DA COSTA FUTURES LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 02816628
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016. The most likely internet sites of DA COSTA FUTURES LIMITED are www.dacostafutures.co.uk, and www.da-costa-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Da Costa Futures Limited is a Private Limited Company. The company registration number is 02816628. Da Costa Futures Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Da Costa Futures Limited is 1 Kings Avenue London United Kingdom N21 3na. The company`s financial liabilities are £26.73k. It is £-2.41k against last year. The cash in hand is £0.31k. It is £0.07k against last year. And the total assets are £33.56k, which is £0.63k against last year. DA COSTA, Peter Harvey is a Secretary of the company. DA COSTA, Lee Anthony Joseph is a Director of the company. Secretary GREENBERG, Mitchell, Dr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


da costa futures Key Finiance

LIABILITIES £26.73k
-9%
CASH £0.31k
+29%
TOTAL ASSETS £33.56k
+1%
All Financial Figures

Current Directors


Director
DA COSTA, Lee Anthony Joseph
Appointed Date: 20 May 1993
54 years old

Resigned Directors

Secretary
GREENBERG, Mitchell, Dr
Resigned: 11 May 1994
Appointed Date: 20 May 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 May 1993
Appointed Date: 11 May 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 May 1993
Appointed Date: 11 May 1993

DA COSTA FUTURES LIMITED Events

20 Jan 2017
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 20 January 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Secretary's details changed for Mr Peter Harvey Da Costa on 10 May 2016
09 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
02 Jul 1993
Secretary resigned;new secretary appointed

02 Jul 1993
Director resigned;new director appointed

28 May 1993
Company name changed cavernmarket LIMITED\certificate issued on 01/06/93

25 May 1993
Registered office changed on 25/05/93 from: 140 tabernacle street london EC2A 4SD

11 May 1993
Incorporation