FUTURA LEISURE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02988407
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FUTURA LEISURE LIMITED are www.futuraleisure.co.uk, and www.futura-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futura Leisure Limited is a Private Limited Company. The company registration number is 02988407. Futura Leisure Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Futura Leisure Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . RAFIQ, Razia is a Secretary of the company. RAFIQ, Mohammed is a Director of the company. RAFIQ, Razia is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MAHMOOD, Pervez has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAFIQ, Razia
Appointed Date: 09 November 1994

Director
RAFIQ, Mohammed
Appointed Date: 09 November 1994
68 years old

Director
RAFIQ, Razia
Appointed Date: 09 November 1994
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

Director
MAHMOOD, Pervez
Resigned: 24 April 1996
Appointed Date: 09 November 1994
79 years old

Persons With Significant Control

Futura Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURA LEISURE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 9 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
26 Apr 1995
Particulars of mortgage/charge
08 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

08 Dec 1994
Director resigned;new director appointed

08 Dec 1994
New director appointed

09 Nov 1994
Incorporation

FUTURA LEISURE LIMITED Charges

30 November 2011
Corporate third party debenture
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 26 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 26 November 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 19A primrose road and land lying to the…
29 February 2000
Debenture
Delivered: 11 March 2000
Status: Satisfied on 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 April 1995
Single debenture
Delivered: 26 April 1995
Status: Satisfied on 18 November 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…