FUTURESTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9EL

Company number 02989969
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of FUTURESTATE LIMITED are www.futurestate.co.uk, and www.futurestate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Futurestate Limited is a Private Limited Company. The company registration number is 02989969. Futurestate Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Futurestate Limited is 40 Queen Anne Street London W1g 9el. . COHEN, Michael George is a Director of the company. GOSWELL, Paul Jonathan is a Director of the company. LAMONT, Alexander Wilson is a Director of the company. PIPER, James Anthony is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary EZEKIEL, Ivan Howard has been resigned. Secretary KLEINER, Richard Howard has been resigned. Secretary ROSENFELD, Andrew Ian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COSTER, Paul Antony has been resigned. Director EZEKIEL, Ivan Howard has been resigned. Director GARNHAM, Timothy Claude has been resigned. Director GARRARD, David Eardley, Sir has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HASAN, Salmaan has been resigned. Director MOODY, Edward Robert William has been resigned. Director ROSENFELD, Andrew Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COHEN, Michael George
Appointed Date: 31 December 2014
61 years old

Director
GOSWELL, Paul Jonathan
Appointed Date: 31 December 2014
61 years old

Director
LAMONT, Alexander Wilson
Appointed Date: 31 December 2014
47 years old

Director
PIPER, James Anthony
Appointed Date: 31 December 2014
42 years old

Director
WAGMAN, Colin Barry
Appointed Date: 17 November 2015
79 years old

Resigned Directors

Secretary
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 06 March 1998

Secretary
KLEINER, Richard Howard
Resigned: 06 March 1998
Appointed Date: 21 November 1996

Secretary
ROSENFELD, Andrew Ian
Resigned: 21 November 1996
Appointed Date: 21 November 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 14 November 1994

Director
COSTER, Paul Antony
Resigned: 30 September 2005
Appointed Date: 24 November 1997
73 years old

Director
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 24 November 1997
59 years old

Director
GARNHAM, Timothy Claude
Resigned: 28 January 2015
Appointed Date: 30 August 2005
68 years old

Director
GARRARD, David Eardley, Sir
Resigned: 24 November 1997
Appointed Date: 21 November 1994
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 November 1994
Appointed Date: 14 November 1994

Director
HASAN, Salmaan
Resigned: 24 February 2012
Appointed Date: 04 July 2005
60 years old

Director
MOODY, Edward Robert William
Resigned: 31 December 2014
Appointed Date: 18 December 1998
64 years old

Director
ROSENFELD, Andrew Ian
Resigned: 31 December 2005
Appointed Date: 21 November 1994
63 years old

Persons With Significant Control

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

FUTURESTATE LIMITED Events

06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Satisfaction of charge 5 in full
07 Jan 2016
Satisfaction of charge 6 in full
24 Dec 2015
Satisfaction of charge 7 in full
...
... and 106 more events
28 Dec 1994
Particulars of mortgage/charge

02 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1994
Director resigned;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 120 east road london N1 6AA

14 Nov 1994
Incorporation

FUTURESTATE LIMITED Charges

19 December 2014
Charge code 0298 9969 0010
Delivered: 24 December 2014
Status: Satisfied on 24 December 2015
Persons entitled: Hsh Nordbank Ag (Security Agent)
Description: Contains fixed charge.
13 October 2009
Third party debenture
Delivered: 22 October 2009
Status: Satisfied on 10 February 2012
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Standard security
Delivered: 27 October 2009
Status: Satisfied on 10 February 2012
Persons entitled: Hsh Nordbank Ag, London Branch
Description: The subjects at westerhill road bishopbriggs glasgow and…
9 December 1998
Debenture
Delivered: 16 December 1998
Status: Satisfied on 24 December 2015
Persons entitled: Bhf-Bank Ag
Description: Any real property acquired by the company after the date of…
8 December 1998
Standard security which was presented for registration in scotland on the 10TH december 1998
Delivered: 15 December 1998
Status: Satisfied on 7 January 2016
Persons entitled: Bhf-Bank Ag
Description: Subjects at westerhill road bishopbriggs glasgow…
8 December 1998
Assignation of rents
Delivered: 15 December 1998
Status: Satisfied on 7 January 2016
Persons entitled: Bhf-Bank Ag
Description: All the right title and interest of the chargor in and to…
29 December 1994
Assignation of rents
Delivered: 30 December 1994
Status: Satisfied on 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The rights and benefits to all rents arising all reg under…
21 December 1994
Standard security which was presented for registrastion in scotland
Delivered: 6 January 1995
Status: Satisfied on 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The company's interest as tenants under the lease by harper…
21 December 1994
Account charge
Delivered: 28 December 1994
Status: Satisfied on 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: All its right title and interest in the rent account in the…
21 December 1994
Floating charge
Delivered: 28 December 1994
Status: Satisfied on 13 April 1999
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Floating charge. Undertaking and all property and assets.