS - N/A 19 April 2010
AD01 - Change of registered office address 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
353a - Register of members in non-legible form 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
MEM/ARTS - N/A 11 April 2008
CERTNM - Change of name certificate 09 April 2008
395 - Particulars of a mortgage or charge 05 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
363a - Annual Return 15 August 2007
AUD - Auditor's letter of resignation 18 July 2007
AA - Annual Accounts 14 April 2007
395 - Particulars of a mortgage or charge 30 September 2006
363a - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 18 December 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
AA - Annual Accounts 19 July 2004
395 - Particulars of a mortgage or charge 14 June 2004
395 - Particulars of a mortgage or charge 12 August 2003
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 16 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 21 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
225 - Change of Accounting Reference Date 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
MEM/ARTS - N/A 13 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
CERTNM - Change of name certificate 15 September 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 11 August 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Guarantee & debenture 19 November 2012 Fully Satisfied

N/A

Charge over deposit 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Security assignment 13 January 2006 Fully Satisfied

N/A

Security assignment 13 January 2006 Fully Satisfied

N/A

Charge over credit balances 01 December 2004 Fully Satisfied

N/A

Charge and security assignment 06 September 2004 Fully Satisfied

N/A

Charge over credit balances 24 May 2004 Fully Satisfied

N/A

Charge over credit balances 25 July 2003 Fully Satisfied

N/A

Rent deposit deed 13 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.