FUTURELAND LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01679140
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of FUTURELAND LIMITED are www.futureland.co.uk, and www.futureland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 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.Futureland Limited is a Private Limited Company. The company registration number is 01679140. Futureland Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Futureland Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. The cash in hand is £64.82k. It is £-62.92k against last year. And the total assets are £175.05k, which is £-69.51k against last year. GARDNER, Keith Grant is a Secretary of the company. CROWLEY, Trevor Patrick is a Director of the company. Secretary ACKLAND, Martin Jeremy has been resigned. Secretary BAKER, Jean Margaret has been resigned. Secretary CARTER, Sophie has been resigned. Director BAKER, Jean Margaret has been resigned. Director GORELL, Peter Dennis has been resigned. Director STRINGER, Geoffrey Eden has been resigned. The company operates in "Development of building projects".


futureland Key Finiance

LIABILITIES n/a
CASH £64.82k
-50%
TOTAL ASSETS £175.05k
-29%
All Financial Figures

Current Directors

Secretary
GARDNER, Keith Grant
Appointed Date: 22 October 2013

Director
CROWLEY, Trevor Patrick
Appointed Date: 30 April 2007
81 years old

Resigned Directors

Secretary
ACKLAND, Martin Jeremy
Resigned: 25 September 2008
Appointed Date: 14 January 2003

Secretary
BAKER, Jean Margaret
Resigned: 31 December 2002

Secretary
CARTER, Sophie
Resigned: 22 October 2013
Appointed Date: 25 September 2008

Director
BAKER, Jean Margaret
Resigned: 30 April 2007
Appointed Date: 31 December 2002
92 years old

Director
GORELL, Peter Dennis
Resigned: 06 September 2000
95 years old

Director
STRINGER, Geoffrey Eden
Resigned: 31 December 2002
Appointed Date: 12 October 1998
88 years old

FUTURELAND LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

25 Jun 2015
Total exemption full accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

02 Jun 2014
Total exemption full accounts made up to 30 September 2013
...
... and 94 more events
13 Mar 1987
Registered office changed on 13/03/87 from: fengates lodge 1 fengates rd redhill surrey RH1 6AQ

07 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

02 May 1986
Accounts for a small company made up to 31 December 1985

02 May 1986
Accounts for a small company made up to 31 December 1984

17 Nov 1982
Incorporation

FUTURELAND LIMITED Charges

28 January 2010
Debenture
Delivered: 12 February 2010
Status: Satisfied on 1 November 2013
Persons entitled: Adam & Company PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1998
Legal charge
Delivered: 14 November 1998
Status: Satisfied on 1 November 2013
Persons entitled: Adam & Company PLC
Description: First legal charge over all that f/h land k/a 14 chesham…
30 January 1998
Floating charge
Delivered: 5 February 1998
Status: Satisfied on 10 December 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking property and other…
30 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 10 December 1998
Persons entitled: Midland Bank PLC
Description: First legal mortgage over all that f/h land known as 14…
12 July 1993
Legal charge by guarantor
Delivered: 15 July 1993
Status: Satisfied on 10 December 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All that f/h property being or k/a 14 chesham place and 15…
12 July 1993
Guarantors floating charge
Delivered: 15 July 1993
Status: Satisfied on 10 December 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over the companys undertaking and all its…
31 July 1987
Mortgage
Delivered: 21 August 1987
Status: Satisfied on 27 March 1992
Persons entitled: Lloyds Bank PLC
Description: Number 14 chesham place london SW1 by way of assignment the…