FUTURA VENTURES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02790492
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQAURE, 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 one hundred and five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 700,000 . The most likely internet sites of FUTURA VENTURES LIMITED are www.futuraventures.co.uk, and www.futura-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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 Ventures Limited is a Private Limited Company. The company registration number is 02790492. Futura Ventures Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Futura Ventures Limited is Lynton House 7 12 Tavistock Sqaure 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. Secretary ISOLICA, Sherina has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ISOLICA, Giorgio has been resigned. Director ISOLICA, Sherina has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) 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: 01 May 1994

Director
RAFIQ, Mohammed
Appointed Date: 01 May 1994
68 years old

Director
RAFIQ, Razia
Appointed Date: 01 May 1994
66 years old

Resigned Directors

Secretary
ISOLICA, Sherina
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1993

Director
ISOLICA, Giorgio
Resigned: 16 February 1993
Appointed Date: 16 February 1993
77 years old

Director
ISOLICA, Sherina
Resigned: 16 February 1993
Appointed Date: 16 February 1993
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1993

Director
MAHMOOD, Pervez
Resigned: 24 April 1996
Appointed Date: 01 May 1994
79 years old

Persons With Significant Control

Mrs Razia Rafiq
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mohammed Rafiq
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUTURA VENTURES LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 700,000

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 700,000

...
... and 95 more events
20 Jan 1994
Director resigned

20 Jan 1994
Registered office changed on 20/01/94 from: 38A poplar road solihull west midlands B91 3AB

23 Feb 1993
New secretary appointed;director resigned;new director appointed

23 Feb 1993
Secretary resigned;new director appointed

16 Feb 1993
Incorporation

FUTURA VENTURES LIMITED Charges

5 December 2014
Charge code 0279 0492 0013
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage of the freehold property known…
21 September 2012
Legal charge over bank accounts
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of first fixed charge, the deposit see image for…
30 November 2011
Legal mortgage
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Metro Bank PLC (The Chargee)
Description: F/H of 22 western road london and including all rights and…
30 November 2011
Debenture
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Account charge
Delivered: 8 May 2010
Status: Satisfied on 14 June 2011
Persons entitled: Arbuthnot Latham & Co. Limited
Description: By way of fixed charge all right title and interest in the…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 6 December 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a western road baths western road wood green…
24 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 1 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 1 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a the decorium…
29 February 2000
Debenture
Delivered: 11 March 2000
Status: Satisfied on 1 September 2005
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 1 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a western road baths western road wood…
10 October 1997
Legal charge
Delivered: 29 October 1997
Status: Satisfied on 1 September 2005
Persons entitled: Fast-Track Finanace Limited
Description: The decorium 22 western road woodgreen london N22 6UH…
24 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 2 March 2000
Persons entitled: Goldeal Investments Limited
Description: All that f/h property situate at western road baths western…
11 May 1995
Debenture
Delivered: 12 May 1995
Status: Satisfied on 18 November 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…