Springfield
Chelmsford
Essex
CM1 6GG
Secretary Name | Mr John Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bonington Chase Springfield Chelmsford Essex CM1 6GG |
Director Name | Mr Michael William Coburn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1a High Street Southminster Essex CM0 7AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | futuresoccer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 843439626 |
Telephone region | Mobile |
Registered Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Pearce 50.00% Ordinary B |
---|---|
1 at £1 | Micky Coburn 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,730 |
Cash | £2,000 |
Current Liabilities | £22,730 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 February 2009 | Delivered on: 12 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 August 2004 | Delivered on: 1 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 May 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
---|---|
6 January 2020 | Termination of appointment of Michael William Coburn as a director on 2 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
18 September 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 January 2016 | Director's details changed for Mr Michael William Coburn on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Michael William Coburn on 20 January 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-25
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 March 2014 | Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed (2 pages) |
4 March 2014 | Director's details changed (2 pages) |
4 March 2014 | Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 19 February 2013 (5 pages) |
15 April 2013 | Annual return made up to 19 February 2013 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Annual return made up to 19 February 2012 (5 pages) |
3 May 2012 | Annual return made up to 19 February 2012 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2010 | Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Pearce on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr John Pearce on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Pearce on 1 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 May 2008 | Director's change of particulars / michael coburn / 01/01/2008 (1 page) |
12 May 2008 | Director's change of particulars / michael coburn / 01/01/2008 (1 page) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 7 bonnington chase chelmsford essex CM1 6AA (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 7 bonnington chase chelmsford essex CM1 6AA (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
15 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members
|
21 March 2006 | Return made up to 19/02/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 July 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 July 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
8 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (19 pages) |
19 February 2004 | Incorporation (19 pages) |